Company NameKTS Services Limited
Company StatusDissolved
Company Number03614149
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 43110Demolition

Directors

Director NameSean Anthony Murphy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameAnthony Joseph Murphy
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleCivil Engineer
Correspondence Address23 Reed Pond Walk
Gidea Park
Romford
Essex
RM2 5PH
Secretary NameSean Anthony Murphy
NationalityBritish
StatusResigned
Appointed12 August 1998(same day as company formation)
RoleBusiness Development Manager
Correspondence AddressReed Pond House 23 Reed Pond Walk
Gidea Park
Romford
Essex
RM2 5PH

Contact

Websitekts-services.co.uk
Email address[email protected]
Telephone01279 874638
Telephone regionBishops Stortford

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr Sean Anthony Murphy
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,490
Cash£4,761
Current Liabilities£30,242

Accounts

Latest Accounts28 July 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Filing History

14 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
17 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
18 October 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 December 2014Compulsory strike-off action has been discontinued (1 page)
16 December 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(3 pages)
24 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
14 September 2010Director's details changed for Sean Anthony Murphy on 1 August 2010 (2 pages)
14 September 2010Director's details changed for Sean Anthony Murphy on 1 August 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
1 September 2009Return made up to 12/08/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 August 2008Appointment terminated secretary sean murphy (1 page)
15 August 2008Appointment terminated director anthony murphy (1 page)
15 August 2008Return made up to 12/08/08; full list of members (5 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 August 2007Return made up to 12/08/07; full list of members (3 pages)
4 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 September 2006Return made up to 12/08/06; full list of members (3 pages)
13 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
16 August 2005Return made up to 12/08/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 August 2004Return made up to 12/08/04; full list of members (5 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 August 2003Return made up to 12/08/03; full list of members (5 pages)
24 June 2003Registered office changed on 24/06/03 from: reed pond house 23 reed pond walk, gidea park romford essex RM2 5PH (1 page)
6 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
13 August 2002Return made up to 12/08/02; full list of members (7 pages)
6 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
24 August 2001Return made up to 12/08/01; full list of members (6 pages)
12 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 August 2000Return made up to 12/08/00; full list of members (6 pages)
9 November 1999Full accounts made up to 31 July 1999 (8 pages)
10 September 1999Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
31 August 1999Return made up to 12/08/99; full list of members (4 pages)
12 August 1998Incorporation (15 pages)