About

Registered Number: 04464777
Date of Incorporation: 19/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1, Crown Business Park, Station Road, Old Dalby, Melton Mowbray, LE14 3NQ,

 

K.S. Composites Ltd was setup in 2002, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Smith, Irene Carita is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Irene Carita 20 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AP01 - Appointment of director 04 March 2020
AA - Annual Accounts 18 February 2020
AA01 - Change of accounting reference date 21 January 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 28 June 2019
MR01 - N/A 07 March 2019
AD01 - Change of registered office address 27 February 2019
MR04 - N/A 27 February 2019
CS01 - N/A 23 August 2018
AA - Annual Accounts 03 July 2018
AD01 - Change of registered office address 19 June 2018
PSC02 - N/A 17 July 2017
CS01 - N/A 06 July 2017
MR01 - N/A 03 July 2017
AA - Annual Accounts 18 June 2017
AA - Annual Accounts 28 October 2016
DISS40 - Notice of striking-off action discontinued 14 September 2016
GAZ1 - First notification of strike-off action in London Gazette 13 September 2016
AR01 - Annual Return 12 September 2016
AA - Annual Accounts 09 May 2016
CH01 - Change of particulars for director 01 April 2016
CH01 - Change of particulars for director 01 April 2016
CH03 - Change of particulars for secretary 01 April 2016
AA01 - Change of accounting reference date 26 February 2016
AD01 - Change of registered office address 26 February 2016
MR04 - N/A 11 February 2016
AA01 - Change of accounting reference date 27 November 2015
MR01 - N/A 07 August 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 26 November 2012
MG01 - Particulars of a mortgage or charge 12 October 2012
AR01 - Annual Return 09 July 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
MG01 - Particulars of a mortgage or charge 10 April 2012
CH01 - Change of particulars for director 10 February 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 21 June 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 15 July 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 19 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 22 June 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 14 July 2004
363s - Annual Return 21 August 2003
AA - Annual Accounts 09 July 2003
225 - Change of Accounting Reference Date 14 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2019 Outstanding

N/A

A registered charge 15 June 2017 Outstanding

N/A

A registered charge 31 July 2015 Outstanding

N/A

Debenture 17 April 2012 Fully Satisfied

N/A

Debenture 03 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.