General information

Name:

Kaska (UK) Limited

Office Address:

6 Tadworth Parade RM12 5AS Hornchurch

Number: 06976891

Incorporation date: 2009-07-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 06976891 15 years ago, Kaska (UK) Ltd was set up as a Private Limited Company. The business official registration address is 6 Tadworth Parade, Hornchurch. This firm's Standard Industrial Classification Code is 81100 which stands for Combined facilities support activities. The business most recent annual accounts were submitted for the period up to 2022/03/31 and the latest annual confirmation statement was submitted on 2023/06/23.

Concerning this firm, a variety of director's tasks have so far been carried out by Stephen B. who was designated to this position thirteen years ago. This firm had been overseen by Sylwia P. up until 2011. What is more another director, including Stephen B. quit on Thu, 15th Oct 2009.

Stephen B. is the individual who has control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Stephen B.

Role: Director

Appointed: 21 February 2011

Latest update: 21 January 2024

People with significant control

Stephen B.
Notified on 1 June 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 July 2024
Confirmation statement last made up date 23 June 2023
Annual Accounts 01 October 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 01 October 2012
Annual Accounts 16 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 16 December 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 16 December 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 14 November 2016
Annual Accounts 30 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 12th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 81100 : Combined facilities support activities
  • 33120 : Repair of machinery
14
Company Age

Similar companies nearby

Closest companies