About

Registered Number: 03820868
Date of Incorporation: 06/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: E3 The Premier Centre, Abbey Park, Romsey, Hampshire, SO51 9DG,

 

K.K.T.K. Ltd was founded on 06 August 1999 and are based in Romsey in Hampshire, it has a status of "Active". There are 4 directors listed as Baker, Chiemi, Kimura, Kenji, Arai, Hiroyoshi, Kwak, Kyoung Ah for the organisation at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIMURA, Kenji 06 August 1999 - 1
ARAI, Hiroyoshi 17 August 2001 01 June 2003 1
KWAK, Kyoung Ah 06 April 2013 04 October 2016 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Chiemi 01 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 06 May 2020
CS01 - N/A 30 July 2019
PSC04 - N/A 23 July 2019
AA - Annual Accounts 29 April 2019
PSC04 - N/A 21 February 2019
CH01 - Change of particulars for director 21 February 2019
CH03 - Change of particulars for secretary 21 February 2019
AAMD - Amended Accounts 29 January 2019
CS01 - N/A 31 July 2018
AD01 - Change of registered office address 31 July 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 25 April 2017
MR01 - N/A 10 December 2016
TM01 - Termination of appointment of director 05 October 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 26 August 2015
AAMD - Amended Accounts 21 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 18 August 2014
MR01 - N/A 12 March 2014
MR01 - N/A 10 February 2014
AA - Annual Accounts 23 January 2014
AD01 - Change of registered office address 13 December 2013
AR01 - Annual Return 16 August 2013
AP01 - Appointment of director 17 May 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 22 June 2009
363s - Annual Return 30 September 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 03 September 2003
288a - Notice of appointment of directors or secretaries 28 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 14 August 2002
288c - Notice of change of directors or secretaries or in their particulars 05 July 2002
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
288a - Notice of appointment of directors or secretaries 17 May 2002
AA - Annual Accounts 09 March 2002
288a - Notice of appointment of directors or secretaries 03 September 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 18 May 2001
287 - Change in situation or address of Registered Office 11 May 2001
363s - Annual Return 22 August 2000
288b - Notice of resignation of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
NEWINC - New incorporation documents 06 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2016 Outstanding

N/A

A registered charge 03 March 2014 Outstanding

N/A

A registered charge 30 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.