Company NameK & M Roofing And Building Services Limited
DirectorKenneth Stanley Drew
Company StatusActive
Company Number06749323
CategoryPrivate Limited Company
Incorporation Date14 November 2008(15 years, 6 months ago)
Previous NameK Drew Partnership Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Kenneth Stanley Drew
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourt Cottage Park Road
Banstead
Surrey
SM7 3EF
Secretary NameMaria Drew
NationalityBritish
StatusCurrent
Appointed15 November 2008(1 day after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence AddressCourt Cottage Park Road
Banstead
Surrey
SM7 3EF
Secretary NameReepa Fatana
NationalityBritish
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address38 Drummond Drive
Stanmore
Middlesex
HA7 3PD

Location

Registered AddressCourt Cottage
Park Road
Banstead
Surrey
SM7 3EF
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne

Shareholders

99 at £1Ken Drew
99.00%
Ordinary
1 at £1Maria Drew
1.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return21 March 2024 (1 month, 3 weeks ago)
Next Return Due4 April 2025 (10 months, 3 weeks from now)

Filing History

19 December 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
10 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
17 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-16
(3 pages)
22 March 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
22 March 2016Previous accounting period shortened from 14 November 2016 to 29 February 2016 (1 page)
21 March 2016Accounts for a dormant company made up to 14 November 2015 (2 pages)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
6 July 2015Accounts for a dormant company made up to 14 November 2014 (2 pages)
28 November 2014Withdraw the company strike off application (1 page)
21 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
22 October 2014Application to strike the company off the register (3 pages)
26 September 2014Accounts for a dormant company made up to 14 November 2013 (2 pages)
4 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(4 pages)
6 September 2013Accounts for a dormant company made up to 14 November 2012 (2 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
29 November 2011Accounts for a dormant company made up to 14 November 2011 (2 pages)
22 November 2011Previous accounting period shortened from 30 November 2011 to 14 November 2011 (1 page)
3 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
3 January 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
28 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
6 January 2010Director's details changed for Kenneth Stanley Drew on 11 December 2009 (2 pages)
6 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
21 November 2008Appointment terminated secretary reepa fatana (1 page)
21 November 2008Secretary appointed maria drew (1 page)
14 November 2008Incorporation (14 pages)