K & S (287) LIMITED - CHESHIRE
Company Profile | Company Filings |
Overview
K & S (287) LIMITED is a Private Limited Company from CHESHIRE and has the status: Active.
K & S (287) LIMITED was incorporated 27 years ago on 12/08/1996 and has the registered number: 03236878. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
K & S (287) LIMITED was incorporated 27 years ago on 12/08/1996 and has the registered number: 03236878. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
K & S (287) LIMITED - CHESHIRE
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
45/49 GREEK STREET
CHESHIRE
SK3 8AX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/08/2023 | 16/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SARAH JANE WALKER SARGENT | Mar 1983 | British | Director | 2003-08-16 | CURRENT |
MRS AMANDA WALKER CROSSLEY | Jul 1979 | British | Director | 2003-08-16 | CURRENT |
MRS AMANDA WALKER CROSSLEY | Jul 1979 | British | Secretary | 2003-08-16 | CURRENT |
K & S DIRECTORS LIMITED | Corporate Nominee Director | 1996-08-12 UNTIL 1998-10-28 | RESIGNED | ||
MR STEPHEN GEOFFREY WALKER | Feb 1952 | British | Director | 1998-10-28 UNTIL 2003-08-16 | RESIGNED |
K & S SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-08-12 UNTIL 1998-10-28 | RESIGNED | ||
MR DAVID JOHN ROWLEY | Mar 1967 | British | Director | 1998-10-28 UNTIL 2002-03-31 | RESIGNED |
JANET ROWLEY | Jul 1944 | British | Director | 1996-11-12 UNTIL 1998-10-28 | RESIGNED |
ARTHUR JOHN ROWLEY | Oct 1941 | British | Director | 1996-11-12 UNTIL 1998-10-28 | RESIGNED |
MRS ANN WALKER | Jun 1955 | British | Secretary | 2002-03-31 UNTIL 2003-08-16 | RESIGNED |
MR DAVID JOHN ROWLEY | Mar 1967 | British | Secretary | 1998-10-28 UNTIL 2002-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Amanda Walker Crossley | 2016-04-06 | 7/1979 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Sarah Jane Walker Sargent | 2016-04-06 | 3/1983 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
K & S (287) Limited 30/11/2022 iXBRL | 2023-09-01 | 30-11-2022 | £32,929 Cash £153,357 equity |
K & S (287) Limited 30/11/2021 iXBRL | 2022-08-27 | 30-11-2021 | £27,909 Cash £139,041 equity |
K & S (287) Limited 30/11/2020 iXBRL | 2021-08-26 | 30-11-2020 | £29,083 Cash £113,886 equity |
K & S (287) Limited 30/11/2019 iXBRL | 2020-08-29 | 30-11-2019 | £20,731 Cash £72,529 equity |
K & S (287) Limited 30/11/2018 iXBRL | 2019-08-20 | 30-11-2018 | £1,318 Cash £39,863 equity |
K & S (287) Limited 30/11/2017 iXBRL | 2018-09-01 | 30-11-2017 | £47,367 Cash £12,524 equity |
Abbreviated Company Accounts - K & S (287) LIMITED | 2017-08-30 | 30-11-2016 | £40,480 Cash £10,249 equity |
Abbreviated Company Accounts - K & S (287) LIMITED | 2016-08-24 | 30-11-2015 | £5,246 Cash £42 equity |
Abbreviated Company Accounts - K & S (287) LIMITED | 2015-08-28 | 30-11-2014 | £62,070 Cash £50 equity |
Abbreviated Company Accounts - K & S (287) LIMITED | 2014-08-30 | 30-11-2013 | £31,830 Cash £558 equity |
Abbreviated Company Accounts - K & S (287) LIMITED | 2014-08-29 | 30-11-2013 | £31,830 Cash £558 equity |