-
K G CONTRACTORS (EASTERN) LIMITED - 6b Park Farm, Sandpit Road, Thorney, PE6 0SY, United Kingdom
Company Information
- Company registration number
- 06191417
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6b Park Farm
- Sandpit Road
- Thorney
- PE6 0SY
- England 6b Park Farm, Sandpit Road, Thorney, PE6 0SY, England UK
Management
- Managing Directors
- GODFREY, Mark
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-03-29
- Age Of Company 2007-03-29 17 years
- SIC/NACE
- 42990
Ownership
- Beneficial Owners
- Mr. Mark Godfrey
- Mr Mark Godfrey
- Mr Mark Godfrey
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2013-03-29
- Annual Return
- Due Date: 2022-04-12
- Last Date: 2021-03-29
-
K G CONTRACTORS (EASTERN) LIMITED Company Description
- K G CONTRACTORS (EASTERN) LIMITED is a ltd registered in United Kingdom with the Company reg no 06191417. Its current trading status is "live". It was registered 2007-03-29. It has declared SIC or NACE codes as "42990". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-03-29.It can be contacted at 6B Park Farm .
Get K G CONTRACTORS (EASTERN) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: K G Contractors (Eastern) Limited - 6b Park Farm, Sandpit Road, Thorney, PE6 0SY, United Kingdom
- 2007-03-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for K G CONTRACTORS (EASTERN) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-affairs (2021-07-07) - LIQ02
-
confirmation-statement-with-no-updates (2021-04-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-08) - AA
-
liquidation-voluntary-appointment-of-liquidator (2021-07-07) - 600
-
resolution (2021-07-07) - RESOLUTIONS
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-15) - AA
-
confirmation-statement-with-no-updates (2020-04-06) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
-
confirmation-statement-with-no-updates (2019-04-04) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-25) - AD01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-09) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-25) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-13) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-12-31) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-15) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-07) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-30) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-06-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-07) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-02-10) - AD01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-11-12) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-24) - AR01
-
mortgage-satisfy-charge-full (2013-11-11) - MR04
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
-
termination-secretary-company-with-name (2012-09-21) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-03) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-07) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-01-19) - AA
-
termination-secretary-company-with-name (2010-06-04) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-06) - AR01
-
legacy (2010-06-09) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-07-14) - AA
-
appoint-person-secretary-company-with-name (2010-06-04) - AP03
keyboard_arrow_right 2009
-
legacy (2009-05-11) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-05) - AA
-
legacy (2008-10-21) - 288c
-
legacy (2008-10-21) - 287
-
legacy (2008-05-02) - 363a
keyboard_arrow_right 2007
-
legacy (2007-04-17) - 288a
-
legacy (2007-04-10) - 288b
-
incorporation-company (2007-03-29) - NEWINC