About

Registered Number: 05849691
Date of Incorporation: 19/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Luccam House Church Lane, Twyford, Winchester, Hampshire, SO21 1NT

 

K.O. Plant Groundworks Ltd was registered on 19 June 2006 and has its registered office in Winchester in Hampshire, it has a status of "Active". There are 3 directors listed as Duncan, Ian Alexander, Osburn, Kevin Paul, Sleeman, Brian John for this company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Ian Alexander 20 June 2006 - 1
OSBURN, Kevin Paul 20 June 2006 - 1
SLEEMAN, Brian John 03 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 05 December 2018
AP01 - Appointment of director 04 December 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
AA - Annual Accounts 12 May 2008
225 - Change of Accounting Reference Date 12 May 2008
287 - Change in situation or address of Registered Office 12 May 2008
363a - Annual Return 16 July 2007
395 - Particulars of a mortgage or charge 13 December 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
NEWINC - New incorporation documents 19 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.