Company NameK.A.B. Installations Limited
DirectorsKevin Mark Barlow and Linda Jane Barlow
Company StatusActive
Company Number03635598
CategoryPrivate Limited Company
Incorporation Date21 September 1998(25 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Kevin Mark Barlow
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1998(same day as company formation)
RoleKitchen & Bedroom Designer/Fitter
Country of ResidenceEngland
Correspondence Address5 Greenlands
Rochford
Essex
SS4 1ST
Secretary NameMrs Linda Jane Barlow
NationalityBritish
StatusCurrent
Appointed21 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Greenlands
Rochford
Essex
SS4 1ST
Director NameMrs Linda Jane Barlow
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2012(14 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed21 September 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitekabinstallations.co.uk
Telephone07 931376419
Telephone regionMobile

Location

Registered Address38 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1K.m. Barlow
100.00%
Ordinary

Financials

Year2014
Net Worth£152
Cash£4,253
Current Liabilities£33,847

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

22 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
18 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 September 2022Confirmation statement made on 21 September 2022 with updates (4 pages)
17 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
1 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
15 May 2019Notification of Linda Jane Barlow as a person with significant control on 31 December 2018 (2 pages)
15 May 2019Secretary's details changed for Linda Barlow on 15 May 2019 (1 page)
8 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
11 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
30 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
7 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(6 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 February 2013Appointment of Mrs Linda Jane Barlow as a director (2 pages)
13 February 2013Appointment of Mrs Linda Jane Barlow as a director (2 pages)
12 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 October 2010Director's details changed for Kevin Mark Barlow on 1 October 2009 (2 pages)
8 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Kevin Mark Barlow on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Kevin Mark Barlow on 1 October 2009 (2 pages)
8 October 2010Register(s) moved to registered inspection location (1 page)
8 October 2010Register(s) moved to registered inspection location (1 page)
8 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
7 October 2010Register inspection address has been changed (1 page)
7 October 2010Register inspection address has been changed (1 page)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
8 October 2009Registered office address changed from Wheatley & Co Certified Public Accountants 19 Whitegate Road Southend on Sea Essex SS1 2LH on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Wheatley & Co Certified Public Accountants 19 Whitegate Road Southend on Sea Essex SS1 2LH on 8 October 2009 (1 page)
8 October 2009Registered office address changed from Wheatley & Co Certified Public Accountants 19 Whitegate Road Southend on Sea Essex SS1 2LH on 8 October 2009 (1 page)
11 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
11 March 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 October 2008Return made up to 21/09/08; full list of members (3 pages)
27 October 2008Return made up to 21/09/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 March 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 September 2007Return made up to 21/09/07; full list of members (2 pages)
21 September 2007Return made up to 21/09/07; full list of members (2 pages)
21 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 March 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 September 2006Return made up to 21/09/06; full list of members (2 pages)
28 September 2006Return made up to 21/09/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 September 2005Return made up to 21/09/05; full list of members (2 pages)
26 September 2005Return made up to 21/09/05; full list of members (2 pages)
9 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 March 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 September 2004Return made up to 21/09/04; full list of members (6 pages)
29 September 2004Return made up to 21/09/04; full list of members (6 pages)
11 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 September 2003Return made up to 21/09/03; full list of members (6 pages)
29 September 2003Return made up to 21/09/03; full list of members (6 pages)
17 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
17 March 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
26 September 2002Return made up to 21/09/02; full list of members (6 pages)
26 September 2002Return made up to 21/09/02; full list of members (6 pages)
6 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
6 March 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
1 October 2001Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 01/10/01
(6 pages)
1 October 2001Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 01/10/01
(6 pages)
3 May 2001Full accounts made up to 31 December 2000 (8 pages)
3 May 2001Full accounts made up to 31 December 2000 (8 pages)
4 October 2000Return made up to 21/09/00; full list of members (6 pages)
4 October 2000Return made up to 21/09/00; full list of members (6 pages)
7 June 2000Full accounts made up to 31 December 1999 (8 pages)
7 June 2000Full accounts made up to 31 December 1999 (8 pages)
13 October 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 October 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 April 1999Accounting reference date extended from 31/03/99 to 31/12/99 (1 page)
12 April 1999Accounting reference date extended from 31/03/99 to 31/12/99 (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998Registered office changed on 27/10/98 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page)
27 October 1998Ad 21/09/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Ad 21/09/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New secretary appointed (2 pages)
27 October 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
27 October 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
27 October 1998Registered office changed on 27/10/98 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page)
21 September 1998Incorporation (13 pages)
21 September 1998Incorporation (13 pages)