About

Registered Number: 05953643
Date of Incorporation: 03/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Bridge House Ashley Road, Hale, Altrincham, WA14 2UT,

 

Founded in 2006, Kitson Keegan Utility Services Ltd have registered office in Altrincham. We don't currently know the number of employees at the business. The companies directors are listed as Keegan, Nicholas, Kitson, Donna, Kitson, John Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEGAN, Nicholas 03 October 2006 - 1
KITSON, Donna 30 September 2013 - 1
KITSON, John Paul 03 October 2006 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 22 November 2018
PSC04 - N/A 13 November 2018
PSC04 - N/A 13 November 2018
PSC04 - N/A 13 November 2018
CS01 - N/A 13 November 2018
PSC04 - N/A 13 November 2018
CH01 - Change of particulars for director 12 November 2018
CH01 - Change of particulars for director 12 November 2018
CH01 - Change of particulars for director 12 November 2018
CH01 - Change of particulars for director 12 November 2018
PSC04 - N/A 12 November 2018
PSC04 - N/A 12 November 2018
CH01 - Change of particulars for director 18 April 2018
CH01 - Change of particulars for director 18 April 2018
CH01 - Change of particulars for director 18 April 2018
CH03 - Change of particulars for secretary 18 April 2018
PSC04 - N/A 18 April 2018
PSC04 - N/A 18 April 2018
AD01 - Change of registered office address 18 April 2018
CS01 - N/A 16 October 2017
CH01 - Change of particulars for director 05 October 2017
AA - Annual Accounts 22 September 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 11 October 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 04 November 2013
AP01 - Appointment of director 18 October 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 07 November 2012
CH01 - Change of particulars for director 07 November 2012
AA - Annual Accounts 20 August 2012
AA01 - Change of accounting reference date 24 April 2012
RESOLUTIONS - N/A 30 March 2012
SH01 - Return of Allotment of shares 30 March 2012
SH10 - Notice of particulars of variation of rights attached to shares 30 March 2012
CC04 - Statement of companies objects 30 March 2012
MEM/ARTS - N/A 30 March 2012
AR01 - Annual Return 31 October 2011
AD01 - Change of registered office address 19 July 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2006
287 - Change in situation or address of Registered Office 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.