Company NameThe K4 Partnership Limited
Company StatusActive
Company Number06170543
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Previous NamesConstruction 2012 Limited and B & K Electrical (UK) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Carol Kirkby
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMr Ronald Kirkby
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NamePhilip John Kirkby
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NamePhilip John Kirkby
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,538
Cash£37,893
Current Liabilities£171,414

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Charges

3 October 2008Delivered on: 8 October 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
20 March 2023Confirmation statement made on 19 March 2023 with updates (5 pages)
13 October 2022Micro company accounts made up to 30 April 2022 (4 pages)
21 March 2022Confirmation statement made on 19 March 2022 with updates (6 pages)
25 January 2022Director's details changed for Mr Ronald Kirkby on 25 January 2022 (2 pages)
25 January 2022Change of details for Mr Ronald Kirkby as a person with significant control on 25 January 2022 (2 pages)
25 January 2022Director's details changed for Philip John Kirkby on 25 January 2022 (2 pages)
25 January 2022Director's details changed for Mrs Carol Kirkby on 25 January 2022 (2 pages)
25 January 2022Secretary's details changed for Philip John Kirkby on 25 January 2022 (1 page)
25 January 2022Registered office address changed from Regency House, 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 25 January 2022 (1 page)
25 January 2022Change of details for Mrs Carol Kirkby as a person with significant control on 25 January 2022 (2 pages)
25 January 2022Change of details for Mr Philip John Kirkby as a person with significant control on 25 January 2022 (2 pages)
5 October 2021Micro company accounts made up to 30 April 2021 (4 pages)
1 September 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 200
(3 pages)
1 September 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 1,400
(3 pages)
1 September 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 800
(3 pages)
1 September 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 1,300
(3 pages)
1 September 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 1,700
(4 pages)
1 September 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 1,200
(3 pages)
1 September 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 1,500
(3 pages)
1 September 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 1,600
(4 pages)
1 September 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 140
(3 pages)
1 September 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 500
(3 pages)
22 March 2021Director's details changed for Philip John Kirkby on 19 March 2021 (2 pages)
22 March 2021Change of details for Mr Philip John Kirkby as a person with significant control on 19 March 2021 (2 pages)
22 March 2021Director's details changed for Philip John Kirkby on 19 March 2021 (2 pages)
22 March 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
28 September 2020Micro company accounts made up to 30 April 2020 (4 pages)
20 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 30 April 2018 (5 pages)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
17 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (8 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (8 pages)
30 March 2017Director's details changed for Carol Kirkby on 18 March 2017 (2 pages)
30 March 2017Secretary's details changed for Philip John Kirkby on 18 March 2017 (1 page)
30 March 2017Director's details changed for Ronald Kirkby on 18 March 2017 (2 pages)
30 March 2017Director's details changed for Philip John Kirkby on 18 March 2017 (2 pages)
30 March 2017Director's details changed for Ronald Kirkby on 18 March 2017 (2 pages)
30 March 2017Secretary's details changed for Philip John Kirkby on 18 March 2017 (1 page)
30 March 2017Director's details changed for Carol Kirkby on 18 March 2017 (2 pages)
30 March 2017Director's details changed for Philip John Kirkby on 18 March 2017 (2 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
4 November 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 120
(7 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 120
(7 pages)
31 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 120
(7 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 120
(7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 120
(7 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 120
(7 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
23 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
23 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 March 2009Return made up to 19/03/09; full list of members (4 pages)
19 March 2009Return made up to 19/03/09; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 March 2008Return made up to 19/03/08; full list of members (4 pages)
26 March 2008Return made up to 19/03/08; full list of members (4 pages)
18 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 December 2007Ad 01/05/07--------- £ si 400@1=400 £ ic 522/922 (2 pages)
18 December 2007Ad 01/05/07--------- £ si 400@1=400 £ ic 522/922 (2 pages)
18 December 2007Nc inc already adjusted 01/05/07 (1 page)
18 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 December 2007Nc inc already adjusted 01/05/07 (1 page)
1 December 2007Ad 01/05/07--------- £ si 220@1=220 £ ic 302/522 (2 pages)
1 December 2007Ad 01/05/07--------- £ si 300@1=300 £ ic 2/302 (2 pages)
1 December 2007Ad 01/05/07--------- £ si 300@1=300 £ ic 2/302 (2 pages)
1 December 2007Ad 01/05/07--------- £ si 220@1=220 £ ic 302/522 (2 pages)
6 November 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
6 November 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
5 October 2007Company name changed b & k electrical (uk) LIMITED\certificate issued on 05/10/07 (2 pages)
5 October 2007Company name changed b & k electrical (uk) LIMITED\certificate issued on 05/10/07 (2 pages)
1 October 2007New secretary appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New secretary appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Registered office changed on 28/09/07 from: 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page)
28 September 2007Registered office changed on 28/09/07 from: 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page)
5 September 2007Company name changed construction 2012 LIMITED\certificate issued on 05/09/07 (2 pages)
5 September 2007Company name changed construction 2012 LIMITED\certificate issued on 05/09/07 (2 pages)
31 August 2007Registered office changed on 31/08/07 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Registered office changed on 31/08/07 from: www.buy-this-name.co.uk the meridian, 4 copthall house station square coventry CV1 2FL (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Secretary resigned (1 page)
19 March 2007Incorporation (18 pages)
19 March 2007Incorporation (18 pages)