About

Registered Number: 02961333
Date of Incorporation: 23/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Harwood Hutton, 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

 

K.T.B. Engineering Ltd was founded on 23 August 1994 and has its registered office in Beaconsfield in Buckinghamshire, it's status is listed as "Active". The companies directors are Baker, Christopher Thomas, Baker, Terry Niel, Baker, Katrina Annabel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Christopher Thomas 28 February 2017 - 1
BAKER, Terry Niel 23 August 1994 - 1
BAKER, Katrina Annabel 23 August 1994 06 March 1995 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 12 June 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 06 September 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 30 May 2017
AP01 - Appointment of director 28 February 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 26 August 2009
353 - Register of members 26 August 2009
287 - Change in situation or address of Registered Office 26 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 August 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 15 March 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 27 May 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 15 August 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 03 September 1999
AA - Annual Accounts 19 August 1999
287 - Change in situation or address of Registered Office 02 November 1998
RESOLUTIONS - N/A 09 October 1998
RESOLUTIONS - N/A 09 October 1998
RESOLUTIONS - N/A 09 October 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1998
123 - Notice of increase in nominal capital 09 October 1998
363s - Annual Return 14 September 1998
AA - Annual Accounts 15 May 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 09 October 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 06 August 1996
363s - Annual Return 25 August 1995
288 - N/A 23 March 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1994
288 - N/A 07 September 1994
NEWINC - New incorporation documents 23 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.