Moss Lane
Sandbach
CW11 3AE
Director Name | Miss Katrina Marie Shenton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2006(1 day after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Axis Professional, Suite 21, Edwin Foden Busin Moss Lane Sandbach CW11 3AE |
Secretary Name | Mr Richard Dennis Antipas |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2006(1 day after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Credit Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Axis Professional, Suite 21, Edwin Foden Busin Moss Lane Sandbach CW11 3AE |
Director Name | Cameron Mark Chalmers |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(3 years after company formation) |
Appointment Duration | 8 months (resigned 11 June 2010) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 10 Union Terrace Manchester M7 4ZH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | k8group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01565 634141 |
Telephone region | Knutsford |
Registered Address | C/O Axis Professional, Suite 21, Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Elworth |
Built Up Area | Sandbach |
1 at £1 | Katrina Shenton 50.00% Ordinary A |
---|---|
1 at £1 | Richard Antipas 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £14,045 |
Current Liabilities | £60,167 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 24 March 2022 (3 pages) |
28 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 December 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
29 July 2020 | Registered office address changed from C/O Efcis Edwin Foden Centre Suite 21 Moss Lane Sandbach CW11 3AE to C/O Axis Professional, Suite 21, Edwin Foden Business Centre Moss Lane Sandbach CW11 3AE on 29 July 2020 (1 page) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
15 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
16 December 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
16 December 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
17 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
17 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
22 May 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 May 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 February 2016 | Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page) |
22 February 2016 | Previous accounting period shortened from 25 March 2015 to 24 March 2015 (1 page) |
2 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
2 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
3 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Registered office address changed from Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD to C/O Efcis Edwin Foden Centre Suite 21 Moss Lane Sandbach CW11 3AE on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD to C/O Efcis Edwin Foden Centre Suite 21 Moss Lane Sandbach CW11 3AE on 3 November 2015 (1 page) |
3 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Registered office address changed from Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD to C/O Efcis Edwin Foden Centre Suite 21 Moss Lane Sandbach CW11 3AE on 3 November 2015 (1 page) |
9 June 2015 | Micro company accounts made up to 26 March 2014 (2 pages) |
9 June 2015 | Micro company accounts made up to 26 March 2014 (2 pages) |
9 March 2015 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
9 March 2015 | Previous accounting period shortened from 27 March 2014 to 26 March 2014 (1 page) |
17 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
17 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
17 December 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
13 June 2014 | Total exemption small company accounts made up to 29 March 2013 (5 pages) |
13 June 2014 | Total exemption small company accounts made up to 29 March 2013 (5 pages) |
6 June 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
6 June 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
14 March 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
14 March 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
20 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
20 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
20 December 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Director's details changed for Mr Richard Dennis Antipas on 30 October 2012 (2 pages) |
31 October 2012 | Secretary's details changed for Mr Richard Dennis Antipas on 30 October 2012 (1 page) |
31 October 2012 | Director's details changed for Mr Richard Dennis Antipas on 30 October 2012 (2 pages) |
31 October 2012 | Secretary's details changed for Mr Richard Dennis Antipas on 30 October 2012 (1 page) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Director's details changed for Miss Katrina Marie Shenton on 30 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Miss Katrina Marie Shenton on 30 October 2012 (2 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Registered office address changed from 86B Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2JA on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 86B Crewe Road Alsager Stoke-on-Trent Staffordshire ST7 2JA on 15 June 2010 (1 page) |
14 June 2010 | Termination of appointment of Cameron Chalmers as a director (1 page) |
14 June 2010 | Termination of appointment of Cameron Chalmers as a director (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 November 2009 | Appointment of Cameron Mark Chalmers as a director (3 pages) |
10 November 2009 | Appointment of Cameron Mark Chalmers as a director (3 pages) |
9 November 2009 | Director's details changed for Katrina Shenton on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Katrina Shenton on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Richard Antipas on 8 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Richard Antipas on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Katrina Shenton on 8 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Richard Antipas on 8 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
29 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from mbl house 16 edward court altrincham business park george richards way altrincham cheshire WA14 5GL (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from mbl house 16 edward court altrincham business park george richards way altrincham cheshire WA14 5GL (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 86B crewe road alsager stoke-on-trent staffordshire ST7 2JA uk (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 86B crewe road alsager stoke-on-trent staffordshire ST7 2JA uk (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from century house ashley road hale altringham WA15 9TG (1 page) |
15 May 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from century house ashley road hale altringham WA15 9TG (1 page) |
15 May 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
16 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
13 April 2007 | Ad 04/10/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 April 2007 | New secretary appointed;new director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | Ad 04/10/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 April 2007 | New secretary appointed;new director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Incorporation (11 pages) |
3 October 2006 | Incorporation (11 pages) |