K & F Contracting Limited

General information

Name:

K & F Contracting Ltd

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 05269253

Incorporation date: 2004-10-25

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

K & F Contracting Limited is located at Sheffield at 3rd Floor Westfield House. Anyone can find this business by referencing its zip code - S1 3FZ. K & F Contracting's incorporation dates back to 2004. This business is registered under the number 05269253 and its state is liquidation. This company changed its name two times. Up to 2012 it has delivered its services as K & F Contracting (electrical) but currently it operates under the business name K & F Contracting Limited. This firm's SIC and NACE codes are 43210: Electrical installation. K & F Contracting Ltd reported its account information for the financial year up to 2021-03-31. Its latest confirmation statement was filed on 2021-10-25.

  • Previous company's names
  • K & F Contracting Limited 2012-07-03
  • K & F Contracting (electrical) Limited 2011-02-04
  • K & F Contracting Limited 2004-10-25

Financial data based on annual reports

Company staff

Andrew E.

Role: Director

Appointed: 20 June 2012

Latest update: 20 December 2023

Jason K.

Role: Director

Appointed: 25 October 2004

Latest update: 20 December 2023

Jason K.

Role: Secretary

Appointed: 25 October 2004

Latest update: 20 December 2023

Andrew F.

Role: Director

Appointed: 25 October 2004

Latest update: 20 December 2023

People with significant control

Alpine M & E Holdings Limited
Address: Unit 8 Keys Park Road, Hednesford, Cannock, WS12 2FN, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 12206475
Notified on 1 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jason K.
Notified on 25 October 2016
Ceased on 1 October 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew E.
Notified on 25 October 2016
Ceased on 1 October 2020
Nature of control:
right to manage directors
1/2 or less of shares
Andrew F.
Notified on 25 October 2016
Ceased on 1 October 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 08 November 2022
Confirmation statement last made up date 25 October 2021
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from 79 Caroline Street Birmingham B3 1UP on 14th December 2022 to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ (AD01)
filed on: 14th, December 2022
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
  • 43290 : Other construction installation
19
Company Age

Closest Companies - by postcode