Company NameKd Interiors Limited
DirectorRoger Saunders
Company StatusActive
Company Number05385371
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Roger Saunders
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(10 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Oakway
Grays
Essex
RM16 2HR
Director NameNicola Saunders
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Jenningham Drive
Grays
Essex
RM16 2DX
Secretary NameKara Patricia Saunders
NationalityBritish
StatusResigned
Appointed08 March 2005(same day as company formation)
RoleSecretary
Correspondence Address22 Jenningham Drive
Grays
Essex
RM16 2DX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address31a King Street
Stanford-Le-Hope
SS17 0HJ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Nicola Saunders
50.00%
Ordinary
1 at £1Roger Saunders
50.00%
Ordinary

Financials

Year2014
Net Worth£67
Cash£3,242
Current Liabilities£3,175

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 4 weeks ago)
Next Return Due22 March 2025 (10 months, 2 weeks from now)

Filing History

29 August 2023Micro company accounts made up to 31 March 2023 (2 pages)
21 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
16 August 2022Registered office address changed from Lingwood House the Green Stanford Le Hope Essec SS17 0EX to 31a King Street Stanford-Le-Hope SS17 0HJ on 16 August 2022 (1 page)
15 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
30 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
13 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
19 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
15 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Appointment of Mr Roger Saunders as a director on 1 April 2015 (2 pages)
27 April 2015Termination of appointment of Nicola Saunders as a director on 1 April 2015 (1 page)
27 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Termination of appointment of Kara Patricia Saunders as a secretary on 1 April 2015 (1 page)
27 April 2015Appointment of Mr Roger Saunders as a director on 1 April 2015 (2 pages)
27 April 2015Termination of appointment of Kara Patricia Saunders as a secretary on 1 April 2015 (1 page)
27 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Appointment of Mr Roger Saunders as a director on 1 April 2015 (2 pages)
27 April 2015Termination of appointment of Nicola Saunders as a director on 1 April 2015 (1 page)
27 April 2015Termination of appointment of Nicola Saunders as a director on 1 April 2015 (1 page)
27 April 2015Termination of appointment of Kara Patricia Saunders as a secretary on 1 April 2015 (1 page)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 September 2014Director's details changed for Nicola Saunders on 19 September 2014 (2 pages)
29 September 2014Director's details changed for Nicola Saunders on 19 September 2014 (2 pages)
29 September 2014Secretary's details changed for Kara Patricia Saunders on 19 September 2014 (1 page)
29 September 2014Secretary's details changed for Kara Patricia Saunders on 19 September 2014 (1 page)
16 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
16 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Nicola Saunders on 8 March 2010 (2 pages)
10 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Nicola Saunders on 8 March 2010 (2 pages)
10 May 2010Director's details changed for Nicola Saunders on 8 March 2010 (2 pages)
10 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 June 2009Return made up to 08/03/09; full list of members (3 pages)
30 June 2009Return made up to 08/03/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 April 2008Return made up to 08/03/08; full list of members (3 pages)
25 April 2008Return made up to 08/03/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 August 2007Registered office changed on 04/08/07 from: 43A bridge road grays essex RM17 6BU (1 page)
4 August 2007Registered office changed on 04/08/07 from: 43A bridge road grays essex RM17 6BU (1 page)
26 July 2007Return made up to 08/03/07; full list of members (6 pages)
26 July 2007Return made up to 08/03/07; full list of members (6 pages)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 June 2006Return made up to 08/03/06; full list of members (2 pages)
7 June 2006Return made up to 08/03/06; full list of members (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
8 March 2005Incorporation (9 pages)
8 March 2005Incorporation (9 pages)