About

Registered Number: 06067461
Date of Incorporation: 25/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 29 Progress Business Park, Orders Lane, Kirkham, Preston, PR4 2TZ

 

Kwh Consulting Ltd was founded on 25 January 2007 and are based in Preston, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Fox, John Michael, Foreman, David Christopher. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOREMAN, David Christopher 13 March 2014 10 October 2017 1
Secretary Name Appointed Resigned Total Appointments
FOX, John Michael 25 January 2007 13 March 2014 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 11 October 2018
TM01 - Termination of appointment of director 23 July 2018
CS01 - N/A 07 February 2018
AP01 - Appointment of director 18 October 2017
AP01 - Appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 22 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
AA - Annual Accounts 08 October 2015
RESOLUTIONS - N/A 16 July 2015
MR01 - N/A 13 July 2015
AR01 - Annual Return 25 February 2015
AA01 - Change of accounting reference date 19 March 2014
AD01 - Change of registered office address 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
TM02 - Termination of appointment of secretary 19 March 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
AP01 - Appointment of director 19 March 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 18 February 2014
AD01 - Change of registered office address 11 November 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 21 February 2011
CH01 - Change of particulars for director 21 February 2011
AP01 - Appointment of director 22 May 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 17 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 12 May 2009
287 - Change in situation or address of Registered Office 05 March 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 06 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.