K J Owen Plastering Ltd

General information

Name:

K J Owen Plastering Limited

Office Address:

Headlands House 1 Kings Court Kettering Parkway NN15 6WJ Kettering

Number: 04557746

Incorporation date: 2002-10-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is known under the name of K J Owen Plastering Ltd. The firm was originally established twenty two years ago and was registered under 04557746 as the reg. no. The office of the company is situated in Kettering. You can reach it at Headlands House 1 Kings Court, Kettering Parkway. This firm's SIC code is 43390 and their NACE code stands for Other building completion and finishing. 2022-03-31 is the last time when account status updates were reported.

There seems to be a team of three directors supervising this specific limited company at the current moment, including Samuel O., Laura K. and Rachael O. who have been doing the directors assignments since 2018. To help the directors in their tasks, this specific limited company has been utilizing the skills of Rachael O. as a secretary for the last 22 years.

Financial data based on annual reports

Company staff

Samuel O.

Role: Director

Appointed: 21 January 2018

Latest update: 15 February 2024

Laura K.

Role: Director

Appointed: 21 January 2018

Latest update: 15 February 2024

Rachael O.

Role: Director

Appointed: 16 August 2005

Latest update: 15 February 2024

Rachael O.

Role: Secretary

Appointed: 14 October 2002

Latest update: 15 February 2024

People with significant control

Executives with significant control over this firm are: Laura K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Samuel O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rachael O. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Laura K.
Notified on 8 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Samuel O.
Notified on 8 October 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rachael O.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kevin O.
Notified on 6 April 2016
Ceased on 22 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 October 2024
Confirmation statement last made up date 09 October 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 November 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 24 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

28 Glenfield Drive

Post code:

NN29 7TE

City / Town:

Great Doddington

HQ address,
2014

Address:

28 Glenfield Drive

Post code:

NN29 7TE

City / Town:

Great Doddington

HQ address,
2015

Address:

Thistle Down Barn Holcot Lane Sywell

Post code:

NN6 0BG

City / Town:

Northants

Accountant/Auditor,
2014

Name:

Elsby & Company Ltd

Address:

Thistle Down Barn Holcot Lane Sywell

Post code:

NN6 0BG

City / Town:

Northants

Accountant/Auditor,
2013

Name:

Elsby & Company Ltd

Address:

Thistle Down Barn Holcot Lane Sywell

Post code:

NN6 0BG

City / Town:

Northampton

Accountant/Auditor,
2015

Name:

Elsby & Company Ltd

Address:

Thistle Down Barn Holcot Lane Sywell

Post code:

NN6 0BG

City / Town:

Northants

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
21
Company Age

Similar companies nearby

Closest companies