About

Registered Number: 03421935
Date of Incorporation: 19/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Charnwood, The Marld, Ashtead, Surrey, KT21 1RP

 

Klein Ltd was registered on 19 August 1997 with its registered office in Ashtead, Surrey. Klein, Catherine, Klein, Patrick Lothar are listed as the directors of Klein Ltd. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLEIN, Patrick Lothar 19 August 1997 - 1
Secretary Name Appointed Resigned Total Appointments
KLEIN, Catherine 19 August 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 01 September 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 01 November 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 03 September 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 02 June 2010
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
AD01 - Change of registered office address 16 November 2009
AR01 - Annual Return 31 October 2009
AA - Annual Accounts 02 July 2009
DISS40 - Notice of striking-off action discontinued 19 May 2009
AA - Annual Accounts 18 May 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 05 November 2007
363a - Annual Return 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
AA - Annual Accounts 07 December 2005
287 - Change in situation or address of Registered Office 07 November 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 31 May 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 10 September 2004
363s - Annual Return 27 May 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 12 September 2000
288c - Notice of change of directors or secretaries or in their particulars 25 August 2000
287 - Change in situation or address of Registered Office 25 August 2000
AA - Annual Accounts 24 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1999
363s - Annual Return 20 August 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 13 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1998
NEWINC - New incorporation documents 19 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.