Company NameKilcar Holdings Limited
DirectorJames Andrew Finch
Company StatusActive
Company Number09455052
CategoryPrivate Limited Company
Incorporation Date24 February 2015(9 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr James Andrew Finch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameTara Savva
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

18 September 2015Delivered on: 2 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 1 neale courtyard shannon way canvey island essex.
Outstanding
1 June 2015Delivered on: 7 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 December 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
28 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
5 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
14 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
13 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
2 October 2015Registration of charge 094550520002, created on 18 September 2015 (12 pages)
2 October 2015Registration of charge 094550520002, created on 18 September 2015 (12 pages)
7 June 2015Registration of charge 094550520001, created on 1 June 2015 (26 pages)
7 June 2015Registration of charge 094550520001, created on 1 June 2015 (26 pages)
7 June 2015Registration of charge 094550520001, created on 1 June 2015 (26 pages)
21 April 2015Termination of appointment of Tara Savva as a director on 2 April 2015 (1 page)
21 April 2015Termination of appointment of Tara Savva as a director on 2 April 2015 (1 page)
21 April 2015Termination of appointment of Tara Savva as a director on 2 April 2015 (1 page)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 February 2015Incorporation
Statement of capital on 2015-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)