K.c.y. Limited

General information

Name:

K.c.y. Ltd

Office Address:

10 Long Drive South Ruislip HA4 0HG Middlesex

Number: 03846959

Incorporation date: 1999-09-23

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 03846959 twenty five years ago, K.c.y. Limited was set up as a Private Limited Company. The company's current mailing address is 10 Long Drive, South Ruislip Middlesex. This enterprise's Standard Industrial Classification Code is 68209 which stands for Other letting and operating of own or leased real estate. 2022-02-28 is the last time when account status updates were reported.

When it comes to this limited company, many of director's duties up till now have been met by Katherine Y., Christina Y. and Christos Y.. As for these three executives, Christos Y. has supervised limited company for the longest time, having become a part of the Management Board on 1999-09-24. Additionally, the director's efforts are often supported by a secretary - Julia Y., who was chosen by the following limited company 25 years ago.

Christos Y. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Katherine Y.

Role: Director

Appointed: 01 September 2014

Latest update: 9 April 2024

Christina Y.

Role: Director

Appointed: 15 May 2014

Latest update: 9 April 2024

Julia Y.

Role: Secretary

Appointed: 24 September 1999

Latest update: 9 April 2024

Christos Y.

Role: Director

Appointed: 24 September 1999

Latest update: 9 April 2024

People with significant control

Christos Y.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jcy Limited
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 05859163
Notified on 6 April 2016
Ceased on 22 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christos Y.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 12 November 2014
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 12 January 2016
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 29 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 November 2013
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 Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 28th February 2023 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2013 - 2016

Name:

Macalvins Limited

Address:

7 St John's Road

Post code:

HA1 2EY

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
24
Company Age

Similar companies nearby

Closest companies