Company NameKAY Controls Limited
DirectorKarl Richard Heard
Company StatusActive
Company Number03388841
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Karl Richard Heard
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed19 June 1997(same day as company formation)
RoleEnergy Controls
Country of ResidenceEngland
Correspondence Address40 Jefferson Close
Lexden
Colchester
Essex
CO3 9DR
Secretary NameAnthony William Lenton
NationalityBritish
StatusResigned
Appointed19 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBakery Cottage
Halstead Road Eight Ash Green
Colchester
Essex
CO6 3QJ
Director NameJane Elizabeth Heard
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(8 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 February 1999)
RoleLegal Secretary
Correspondence Address59 South Street
Colchester
Essex
CO2 7BL
Secretary NameMr Karl Richard Heard
NationalityBritish
StatusResigned
Appointed10 March 1998(8 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 February 1999)
RoleCompany Director
Correspondence Address11 Stirrup Mews
Stanway
Colchester
Essex
CO3 5UQ
Secretary NameMiss Jane Elizabeth Heard
NationalityBritish
StatusResigned
Appointed22 February 1999(1 year, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 05 August 2014)
RoleCompany Director
Correspondence AddressFlat 4 2 Landsdowne Drive
Lansdowne Drive
London
E8 3EZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekaycontrols.co.uk

Location

Registered Address40 Jefferson Close
Lexden
Colchester
Essex
CO3 9DR
RegionEast of England
ConstituencyColchester
CountyEssex
WardPrettygate
Built Up AreaColchester

Shareholders

80 at £1Karl R. Heard
80.00%
Ordinary
20 at £1Sarah Heard
20.00%
Ordinary

Financials

Year2014
Net Worth£57,944
Cash£29,817
Current Liabilities£27,412

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 31 July 2021 (11 pages)
23 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
21 June 2021Confirmation statement made on 8 July 2020 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 July 2020 (12 pages)
20 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
2 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
17 November 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
21 July 2017Notification of Karl Richard Heard as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
21 July 2017Notification of Karl Richard Heard as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
13 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 August 2014Termination of appointment of Jane Elizabeth Heard as a secretary on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Jane Elizabeth Heard as a secretary on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Jane Elizabeth Heard as a secretary on 5 August 2014 (1 page)
4 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 June 2013Secretary's details changed for Miss Jane Elizabeth Heard on 3 August 2012 (2 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
21 June 2013Secretary's details changed for Miss Jane Elizabeth Heard on 3 August 2012 (2 pages)
21 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
21 June 2013Secretary's details changed for Miss Jane Elizabeth Heard on 3 August 2012 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
24 June 2011Secretary's details changed for Jane Elizabeth Heard on 24 June 2011 (2 pages)
24 June 2011Secretary's details changed for Jane Elizabeth Heard on 24 June 2011 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 July 2010Director's details changed for Mr Karl Richard Heard on 19 June 2010 (2 pages)
22 July 2010Director's details changed for Mr Karl Richard Heard on 19 June 2010 (2 pages)
22 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
26 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(2 pages)
26 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(2 pages)
26 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
(2 pages)
30 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 June 2009Return made up to 19/06/09; full list of members (3 pages)
24 June 2009Return made up to 19/06/09; full list of members (3 pages)
23 June 2009Secretary's change of particulars / jane heard / 23/06/2009 (1 page)
23 June 2009Secretary's change of particulars / jane heard / 23/06/2009 (1 page)
24 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 June 2008Return made up to 19/06/08; full list of members (3 pages)
20 June 2008Return made up to 19/06/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 July 2007Return made up to 19/06/07; full list of members (2 pages)
6 July 2007Return made up to 19/06/07; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 July 2006Return made up to 19/06/06; full list of members (2 pages)
4 July 2006Return made up to 19/06/06; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 June 2005Return made up to 19/06/05; full list of members (2 pages)
30 June 2005Return made up to 19/06/05; full list of members (2 pages)
16 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 July 2004Return made up to 19/06/04; full list of members (6 pages)
23 July 2004Return made up to 19/06/04; full list of members (6 pages)
8 September 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 September 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2003Registered office changed on 14/05/03 from: 11 stirrup mews stanway colchester essex CO3 5UQ (1 page)
14 May 2003Registered office changed on 14/05/03 from: 11 stirrup mews stanway colchester essex CO3 5UQ (1 page)
5 September 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
5 September 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 June 2002Return made up to 19/06/02; full list of members (6 pages)
24 June 2002Return made up to 19/06/02; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 October 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
13 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
10 October 2000Accounts for a small company made up to 31 July 2000 (6 pages)
10 July 2000Return made up to 19/06/00; no change of members (6 pages)
10 July 2000Return made up to 19/06/00; no change of members (6 pages)
20 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
20 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
13 July 1999Return made up to 19/06/99; no change of members (4 pages)
13 July 1999Return made up to 19/06/99; no change of members (4 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999Secretary resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999New secretary appointed (2 pages)
2 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
2 November 1998Accounts for a small company made up to 31 July 1998 (5 pages)
30 June 1998Return made up to 19/06/98; full list of members (6 pages)
30 June 1998Return made up to 19/06/98; full list of members (6 pages)
11 May 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
11 May 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Secretary resigned (1 page)
17 February 1998Registered office changed on 17/02/98 from: bakery cottage eight ash green colchester CO6 3QX (1 page)
17 February 1998Registered office changed on 17/02/98 from: bakery cottage eight ash green colchester CO6 3QX (1 page)
27 June 1997New secretary appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New secretary appointed (2 pages)
27 June 1997Secretary resigned (1 page)
27 June 1997Secretary resigned (1 page)
19 June 1997Incorporation (20 pages)
19 June 1997Incorporation (20 pages)