K14 Project Services Ltd

General information

Name:

K14 Project Services Limited

Office Address:

Purnells Suite 4, Portfolio House 3 Princes Street DT1 1TP Dorchester

Number: 08932583

Incorporation date: 2014-03-11

Dissolution date: 2023-06-14

End of financial year: 09 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 signifies the beginning of K14 Project Services Ltd, a firm registered at Purnells Suite 4, Portfolio House, 3 Princes Street, Dorchester. The company was registered on 2014-03-11. The firm Companies House Registration Number was 08932583 and its area code was DT1 1TP. It had been operating on the British market for approximately nine years up until 2023-06-14.

The data we obtained describing the following enterprise's executives suggests that the last two directors were: Gillian C. and Kirk C. who became the part of the company on 2014-03-11.

Executives who controlled the firm include: Gillian C. owned 1/2 or less of company shares. Kirk C. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Gillian C.

Role: Director

Appointed: 11 March 2014

Latest update: 27 May 2023

Kirk C.

Role: Director

Appointed: 11 March 2014

Latest update: 27 May 2023

People with significant control

Gillian C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Kirk C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 09 July 2022
Account last made up date 09 October 2020
Confirmation statement next due date 22 April 2021
Confirmation statement last made up date 11 March 2020
Annual Accounts 6 October 2015
Start Date For Period Covered By Report 11 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 October 2015
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 09 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, June 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

The Old Surgery 1b Cannerby Lane

Post code:

NR7 8NQ

City / Town:

Norwich

HQ address,
2016

Address:

Evolution House Iceni Court Delft Way

Post code:

NR6 6BB

City / Town:

Norwich

Accountant/Auditor,
2016 - 2015

Name:

Farnell Clarke Limited

Address:

Evolution House Delft Way Norwich Airport

Post code:

NR6 6BB

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
9
Company Age

Closest Companies - by postcode