Houghton Kneale Design Limited

General information

Name:

Houghton Kneale Design Ltd

Office Address:

17 Albert Terrace CT9 1UJ Margate

Number: 04103802

Incorporation date: 2000-11-08

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Houghton Kneale Design came into being in 2000 as a company enlisted under no 04103802, located at CT9 1UJ Margate at 17 Albert Terrace. The firm has been in business for 25 years and its status at the time is active. It has been already twenty four years since Houghton Kneale Design Limited is no longer identified under the name Houghton Kneale. The firm's SIC code is 71129 which means Other engineering activities. Houghton Kneale Design Ltd released its latest accounts for the financial year up to 2022-11-30. Its latest annual confirmation statement was released on 2022-11-08.

In order to be able to match the demands of their clients, this business is continually taken care of by a unit of two directors who are Katherine K. and Richard H.. Their work been of cardinal importance to this business since November 8, 2000.

Executives with significant control over the firm are: Richard H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Katherine K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Houghton Kneale Design Limited 2001-03-19
  • Houghton Kneale Limited 2000-11-08

Financial data based on annual reports

Company staff

Katherine K.

Role: Director

Appointed: 08 November 2000

Latest update: 29 April 2025

Katherine K.

Role: Secretary

Appointed: 08 November 2000

Latest update: 29 April 2025

Richard H.

Role: Director

Appointed: 08 November 2000

Latest update: 29 April 2025

People with significant control

Richard H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Katherine K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 28 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 23 March 2016
Annual Accounts 31st August 2017
Start Date For Period Covered By Report 01 December 2015
Date Approval Accounts 31st 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
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
End Date For Period Covered By Report 30 November 2016
Annual Accounts 14 July 2015
Date Approval Accounts 14 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Nov 2023 (AA)
filed on: 30th, August 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Roper Yard Roper Road

Post code:

CT2 7EX

City / Town:

Canterbury

HQ address,
2015

Address:

Roper Yard Roper Road

Post code:

CT2 7EX

City / Town:

Canterbury

HQ address,
2016

Address:

Roper Yard Roper Road

Post code:

CT2 7EX

City / Town:

Canterbury

Accountant/Auditor,
2014 - 2016

Name:

Haines Watts Kent Llp

Address:

Roper Yard Roper Road

Post code:

CT2 7EX

City / Town:

Canterbury

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
24
Company Age

Closest Companies - by postcode