Kcnc Services Limited

General information

Name:

Kcnc Services Ltd

Office Address:

4 Fletcher Road LE9 4DE Stoney Stanton

Number: 07516036

Incorporation date: 2011-02-03

Dissolution date: 2022-08-23

End of financial year: 29 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise referred to as Kcnc Services was created on 2011/02/03 as a private limited company. The enterprise registered office was based in Stoney Stanton on 4 Fletcher Road. The address postal code is LE9 4DE. The office reg. no. for Kcnc Services Limited was 07516036. Kcnc Services Limited had been in business for eleven years until 2022/08/23.

Kevin C. was this specific firm's director, appointed in 2011.

Executives who had control over the firm were as follows: Kevin C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Susan C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kevin C.

Role: Director

Appointed: 03 February 2011

Latest update: 11 February 2023

People with significant control

Kevin C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Susan C.
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 30 November 2021
Account last made up date 29 February 2020
Confirmation statement next due date 17 February 2022
Confirmation statement last made up date 03 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2013
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 April 2015
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 16 June 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts 10 June 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 10 June 2013
Annual Accounts 7 April 2014
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 7 April 2014
Annual Accounts
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 23rd, August 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

26 Orton Place

Post code:

LE9 7JU

City / Town:

Earl Shilton

HQ address,
2014

Address:

33 Highfield Street

Post code:

LE9 7HS

City / Town:

Earl Shilton

HQ address,
2015

Address:

33 Highfield Street

Post code:

LE9 7HS

City / Town:

Earl Shilton

HQ address,
2016

Address:

33 Highfield Street

Post code:

LE9 7HS

City / Town:

Earl Shilton

Accountant/Auditor,
2013 - 2014

Name:

Geoff Cowley & Co, Limited

Address:

1 Willow Park Upton Lane, Stoke Golding

Post code:

CV13 6EU

City / Town:

Nuneaton

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
11
Company Age

Similar companies nearby

Closest companies