Company Information for K & R ELECTRICAL CONTRACTORS LTD
TML HOUSE, 1A THE ANCHORAGE, GOSPORT, PO12 1LY,
|
Company Registration Number
06833737
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
K & R ELECTRICAL CONTRACTORS LTD | |
Legal Registered Office | |
TML HOUSE 1A THE ANCHORAGE GOSPORT PO12 1LY Other companies in PO12 | |
Company Number | 06833737 | |
---|---|---|
Company ID Number | 06833737 | |
Date formed | 2009-03-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2017 | |
Account next due | 29/07/2019 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-02-06 07:43:57 |
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 | ||
---|---|---|---|---|
K & R ELECTRICAL CONTRACTORS LTD. | 16131 56 STREET EDMONTON Alberta T5Y 2T9 | Dissolved | Company formed on the 2016-09-16 |
Officer | Role | Date Appointed |
---|---|---|
KIRSTY HENWOOD |
||
KEVIN JOHN DAVIES |
||
RICHARD MARK HENWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA DAVIES |
Company Secretary | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KDR SOUTHERN LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Dissolved 2015-12-29 | |
KDR SOUTHERN LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Dissolved 2015-12-29 | |
K & R PV INSTALLATIONS LTD | Director | 2011-03-10 | CURRENT | 2011-03-10 | Dissolved 2014-03-25 | |
KJD ELECTRICAL SERVICES LIMITED | Director | 2003-02-05 | CURRENT | 2003-01-27 | Dissolved 2015-04-28 | |
IMPULSE HOLDINGS LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active | |
IMPULSE PROPERTIES LIMITED | Director | 2016-11-03 | CURRENT | 2016-11-03 | Active - Proposal to Strike off | |
UPD LIMITED | Director | 2015-10-02 | CURRENT | 2015-10-02 | Dissolved 2016-09-06 | |
IMPULSE ELECTRICAL SUPPLIES LTD | Director | 2014-11-05 | CURRENT | 2014-11-05 | Active | |
KDR SOUTHERN LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Dissolved 2015-12-29 | |
K & R PV INSTALLATIONS LTD | Director | 2011-03-10 | CURRENT | 2011-03-10 | Dissolved 2014-03-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AA01 | Previous accounting period shortened from 28/04/19 TO 27/04/19 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Current accounting period shortened from 29/04/18 TO 28/04/18 | |
AA01 | Current accounting period shortened from 29/04/18 TO 28/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/04/18 TO 29/04/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/18 FROM 26, the Oakwood Centre Downley Road Havant PO9 2NP United Kingdom | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/17 FROM 27 the Oakwood Centre Downley Road Havant Hampshire PO9 2NP England | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/15 FROM Tml House 1a the Anchorage Gosport Hampshire PO12 1LY | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 02/03/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 02/03/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK HENWOOD / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN DAVIES / 21/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KIRSTY HENWOOD / 21/10/2009 | |
AA01 | CURREXT FROM 31/03/2010 TO 30/04/2010 | |
88(2) | AD 02/03/09 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED SECRETARY AMANDA DAVIES | |
288a | DIRECTOR APPOINTED MR KEVIN JOHN DAVIES | |
288a | DIRECTOR APPOINTED MR RICHARD MARK HENWOOD | |
287 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY | |
288a | SECRETARY APPOINTED KIRSTY HENWOOD | |
288a | SECRETARY APPOINTED AMANDA DAVIES | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
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 | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due After One Year | 2012-05-01 | £ 24,159 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 71,157 |
Creditors and other liabilities
|
|
|
|
|
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 K & R ELECTRICAL CONTRACTORS LTD
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 100 |
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2012-05-01 | £ 11,840 |
Cash Bank In Hand | 2012-04-30 | £ 24,342 |
Cash Bank In Hand | 2011-04-30 | £ 77,323 |
Current Assets | 2012-05-01 | £ 61,652 |
Current Assets | 2012-04-30 | £ 107,906 |
Current Assets | 2011-04-30 | £ 144,863 |
Debtors | 2012-05-01 | £ 46,352 |
Debtors | 2012-04-30 | £ 80,914 |
Debtors | 2011-04-30 | £ 65,040 |
Fixed Assets | 2012-05-01 | £ 33,925 |
Fixed Assets | 2012-04-30 | £ 44,359 |
Fixed Assets | 2011-04-30 | £ 13,680 |
Shareholder Funds | 2012-05-01 | £ 261 |
Shareholder Funds | 2012-04-30 | £ 20,991 |
Shareholder Funds | 2011-04-30 | £ 48,614 |
Stocks Inventory | 2012-05-01 | £ 3,460 |
Stocks Inventory | 2012-04-30 | £ 2,650 |
Stocks Inventory | 2011-04-30 | £ 2,500 |
Tangible Fixed Assets | 2012-05-01 | £ 27,925 |
Tangible Fixed Assets | 2012-04-30 | £ 37,359 |
Tangible Fixed Assets | 2011-04-30 | £ 5,680 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as K & R ELECTRICAL CONTRACTORS LTD are:
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. |