Company NameKLT Utilities Limited
Company StatusActive
Company Number03329074
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 1 month ago)
Previous NamesRuntape Limited and KLT Construction Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Robert John Taylor
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1997(2 weeks after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Michael Dennis Harmer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(20 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameMrs Jayne Taylor
StatusCurrent
Appointed07 September 2020(23 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Jamey Thorpe Austin Gilbert
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(26 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMrs Sunita Parrott
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(26 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMrs Jayne Hilary Taylor
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(26 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Secretary NameCarolyn Taylor
NationalityBritish
StatusResigned
Appointed20 March 1997(2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 September 1997)
RoleCompany Director
Correspondence Address22 Witchford
Welwyn Garden City
Hertfordshire
AL7 2PR
Director NameCarolyn Taylor
NationalityBritish
StatusResigned
Appointed16 July 1997(4 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 22 January 2001)
RoleCompany Director
Correspondence Address22 Witchford
Welwyn Garden City
Hertfordshire
AL7 2PR
Secretary NameShirley Jeanette Jenkins
NationalityBritish
StatusResigned
Appointed11 September 1997(6 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 2001)
RoleCompany Director
Correspondence Address119 The Commons
Welwyn Garden City
Hertfordshire
AL7 4RZ
Secretary NameCarolyn Taylor
NationalityBritish
StatusResigned
Appointed22 January 2001(3 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 April 2008)
RoleCompany Director
Correspondence AddressHighwood
15 Carbone Hill
Cuffley
Hertfordshire
EN6 4PJ
Secretary NameAnita Carr
NationalityBritish
StatusResigned
Appointed06 April 2008(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 April 2009)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address2 Sutherland Avenue
Cuffley
Potters Bar
EN6 4EQ
Director NameMr Jamey Thorpe Austin Gilbert
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Matthew John Dolan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2020(23 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMrs Sunita Parrott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2023(26 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekltconstruction.com
Email address[email protected]
Telephone01442 767200
Telephone regionHemel Hempstead

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Klt Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,301,925
Gross Profit£3,725,221
Net Worth£560,292
Cash£691
Current Liabilities£3,972,188

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

16 October 2014Delivered on: 16 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 November 2008Delivered on: 26 November 2008
Persons entitled: Klt Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 June 2006Delivered on: 10 June 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 September 2004Delivered on: 10 September 2004
Satisfied on: 28 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 March 2004Delivered on: 7 April 2004
Satisfied on: 17 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 December 2023Full accounts made up to 31 March 2023 (29 pages)
28 September 2023Termination of appointment of a director (1 page)
27 September 2023Appointment of Mrs Sunita Parrott as a director on 15 September 2023 (2 pages)
19 September 2023Appointment of Mrs Sunita Parrott as a director on 15 September 2023 (2 pages)
19 September 2023Appointment of Mrs Jayne Hilary Taylor as a director on 15 September 2023 (2 pages)
20 April 2023Appointment of Mr Jamey Thorpe Austin Gilbert as a director on 20 April 2023 (2 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
13 October 2022Full accounts made up to 31 March 2022 (31 pages)
17 March 2022Change of details for Klt Holdings Limited as a person with significant control on 8 April 2019 (2 pages)
16 March 2022Confirmation statement made on 6 March 2022 with updates (5 pages)
16 March 2022Change of details for Klt Holdings Limited as a person with significant control on 8 April 2019 (2 pages)
21 December 2021Full accounts made up to 31 March 2021 (32 pages)
30 November 2021Termination of appointment of Jamey Thorpe Austin Gilbert as a director on 4 November 2021 (1 page)
10 June 2021Termination of appointment of Matthew John Dolan as a director on 31 March 2021 (1 page)
24 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
18 January 2021Appointment of Mr Matthew Dolan as a director on 17 December 2020 (2 pages)
16 September 2020Appointment of Mrs Jayne Taylor as a secretary on 7 September 2020 (2 pages)
22 July 2020Full accounts made up to 31 March 2020 (29 pages)
11 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
13 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 13 December 2019 (1 page)
13 December 2019Change of details for Klt Holdings Limited as a person with significant control on 13 December 2019 (2 pages)
10 October 2019Full accounts made up to 31 March 2019 (28 pages)
8 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
(3 pages)
21 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
6 March 2019Change of details for Klt Holdings Limited as a person with significant control on 6 March 2019 (2 pages)
18 September 2018Accounts for a small company made up to 31 March 2018 (13 pages)
12 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
8 December 2017Appointment of Mr Michael Dennis Harmer as a director on 15 November 2017 (2 pages)
8 December 2017Appointment of Mr Michael Dennis Harmer as a director on 15 November 2017 (2 pages)
8 December 2017Appointment of Mr Jamey Thorpe Austin Gilbert as a director on 15 November 2017 (2 pages)
8 December 2017Appointment of Mr Jamey Thorpe Austin Gilbert as a director on 15 November 2017 (2 pages)
25 October 2017Full accounts made up to 31 March 2017 (22 pages)
25 October 2017Full accounts made up to 31 March 2017 (22 pages)
18 October 2017Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 October 2017 (1 page)
18 October 2017Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 October 2017 (1 page)
4 October 2017Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Euro House 1394 High Road London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page)
18 April 2017Satisfaction of charge 3 in full (1 page)
18 April 2017Satisfaction of charge 3 in full (1 page)
20 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
29 December 2016Full accounts made up to 31 March 2016 (26 pages)
29 December 2016Full accounts made up to 31 March 2016 (26 pages)
27 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 10,000
(4 pages)
27 June 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 10,000
(4 pages)
14 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
14 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
10 March 2016Director's details changed for Mr Robert John Taylor on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Mr Robert John Taylor on 10 March 2016 (2 pages)
8 January 2016Full accounts made up to 31 March 2015 (21 pages)
8 January 2016Full accounts made up to 31 March 2015 (21 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
11 January 2015Full accounts made up to 31 March 2014 (20 pages)
11 January 2015Full accounts made up to 31 March 2014 (20 pages)
16 October 2014Registration of charge 033290740005, created on 16 October 2014 (23 pages)
16 October 2014Registration of charge 033290740005, created on 16 October 2014 (23 pages)
25 April 2014Director's details changed for Mr Robert John Taylor on 26 March 2014 (2 pages)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Director's details changed for Mr Robert John Taylor on 26 March 2014 (2 pages)
3 January 2014Accounts for a medium company made up to 31 March 2013 (16 pages)
3 January 2014Accounts for a medium company made up to 31 March 2013 (16 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
2 January 2013Accounts for a medium company made up to 31 March 2012 (16 pages)
2 January 2013Accounts for a medium company made up to 31 March 2012 (16 pages)
3 April 2012Accounts for a medium company made up to 31 March 2011 (17 pages)
3 April 2012Accounts for a medium company made up to 31 March 2011 (17 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
18 April 2011Director's details changed for Mr Robert John Taylor on 18 August 2010 (2 pages)
18 April 2011Director's details changed for Mr Robert John Taylor on 18 August 2010 (2 pages)
18 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
1 February 2011Full accounts made up to 31 March 2010 (18 pages)
1 February 2011Full accounts made up to 31 March 2010 (18 pages)
7 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Robert John Taylor on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Robert John Taylor on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Mr Robert John Taylor on 1 October 2009 (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (21 pages)
2 February 2010Full accounts made up to 31 March 2009 (21 pages)
15 May 2009Return made up to 06/03/09; full list of members (3 pages)
15 May 2009Return made up to 06/03/09; full list of members (3 pages)
8 May 2009Appointment terminated secretary anita carr (1 page)
8 May 2009Appointment terminated secretary anita carr (1 page)
26 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 October 2008Full accounts made up to 31 March 2008 (21 pages)
29 October 2008Full accounts made up to 31 March 2008 (21 pages)
1 October 2008Full accounts made up to 31 March 2007 (23 pages)
1 October 2008Full accounts made up to 31 March 2007 (23 pages)
22 April 2008Accounts for a small company made up to 31 August 2006 (8 pages)
22 April 2008Accounts for a small company made up to 31 August 2006 (8 pages)
21 April 2008Secretary appointed anita carr (2 pages)
21 April 2008Appointment terminated secretary carolyn taylor (1 page)
21 April 2008Appointment terminated secretary carolyn taylor (1 page)
21 April 2008Secretary appointed anita carr (2 pages)
19 March 2008Return made up to 06/03/08; full list of members (3 pages)
19 March 2008Return made up to 06/03/08; full list of members (3 pages)
31 March 2007Return made up to 06/03/07; full list of members (6 pages)
31 March 2007Return made up to 06/03/07; full list of members (6 pages)
12 March 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
12 March 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
18 February 2007Accounts for a small company made up to 31 August 2005 (8 pages)
18 February 2007Accounts for a small company made up to 31 August 2005 (8 pages)
28 November 2006Declaration of satisfaction of mortgage/charge (1 page)
28 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Declaration of satisfaction of mortgage/charge (1 page)
10 June 2006Particulars of mortgage/charge (9 pages)
10 June 2006Particulars of mortgage/charge (9 pages)
17 March 2006Return made up to 06/03/06; full list of members (6 pages)
17 March 2006Return made up to 06/03/06; full list of members (6 pages)
12 April 2005Return made up to 06/03/05; full list of members (2 pages)
12 April 2005Return made up to 06/03/05; full list of members (2 pages)
9 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
15 March 2004Return made up to 06/03/04; full list of members (6 pages)
15 March 2004Return made up to 06/03/04; full list of members (6 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (6 pages)
24 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2002Return made up to 06/03/02; full list of members (6 pages)
10 May 2002Return made up to 06/03/02; full list of members (6 pages)
9 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
9 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
7 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
7 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
12 March 2001Return made up to 06/03/01; full list of members (6 pages)
12 March 2001Return made up to 06/03/01; full list of members (6 pages)
26 January 2001Director resigned (1 page)
26 January 2001New secretary appointed (2 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned (1 page)
23 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
14 March 2000Return made up to 06/03/00; full list of members (6 pages)
14 March 2000Return made up to 06/03/00; full list of members (6 pages)
27 September 1999Ad 03/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 1999Ad 03/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 1999Return made up to 06/03/99; no change of members (4 pages)
27 April 1999Return made up to 06/03/99; no change of members (4 pages)
16 February 1999Full accounts made up to 31 August 1998 (8 pages)
16 February 1999Full accounts made up to 31 August 1998 (8 pages)
8 February 1999Accounting reference date shortened from 30/04/99 to 31/08/98 (1 page)
8 February 1999Accounting reference date shortened from 30/04/99 to 31/08/98 (1 page)
23 June 1998Return made up to 06/03/98; full list of members (6 pages)
23 June 1998Return made up to 06/03/98; full list of members (6 pages)
17 October 1997New secretary appointed (2 pages)
17 October 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Secretary resigned (1 page)
15 September 1997New director appointed (2 pages)
15 September 1997New director appointed (2 pages)
12 May 1997Memorandum and Articles of Association (8 pages)
12 May 1997Memorandum and Articles of Association (8 pages)
30 April 1997Company name changed runtape LIMITED\certificate issued on 01/05/97 (2 pages)
30 April 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
30 April 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
30 April 1997Company name changed runtape LIMITED\certificate issued on 01/05/97 (2 pages)
22 April 1997Registered office changed on 22/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 April 1997Registered office changed on 22/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997Secretary resigned (1 page)
6 March 1997Incorporation (9 pages)
6 March 1997Incorporation (9 pages)