Company Information for 3KQ LIMITED
KENDAL HOUSE MURLEY MOSS BUSINESS PARK, OXENHOLME ROAD, KENDAL, LA9 7RL,
|
Company Registration Number
05087808
Private Limited Company
Active |
Company Name | ||
---|---|---|
3KQ LIMITED | ||
Legal Registered Office | ||
KENDAL HOUSE MURLEY MOSS BUSINESS PARK OXENHOLME ROAD KENDAL LA9 7RL Other companies in MK44 | ||
Previous Names | ||
|
Company Number | 05087808 | |
---|---|---|
Company ID Number | 05087808 | |
Date formed | 2004-03-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB890983470 |
Last Datalog update: | 2024-04-06 10:25:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
3KQ FAMILY ENTERTAINMENT INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RHUARI BENNETT |
||
RHUARI BENNETT |
||
RICHARD JAMES HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN ANGELA JONES |
Company Secretary | ||
JACQUELINE HARRIS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES | ||
Director's details changed for Richard James Harris on 2024-03-27 | ||
Change of details for Richard James Harris as a person with significant control on 2024-03-27 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES | |
PSC04 | Change of details for Richard James Harris as a person with significant control on 2022-03-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RHUARI BENNETT on 2022-03-23 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES | |
PSC04 | Change of details for Rhuari Bennett as a person with significant control on 2021-04-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RHUARI BENNETT on 2021-04-06 | |
CH01 | Director's details changed for Rhuari Bennett on 2021-04-06 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Richard James Harris on 2019-03-01 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES | |
CH01 | Director's details changed for Rhuari Bennett on 2018-03-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RHUARI BENNETT on 2018-03-27 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AD02 | Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
AD03 | Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
SH10 | Particulars of variation of rights attached to shares | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/17 FROM The Granary Crowhill Farm Ravensden Road Wilden Bedford Bedfordshire MK44 2QS | |
RES01 | ADOPT ARTICLES 27/03/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Richard James Harris on 2012-04-30 | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard James Harris on 2011-10-06 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES HARRIS / 11/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES HARRIS / 11/05/2011 | |
AR01 | 30/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES HARRIS / 20/09/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RHUARI BENNETT / 21/01/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
88(2)R | AD 30/04/06--------- £ SI 50@1 | |
88(2)R | AD 30/04/06--------- £ SI 50@1 | |
363a | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/04/06--------- £ SI 99@1=99 £ IC 1/100 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED RJH ASSOCIATES LIMITED CERTIFICATE ISSUED ON 03/02/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/09/04 FROM: PROVINCIAL HOUSE, 3 GOLDINGTON ROAD, BEDFORD BEDFORDSHIRE MK40 3JY | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3KQ LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
|
Copeland Borough Council | |
|
Repairs, Alterations & Maintenance of Bu |
Copeland Borough Council | |
|
Repairs, Alterations & Maintenance of Bu |
Lancaster City Council | |
|
Services - Consultants |
Kent County Council | |
|
Consultants |
Copeland Borough Council | |
|
Repairs, Alterations & Maintenance of Bu |
Kent County Council | |
|
Equipment, Furniture and Materials and Livestock |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |