About

Registered Number: 06480874
Date of Incorporation: 23/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 262 Uxbridge Road, Pinner, Middlesex, HA5 4HS

 

Having been setup in 2008, Kit Contractors Ltd has its registered office in Middlesex. We do not know the number of employees at the company. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PANCHEV, Tencho 24 January 2008 - 1
GOGIYSKA, Ivalina 01 February 2008 01 April 2019 1
TZEKOV, Kiril 24 January 2008 01 April 2019 1

Filing History

Document Type Date
PSC07 - N/A 07 November 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 07 November 2019
CS01 - N/A 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
PSC07 - N/A 21 August 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 06 December 2018
PSC01 - N/A 01 February 2018
PSC01 - N/A 31 January 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 20 May 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 17 October 2012
AD01 - Change of registered office address 16 March 2012
AR01 - Annual Return 09 March 2012
AD01 - Change of registered office address 09 March 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 23 November 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
363a - Annual Return 23 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2008
225 - Change of Accounting Reference Date 30 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
NEWINC - New incorporation documents 23 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.