About

Registered Number: 04706683
Date of Incorporation: 21/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 45 Thornhill Road, Middlestown, Wakefield, West Yorkshire, WF4 4RU

 

Founded in 2003, Ks Export Ltd has its registered office in West Yorkshire, it's status at Companies House is "Active". The companies directors are listed as Hall, Stephen, Bradbury Hall, Karen Michelle at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBURY HALL, Karen Michelle 21 March 2003 07 January 2006 1
Secretary Name Appointed Resigned Total Appointments
HALL, Stephen 21 March 2003 07 January 2006 1

Filing History

Document Type Date
CS01 - N/A 04 April 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 07 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 02 April 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 17 April 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 18 April 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 21 July 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 20 April 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 27 April 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
AA - Annual Accounts 20 January 2006
CERTNM - Change of name certificate 06 January 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 30 April 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
287 - Change in situation or address of Registered Office 25 April 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.