Company NameKNTC Limited
DirectorsMichelle Catherine Enright and Brian William Enright
Company StatusActive
Company Number07800863
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications
SIC 4534Other building installation
SIC 43210Electrical installation
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Michelle Catherine Enright
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed22 May 2018(6 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIrene House Five Arches Business Estate
Sidcup
DA14 5AE
Director NameMr Brian William Enright
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed22 May 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIrene House Five Arches Business Estate
Sidcup
DA14 5AE
Director NameMr Brian William Enright
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
CR0 0YN

Location

Registered AddressIrene House
Five Arches Business Estate
Sidcup
DA14 5AE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

60 at £1Brian William Enright
60.00%
Ordinary
40 at £1Michelle Enright
40.00%
Ordinary

Financials

Year2014
Net Worth-£50,010
Cash£7,666
Current Liabilities£86,237

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 Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

14 September 2023Sub-division of shares on 31 August 2023 (4 pages)
13 September 2023Registration of charge 078008630001, created on 31 August 2023 (28 pages)
13 September 2023Cessation of Michelle Catherine Enright as a person with significant control on 31 August 2023 (1 page)
13 September 2023Cessation of Brian William Enright as a person with significant control on 31 August 2023 (1 page)
13 September 2023Notification of Kntc Eot Limited as a person with significant control on 31 August 2023 (2 pages)
15 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
17 May 2023Director's details changed for Mr Brian William Enright on 1 August 2021 (2 pages)
17 May 2023Change of details for Mr Brian William Enright as a person with significant control on 1 August 2021 (2 pages)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
30 November 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
8 March 2021Registered office address changed from C/O C J a Accounting Limited Delta House 16 Bridge Road Haywards Heath RH16 1UA England to Irene House Five Arches Business Estate Sidcup DA14 5AE on 8 March 2021 (1 page)
11 December 2020Confirmation statement made on 30 November 2020 with updates (3 pages)
14 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
18 July 2020Registered office address changed from Citycal House 12 Bridge Road Business Park Haywards Heath RH16 1TX England to C/O C J a Accounting Limited Delta House 16 Bridge Road Haywards Heath RH16 1UA on 18 July 2020 (1 page)
22 May 2020Appointment of Mr Brian William Enright as a director on 22 May 2020 (2 pages)
8 May 2020Registered office address changed from C/O C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN to Citycal House 12 Bridge Road Business Park Haywards Heath RH16 1TX on 8 May 2020 (1 page)
17 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 March 2019Termination of appointment of Brian William Enright as a director on 21 March 2019 (1 page)
7 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
30 November 2018Change of details for Mr Brian William Enright as a person with significant control on 28 November 2018 (2 pages)
21 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
29 May 2018Change of details for Mrs Michelle Catherine Enright as a person with significant control on 25 May 2018 (2 pages)
25 May 2018Director's details changed for Mr Brian William Enright on 25 May 2018 (2 pages)
25 May 2018Director's details changed for Mrs Michelle Catherine Enright on 25 May 2018 (2 pages)
22 May 2018Appointment of Mrs Michelle Catherine Enright as a director on 22 May 2018 (2 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 October 2017Notification of Michelle Enright as a person with significant control on 6 April 2016 (2 pages)
12 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
12 October 2017Notification of Michelle Enright as a person with significant control on 6 April 2016 (2 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
28 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
20 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(3 pages)
29 October 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 100
(3 pages)
29 October 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 100
(3 pages)
29 October 2013Statement of capital following an allotment of shares on 9 January 2013
  • GBP 100
(3 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
9 January 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
9 January 2013Statement of capital following an allotment of shares on 7 October 2011
  • GBP 10
(3 pages)
9 January 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
9 January 2013Statement of capital following an allotment of shares on 7 October 2011
  • GBP 10
(3 pages)
9 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
9 January 2013Statement of capital following an allotment of shares on 7 October 2011
  • GBP 10
(3 pages)
9 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
31 October 2011Current accounting period shortened from 31 October 2012 to 30 September 2012 (3 pages)
31 October 2011Current accounting period shortened from 31 October 2012 to 30 September 2012 (3 pages)
6 October 2011Incorporation (22 pages)
6 October 2011Incorporation (22 pages)