Kynast Electrical Ltd

General information

Name:

Kynast Electrical Limited

Office Address:

C/o 2ms Construction, 12 Kings Court Willie Snaith Road CB8 7SG Newmarket

Number: 07625265

Incorporation date: 2011-05-06

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kynast Electrical Ltd with the registration number 07625265 has been a part of the business world for 13 years. This Private Limited Company can be contacted at C/o 2ms Construction, 12 Kings Court, Willie Snaith Road, Newmarket and company's area code is CB8 7SG. The firm's principal business activity number is 43210 meaning Electrical installation. Kynast Electrical Limited reported its latest accounts for the financial period up to 2023-05-31. The business latest confirmation statement was released on 2023-05-06.

Christoph K. and Luisa K. are the enterprise's directors and have been working on the company success since 2011.

Executives who have control over the firm are as follows: Christoph K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Luisa K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christoph K.

Role: Director

Appointed: 06 May 2011

Latest update: 25 April 2024

Luisa K.

Role: Director

Appointed: 06 May 2011

Latest update: 25 April 2024

People with significant control

Christoph K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Luisa K.
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 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 20 May 2024
Confirmation statement last made up date 06 May 2023
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 28 July 2014
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 12 February 2016
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 29 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 29 January 2013
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 10th, July 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

120 Church End

Post code:

CB1 3LB

City / Town:

Cherry Hinton

HQ address,
2013

Address:

120 Church End

Post code:

CB1 3LB

City / Town:

Cherry Hinton

HQ address,
2014

Address:

120 Church End

Post code:

CB1 3LB

City / Town:

Cherry Hinton

HQ address,
2015

Address:

26 A Back Road

Post code:

CB21 4JF

City / Town:

Linton

HQ address,
2016

Address:

Knyvett House The Causeway

Post code:

TW18 3BA

City / Town:

Staines

Accountant/Auditor,
2013 - 2015

Name:

Peter Jarman Llp

Address:

1 Harbour House Harbour Way

Post code:

BN43 5HZ

City / Town:

Shoreham By Sea

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
12
Company Age

Closest Companies - by postcode