K & S Enterprises Ltd

General information

Name:

K & S Enterprises Limited

Office Address:

The Tower Daltongate Business Centre Daltongate LA12 7AJ Ulverston

Number: 06428621

Incorporation date: 2007-11-15

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in Ulverston under the ID 06428621. It was started in 2007. The office of this firm is situated at The Tower Daltongate Business Centre Daltongate. The area code for this address is LA12 7AJ. The company's name is K & S Enterprises Ltd. This enterprise's previous customers may know this company also as Millstar Restaurant, which was used until June 24, 2008. This enterprise's principal business activity number is 56103 and their NACE code stands for Take-away food shops and mobile food stands. K & S Enterprises Limited released its account information for the period that ended on 30th April 2023. Its most recent annual confirmation statement was submitted on 15th November 2022.

Given the following firm's growing number of employees, it was necessary to choose new company leaders: Kenneth B. and Susan J. who have been working as a team since 2007 to exercise independent judgement of this specific firm.

  • Previous company's names
  • K & S Enterprises Ltd 2008-06-24
  • Millstar Restaurant Limited 2007-11-15

Financial data based on annual reports

Company staff

Kenneth B.

Role: Secretary

Appointed: 15 November 2007

Latest update: 17 February 2024

Kenneth B.

Role: Director

Appointed: 15 November 2007

Latest update: 17 February 2024

Susan J.

Role: Director

Appointed: 15 November 2007

Latest update: 17 February 2024

People with significant control

Executives with significant control over the firm are: Kenneth B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kenneth B.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan J.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kenneth B.
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 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 3 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 3 November 2014
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 19 November 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 27 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27 September 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Wed, 15th Nov 2023 (CS01)
filed on: 24th, November 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Enterprise House 56-58 Main Street High Bentham

Post code:

LA2 7HY

City / Town:

Lancaster

HQ address,
2014

Address:

Enterprise House 56-58 Main Street High Bentham

Post code:

LA2 7HY

City / Town:

Lancaster

HQ address,
2015

Address:

Enterprise House 56-58 Main Street High Bentham

Post code:

LA2 7HY

City / Town:

Lancaster

HQ address,
2016

Address:

Enterprise House 56-58 Main Street High Bentham

Post code:

LA2 7HY

City / Town:

Lancaster

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
16
Company Age

Similar companies nearby

Closest companies