Kacell Construction Limited

General information

Name:

Kacell Construction Ltd

Office Address:

Blue House Farm Office Brentwood Road CM13 3LX West Horndon

Number: 07447987

Incorporation date: 2010-11-23

End of financial year: 30 November

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Kacell Construction Limited could be found at Blue House Farm Office, Brentwood Road in West Horndon. The firm zip code is CM13 3LX. Kacell Construction has been actively competing on the British market for fourteen years. The firm reg. no. is 07447987. It has a history in business name changes. Up till now the firm had two different company names. Up to 2015 the firm was run under the name of Dg Design & Construction and before that the company name was O2 Contracts (south East). This company's SIC and NACE codes are 99999 meaning Dormant Company. Kacell Construction Ltd released its account information for the financial period up to 2018-11-30. Its most recent confirmation statement was released on 2018-11-23.

  • Previous company's names
  • Kacell Construction Limited 2015-09-09
  • Dg Design & Construction Ltd 2013-05-17
  • O2 Contracts (south East) Ltd 2010-11-23

Financial data based on annual reports

Company staff

Tara G.

Role: Director

Appointed: 29 April 2013

Latest update: 12 February 2024

People with significant control

Tara G.
Notified on 7 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2020
Account last made up date 30 November 2018
Confirmation statement next due date 07 December 2019
Confirmation statement last made up date 23 November 2018
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 27 August 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 30 August 2016
Annual Accounts 8 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 8 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts 5 February 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 5 February 2013
Annual Accounts 29 January 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 11th, February 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2013

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2014

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2015

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
13
Company Age

Similar companies nearby

Closest companies