About

Registered Number: 04074000
Date of Incorporation: 19/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 25 Wychwood Avenue, Knowle, Solihull, West Midlands, B93 9DF

 

Founded in 2000, S. Kitaure Construction Ltd are based in Solihull in West Midlands. We don't currently know the number of employees at the organisation. There are 4 directors listed as Kitaure, Paramjit Kaur, Kitaure, Surinder Singh, Kitaure, Harminder Singh, Kitaure, Sukhbinder Singh for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITAURE, Surinder Singh 19 September 2000 - 1
Secretary Name Appointed Resigned Total Appointments
KITAURE, Paramjit Kaur 02 October 2006 - 1
KITAURE, Harminder Singh 06 April 2003 31 March 2006 1
KITAURE, Sukhbinder Singh 19 September 2000 06 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CH03 - Change of particulars for secretary 01 October 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 29 October 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 16 October 2017
AA - Annual Accounts 25 October 2016
CS01 - N/A 06 October 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 09 September 2010
CH03 - Change of particulars for secretary 30 April 2010
CH01 - Change of particulars for director 29 April 2010
AD01 - Change of registered office address 29 April 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 20 July 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
363a - Annual Return 02 October 2006
AA - Annual Accounts 21 September 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
363a - Annual Return 01 November 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 13 October 2004
395 - Particulars of a mortgage or charge 06 August 2004
AA - Annual Accounts 02 July 2004
288b - Notice of resignation of directors or secretaries 13 November 2003
363s - Annual Return 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
287 - Change in situation or address of Registered Office 21 October 2003
225 - Change of Accounting Reference Date 07 March 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 29 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2000
NEWINC - New incorporation documents 19 September 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 02 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.