Kt Executive Cars Limited

General information

Name:

Kt Executive Cars Ltd

Office Address:

123-125 Elmers End Road Elmers End Road BR3 4SY Beckenham

Number: 08406327

Incorporation date: 2013-02-18

End of financial year: 28 February

Category: Private Limited Company

Description

Data updated on:

Kt Executive Cars has been operating on the market for at least 11 years. Started under 08406327, the firm is registered as a Private Limited Company. You may find the headquarters of the company during business times under the following address: 123-125 Elmers End Road Elmers End Road, BR3 4SY Beckenham. This enterprise's principal business activity number is 45190 and their NACE code stands for Sale of other motor vehicles. 2022-02-28 is the last time company accounts were filed.

At present, there seems to be only one managing director in the company: Natasha M. (since Monday 26th June 2023). The following business had been guided by Craig C. up until June 2023. In addition another director, specifically Karl T. gave up the position in May 2022.

Natasha M. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Natasha M.

Role: Director

Appointed: 26 June 2023

Latest update: 8 February 2024

People with significant control

Natasha M.
Notified on 26 June 2023
Nature of control:
over 3/4 of shares
Craig C.
Notified on 24 May 2022
Ceased on 26 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Karl T.
Notified on 18 February 2017
Ceased on 24 May 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 15 August 2023
Confirmation statement last made up date 01 August 2022
Annual Accounts 25 August 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 25 August 2015
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 1 September 2016
Annual Accounts 3 June 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 3 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-28
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 28 February 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 11th, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45190 : Sale of other motor vehicles
11
Company Age

Closest Companies - by postcode