Company Information for KC (WINCHESTER) LTD
TEMPLEBACK FIRST FLOOR, 10 TEMPLEBACK, BRISTOL, BS1 6FL,
|
Company Registration Number
07002497
Private Limited Company
Active |
Company Name | |
---|---|
KC (WINCHESTER) LTD | |
Legal Registered Office | |
TEMPLEBACK FIRST FLOOR 10 TEMPLEBACK BRISTOL BS1 6FL Other companies in BS1 | |
Company Number | 07002497 | |
---|---|---|
Company ID Number | 07002497 | |
Date formed | 2009-08-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 08/08/2015 | |
Return next due | 05/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 23:18:05 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS BENJAMIN SCHULKINS MBE |
||
NICHOLAS BENJAMIN SCHULKINS MBE |
||
GRAHAM JOHN WILLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRENE ELIZABETH COULSON |
Director | ||
JOHN MARTIN FISHER |
Director | ||
DAVID MUIR ODDIE |
Director | ||
EDWARD PAUL PRYNN MILLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DWF TRUSTEES (SCOTLAND) LIMITED | Director | 2014-01-08 - 2016-04-29 | RESIGNED | 2014-01-08 | Active | |
@SSAS (UK) LIMITED | Director | 2012-10-08 - 2016-03-17 | RESIGNED | 2012-10-08 | Active | |
@SSAS (PENSION TRUSTEES) LTD | Director | 2012-04-01 - 2016-03-17 | RESIGNED | 2001-07-12 | Active | |
BAILFORD TRUSTEES LIMITED | Director | 2010-08-24 - 2016-04-29 | RESIGNED | 1969-11-10 | Active | |
@SIPP LIMITED | Director | 2008-03-18 - 2016-03-17 | RESIGNED | 2001-03-21 | Active | |
@SIPP (PENSION TRUSTEES) LIMITED | Director | 2001-10-23 - 2016-03-17 | RESIGNED | 2001-03-23 | Active | |
MOAT PENSIONS LIMITED | Director | 1991-12-17 - 2016-04-29 | RESIGNED | 1991-10-31 | Active | |
ROBUST FUTURES LTD | Director | 2016-12-16 | CURRENT | 2016-12-16 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 08/08/17 STATEMENT OF CAPITAL;GBP 13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2017 FROM TEMPLEBACK 10 TEMPLE BACK FIRST FLOOR BRISTOL BS1 6FL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/2017 FROM 21 ST. THOMAS STREET BRISTOL BS1 6JS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRENE ELIZABETH COULSON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN FISHER | |
AP01 | DIRECTOR APPOINTED MS IRENE ELIZABETH COULSON | |
AP01 | DIRECTOR APPOINTED MR JOHN MARTIN FISHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MUIR ODDIE | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/15 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 08/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 08/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/08/12 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AP01 | DIRECTOR APPOINTED DR GRAHAM JOHN WILLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD MILLER | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/08/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EUR ING NICHOLAS BENJAMIN SCHULKINS MBE / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MUIR ODDIE / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EUR ING NICHOLAS BENJAMIN SCHULKINS MBE / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL PRYNN MILLER / 27/08/2010 | |
225 | CURREXT FROM 31/08/2010 TO 31/12/2010 | |
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 | 0.09 | 5 |
MortgagesNumMortOutstanding | 0.08 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.01 | 2 |
This shows the max and average number of mortgages for companies with the same SIC code of 98200 - Undifferentiated service-producing activities of private households for own use
Creditors Due Within One Year | 2013-01-01 | £ 2,689 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 2,011 |
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 KC (WINCHESTER) LTD
Called Up Share Capital | 2013-01-01 | £ 14 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 14 |
Cash Bank In Hand | 2013-01-01 | £ 26,090 |
Cash Bank In Hand | 2012-01-01 | £ 21,306 |
Current Assets | 2013-01-01 | £ 26,090 |
Current Assets | 2012-01-01 | £ 21,306 |
Fixed Assets | 2013-01-01 | £ 2,144 |
Shareholder Funds | 2013-01-01 | £ 25,545 |
Shareholder Funds | 2012-01-01 | £ 19,295 |
Tangible Fixed Assets | 2013-01-01 | £ 2,144 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98200 - Undifferentiated service-producing activities of private households for own use) as KC (WINCHESTER) 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. |