Company NameK2 Engineering (Cooling) Limited
Company StatusActive
Company Number05412016
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Charles Ringham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 The Parade, Brighton Road
Burgh Heath
Tadworth
Surrey
KT20 6AT
Director NameMrs Diane Louise Ringham
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2005(same day as company formation)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address2 The Parade, Brighton Road
Burgh Heath
Tadworth
Surrey
KT20 6AT
Secretary NameDavid Charles Ringham
NationalityBritish
StatusCurrent
Appointed04 April 2005(same day as company formation)
RoleEngineer
Correspondence Address2 The Parade, Brighton Road
Burgh Heath
Tadworth
Surrey
KT20 6AT
Director NameMr Conor Gethen Eaton-Smith
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address2 The Parade, Brighton Road
Burgh Heath
Tadworth
Surrey
KT20 6AT
Director NameMr Keith Andrew Morris
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2021(16 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 June 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2 The Parade, Brighton Road
Burgh Heath
Tadworth
Surrey
KT20 6AT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone020 83940900
Telephone regionLondon

Location

Registered Address2 The Parade, Brighton Road
Burgh Heath
Tadworth
Surrey
KT20 6AT
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Shareholders

1 at £1David Charles Ringham
50.00%
Ordinary
1 at £1Diane Louise Ringham
50.00%
Ordinary

Financials

Year2014
Net Worth£141,026
Cash£170,691
Current Liabilities£161,707

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 April 2024 (2 weeks, 5 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Charges

20 May 2015Delivered on: 28 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 2 the parade, brighton road, burgh heath, surrey.
Outstanding

Filing History

10 November 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
5 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
19 June 2022Termination of appointment of Keith Andrew Morris as a director on 15 June 2022 (1 page)
7 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
27 October 2021Appointment of Mr Keith Andrew Morris as a director on 21 October 2021 (2 pages)
27 October 2021Appointment of Mr Conor Gethen Eaton-Smith as a director on 21 October 2021 (2 pages)
19 July 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
29 June 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
16 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 June 2015Registered office address changed from 172 Kingston Road Epsom Surrey KT19 0SA to 2 the Parade, Brighton Road Burgh Heath Tadworth Surrey KT20 6AT on 24 June 2015 (1 page)
24 June 2015Registered office address changed from 172 Kingston Road Epsom Surrey KT19 0SA to 2 the Parade, Brighton Road Burgh Heath Tadworth Surrey KT20 6AT on 24 June 2015 (1 page)
28 May 2015Registration of charge 054120160001, created on 20 May 2015 (12 pages)
28 May 2015Registration of charge 054120160001, created on 20 May 2015 (12 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
16 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
24 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 April 2010Director's details changed for David Charles Ringham on 4 April 2010 (2 pages)
28 April 2010Secretary's details changed for David Charles Ringham on 4 April 2010 (1 page)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Diane Louise Ringham on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Diane Louise Ringham on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Diane Louise Ringham on 4 April 2010 (2 pages)
28 April 2010Director's details changed for David Charles Ringham on 4 April 2010 (2 pages)
28 April 2010Director's details changed for David Charles Ringham on 4 April 2010 (2 pages)
28 April 2010Secretary's details changed for David Charles Ringham on 4 April 2010 (1 page)
28 April 2010Secretary's details changed for David Charles Ringham on 4 April 2010 (1 page)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
8 March 2010Registered office address changed from 27 Rosedale Road, Stoneleigh Epsom Surrey KT17 2JQ on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 27 Rosedale Road, Stoneleigh Epsom Surrey KT17 2JQ on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 27 Rosedale Road, Stoneleigh Epsom Surrey KT17 2JQ on 8 March 2010 (1 page)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 April 2009Return made up to 04/04/09; full list of members (4 pages)
27 April 2009Return made up to 04/04/09; full list of members (4 pages)
19 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 April 2008Return made up to 04/04/08; full list of members (4 pages)
8 April 2008Return made up to 04/04/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 July 2007Return made up to 04/04/07; full list of members (7 pages)
25 July 2007Return made up to 04/04/07; full list of members (7 pages)
6 October 2006Ad 21/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 October 2006Ad 21/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 May 2006Return made up to 04/04/06; full list of members (7 pages)
8 May 2006Return made up to 04/04/06; full list of members (7 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New secretary appointed;new director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New secretary appointed;new director appointed (2 pages)
5 April 2005Secretary resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
4 April 2005Incorporation (9 pages)
4 April 2005Incorporation (9 pages)