About

Registered Number: 06865685
Date of Incorporation: 01/04/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 6 Western Avenue, Woodley, Reading, RG5 3BH

 

Having been setup in 2009, Kit Plastering Ltd has its registered office in Reading. The current directors of the organisation are listed as Druce, Paula Jane, O'connor, David Kevin, O'connor, Amy Louise, O'connor, Jayne Anne, O'connor, Melissa Jayne in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, David Kevin 01 April 2009 - 1
Secretary Name Appointed Resigned Total Appointments
DRUCE, Paula Jane 01 October 2015 - 1
O'CONNOR, Amy Louise 06 October 2014 01 October 2015 1
O'CONNOR, Jayne Anne 01 April 2009 20 April 2012 1
O'CONNOR, Melissa Jayne 20 April 2012 06 October 2014 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 29 February 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 21 February 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 05 June 2016
AP03 - Appointment of secretary 05 June 2016
TM02 - Termination of appointment of secretary 05 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 28 February 2015
AP03 - Appointment of secretary 04 November 2014
TM02 - Termination of appointment of secretary 04 November 2014
DISS40 - Notice of striking-off action discontinued 19 August 2014
AR01 - Annual Return 18 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 28 February 2014
AD01 - Change of registered office address 11 December 2013
CH03 - Change of particulars for secretary 18 September 2013
AR01 - Annual Return 29 May 2013
TM02 - Termination of appointment of secretary 29 May 2013
AP03 - Appointment of secretary 29 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 13 February 2012
CH03 - Change of particulars for secretary 13 February 2012
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 17 February 2011
AA01 - Change of accounting reference date 17 February 2011
RT01 - Application for administrative restoration to the register 16 February 2011
GAZ2 - Second notification of strike-off action in London Gazette 16 November 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
NEWINC - New incorporation documents 01 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.