Company NameK & N Surfacing Limited
DirectorsNick Nemeer Neseyif and Mark Kirby
Company StatusActive
Company Number05456138
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Nick Nemeer Neseyif
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2005(2 days after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Farm Scragged Oak Road
Detling
Maidstone
Kent
ME14 3HJ
Director NameMr Mark Kirby
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2005(2 days after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAddington Business Centre 24 Vulcan Way
New Addington
Surrey
CR0 9UG
Secretary NameKirsty Jenkins
NationalityBritish
StatusCurrent
Appointed20 May 2005(2 days after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence AddressAddington Business Centre 24 Vulcan Way
New Addington
Surrey
CR0 9UG
Secretary NameMr Andrew Snelgrove
StatusCurrent
Appointed08 March 2017(11 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address32 Victoria Gardens Biggin Hill
Westerham
Kent
TN16 3DJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitekandnsurfacing.com
Telephone07 876440758
Telephone regionMobile

Location

Registered AddressAddington Business Centre
24 Vulcan Way
New Addington
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Helen Neseyif
25.00%
Ordinary
10 at £1Kirsty Jenkins
25.00%
Ordinary
10 at £1Mark Kirby
25.00%
Ordinary
10 at £1Nick Nemeer Neseyif
25.00%
Ordinary

Financials

Year2014
Net Worth£1,889,025
Cash£1,404,700
Current Liabilities£3,151,087

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Charges

31 January 2012Delivered on: 6 February 2012
Satisfied on: 30 January 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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.
Fully Satisfied

Filing History

3 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 June 2017Confirmation statement made on 18 May 2017 with updates (10 pages)
25 May 2017Secretary's details changed for Kirsty Jenkins on 6 April 2016 (1 page)
25 May 2017Director's details changed for Mr Mark Kirby on 6 April 2016 (2 pages)
8 March 2017Appointment of Mr Andrew Snelgrove as a secretary on 8 March 2017 (2 pages)
8 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 40
(6 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 40
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 October 2014Director's details changed for Mr Nick Nemeer Neseyif on 1 July 2014 (2 pages)
2 October 2014Director's details changed for Mr Nick Nemeer Neseyif on 1 July 2014 (2 pages)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 40
(5 pages)
30 January 2014Satisfaction of charge 1 in full (4 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
29 June 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
10 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
10 June 2009Return made up to 18/05/09; full list of members (4 pages)
10 June 2009Secretary's change of particulars / kirsty kirby / 18/05/2008 (2 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 June 2008Return made up to 18/05/08; full list of members (4 pages)
29 May 2007Return made up to 18/05/07; full list of members (3 pages)
25 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 June 2006Return made up to 18/05/06; full list of members (3 pages)
21 November 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
4 July 2005Director's particulars changed (1 page)
7 June 2005Ad 20/05/05--------- £ si 39@1=39 £ ic 1/40 (2 pages)
24 May 2005New director appointed (1 page)
20 May 2005Director resigned (1 page)
20 May 2005New secretary appointed (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005New director appointed (1 page)
18 May 2005Incorporation (13 pages)