About

Registered Number: 04229836
Date of Incorporation: 06/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 4 Red Lion Court, Alexandra Road, Hounslow, Middlesex, TW3 1JS

 

Founded in 2001, Kts Oil Services Ltd has its registered office in Hounslow, Middlesex, it's status is listed as "Active". There are 3 directors listed as Kukar, Vikash, Henderson, Neil Fordyce, Longo, Salvatore for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Neil Fordyce 01 May 2008 - 1
LONGO, Salvatore 22 June 2001 30 August 2001 1
Secretary Name Appointed Resigned Total Appointments
KUKAR, Vikash 30 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 07 June 2019
PSC04 - N/A 07 June 2019
CH01 - Change of particulars for director 07 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 21 March 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 11 April 2016
CH01 - Change of particulars for director 07 December 2015
AR01 - Annual Return 10 July 2015
RESOLUTIONS - N/A 07 July 2015
SH06 - Notice of cancellation of shares 07 July 2015
MR01 - N/A 02 May 2015
MR01 - N/A 02 May 2015
AA - Annual Accounts 15 April 2015
RESOLUTIONS - N/A 05 January 2015
SH01 - Return of Allotment of shares 05 January 2015
SH08 - Notice of name or other designation of class of shares 05 January 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 07 April 2014
MR01 - N/A 14 March 2014
MR01 - N/A 13 March 2014
AR01 - Annual Return 18 June 2013
CH03 - Change of particulars for secretary 18 June 2013
AA - Annual Accounts 28 March 2013
MG01 - Particulars of a mortgage or charge 04 October 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
AA - Annual Accounts 06 April 2011
CH01 - Change of particulars for director 26 August 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 31 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 14 June 2004
363s - Annual Return 14 June 2004
363s - Annual Return 24 June 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 21 June 2002
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
287 - Change in situation or address of Registered Office 20 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
288b - Notice of resignation of directors or secretaries 15 June 2001
287 - Change in situation or address of Registered Office 15 June 2001
CERTNM - Change of name certificate 14 June 2001
NEWINC - New incorporation documents 06 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2015 Outstanding

N/A

A registered charge 23 April 2015 Outstanding

N/A

A registered charge 11 March 2014 Outstanding

N/A

A registered charge 11 March 2014 Outstanding

N/A

Deed of charge over credit balances 26 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.