Ktwo Print Finishers Limited

General information

Name:

Ktwo Print Finishers Ltd

Office Address:

Unit 7 Phoenix Park Nelsons Lane Hurst RG10 0RR Reading

Number: 07972376

Incorporation date: 2012-03-01

Dissolution date: 2022-03-22

End of financial year: 29 September

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • ktwo-sales@hotmail.com

Website

www.ktwoprintfinishers.co.uk

Description

Data updated on:

2012 signifies the launching of Ktwo Print Finishers Limited, the firm which was located at Unit 7 Phoenix Park Nelsons Lane, Hurst in Reading. The company was created on 2012-03-01. The company's registered no. was 07972376 and the company area code was RG10 0RR. It had been active in this business for ten years until 2022-03-22.

The directors were: Kevin W. assigned to lead the company in 2012 and Yasmin W. assigned to lead the company on 2012-03-01.

Kevin W. was the individual who had control over this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Kevin W.

Role: Director

Appointed: 01 March 2012

Latest update: 2 September 2023

Yasmin W.

Role: Director

Appointed: 01 March 2012

Latest update: 2 September 2023

People with significant control

Kevin W.
Notified on 1 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 June 2023
Account last made up date 29 September 2021
Confirmation statement next due date 15 March 2022
Confirmation statement last made up date 01 March 2021
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 August 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 September 2015
Annual Accounts 20 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 30 March 2016
Date Approval Accounts 20 March 2017
Annual Accounts
Start Date For Period Covered By Report 31 March 2016
End Date For Period Covered By Report 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 31 March 2017
End Date For Period Covered By Report 30 March 2018
Annual Accounts
Start Date For Period Covered By Report 31 March 2018
End Date For Period Covered By Report 30 March 2019
Annual Accounts
Start Date For Period Covered By Report 31 March 2019
End Date For Period Covered By Report 30 March 2020
Annual Accounts
Start Date For Period Covered By Report 31 March 2020
End Date For Period Covered By Report 29 September 2021
Annual Accounts 28 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, March 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 6, Cantay House 29a Ardler Road

Post code:

RG4 5AE

City / Town:

Caversham, Reading

HQ address,
2014

Address:

Unit 6, Cantay House 29a Ardler Road

Post code:

RG4 5AE

City / Town:

Caversham, Reading

Accountant/Auditor,
2016 - 2013

Name:

Holloway Cook Limited

Address:

Epping House 55 Russell Street

Post code:

RG1 7XG

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
10
Company Age

Similar companies nearby

Closest companies