Company NameKDE Electrical Services Ltd.
DirectorsAnthony James Cope and Kim Jayne Cope
Company StatusActive
Company Number06961268
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Anthony James Cope
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address11 Sunray Avenue
Bromley
Kent
BR2 8EN
Director NameMrs Kim Jayne Cope
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address11 Sunray Avenue
Bromley
Kent
BR2 8EN

Location

Registered Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Anthony James Cope
50.00%
Ordinary
1 at £1Kim Jayne Cope
50.00%
Ordinary

Financials

Year2014
Net Worth£38,902
Cash£105,052
Current Liabilities£67,839

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

18 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
18 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
15 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
3 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
15 July 2019Cessation of Anthony Cope as a person with significant control on 15 July 2019 (1 page)
14 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
20 July 2018Cessation of Anthony James Cope as a person with significant control on 20 July 2018 (1 page)
8 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 July 2017Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 20 July 2017 (1 page)
17 July 2017Notification of Anthony Cope as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
17 July 2017Notification of Anthony Cope as a person with significant control on 6 April 2016 (2 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
17 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
17 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
1 August 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
6 September 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
6 September 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
23 July 2010Director's details changed for Mrs Kim Jayne Cope on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Mrs Kim Jayne Cope on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
23 July 2010Director's details changed for Mr Anthony James Cope on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Mrs Kim Jayne Cope on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Mr Anthony James Cope on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Mr Anthony James Cope on 1 October 2009 (2 pages)
2 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
2 September 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
14 July 2009Incorporation (18 pages)
14 July 2009Incorporation (18 pages)