273K LIMITED

Register to unlock more data on OkredoRegister

273K LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04823615

Incorporation date

07/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 24a St. Radigunds Road, Dover CT17 0JYCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2003)
dot icon12/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon07/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon29/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Previous accounting period extended from 2023-12-25 to 2023-12-31
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon24/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/09/2022
Previous accounting period shortened from 2021-12-26 to 2021-12-25
dot icon07/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon05/03/2022
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2021
Previous accounting period shortened from 2020-12-27 to 2020-12-26
dot icon27/09/2021
Previous accounting period shortened from 2020-12-28 to 2020-12-27
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon28/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/10/2020
Change of details for Mr Paul Hughes as a person with significant control on 2020-10-22
dot icon23/07/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon11/04/2020
Compulsory strike-off action has been discontinued
dot icon08/04/2020
Total exemption full accounts made up to 2018-12-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon31/12/2019
Previous accounting period shortened from 2019-12-29 to 2019-12-28
dot icon14/10/2019
Registered office address changed from Evans and Evans Ltd 24a St. Radigunds Road Dover CT17 0JY England to First Floor 24a St. Radigunds Road Dover CT17 0JY on 2019-10-14
dot icon30/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon27/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/12/2018
Secretary's details changed for Evans and Evans Limited on 2018-12-05
dot icon29/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/08/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon14/05/2017
Registered office address changed from 14 Marlborough Road Dover Kent CT17 9NB to Evans and Evans Ltd 24a St. Radigunds Road Dover CT17 0JY on 2017-05-14
dot icon31/10/2016
Micro company accounts made up to 2015-12-31
dot icon14/09/2016
Previous accounting period extended from 2015-12-23 to 2015-12-31
dot icon28/08/2016
Confirmation statement made on 2016-07-07 with updates
dot icon22/12/2015
Micro company accounts made up to 2014-12-30
dot icon22/09/2015
Previous accounting period shortened from 2014-12-24 to 2014-12-23
dot icon11/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2015
Previous accounting period shortened from 2014-12-25 to 2014-12-24
dot icon20/12/2014
Previous accounting period shortened from 2013-12-26 to 2013-12-25
dot icon25/09/2014
Previous accounting period shortened from 2013-12-27 to 2013-12-26
dot icon29/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon23/03/2014
Director's details changed for Paul Hughes on 2014-03-01
dot icon22/03/2014
Total exemption small company accounts made up to 2012-12-31
dot icon22/12/2013
Previous accounting period shortened from 2012-12-28 to 2012-12-27
dot icon25/09/2013
Previous accounting period shortened from 2012-12-29 to 2012-12-28
dot icon11/09/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon29/12/2012
Total exemption small company accounts made up to 2011-12-29
dot icon30/09/2012
Previous accounting period shortened from 2011-12-30 to 2011-12-29
dot icon13/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2010-12-30
dot icon30/09/2011
Previous accounting period shortened from 2010-12-31 to 2010-12-30
dot icon12/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon30/08/2010
Secretary's details changed for Evans and Evans Limited on 2009-10-01
dot icon28/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/07/2009
Return made up to 07/07/09; full list of members
dot icon14/11/2008
Secretary appointed evans and evans LIMITED
dot icon14/11/2008
Appointment terminated secretary wharfedale accountancy LIMITED
dot icon13/10/2008
Registered office changed on 13/10/2008 from linden garth 17 wheatley avenue ilkley LS29 8PT
dot icon23/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/07/2008
Return made up to 07/07/08; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/08/2007
Return made up to 07/07/07; full list of members
dot icon10/07/2006
Return made up to 07/07/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/09/2005
Return made up to 07/07/05; full list of members
dot icon15/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/08/2004
Return made up to 07/07/04; full list of members
dot icon15/09/2003
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon17/07/2003
Secretary resigned
dot icon17/07/2003
Director resigned
dot icon17/07/2003
Registered office changed on 17/07/03 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon14/07/2003
New secretary appointed
dot icon14/07/2003
New director appointed
dot icon07/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-44.67 % *

* during past year

Cash in Bank

£7,763.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.15K
-
0.00
19.24K
-
2022
1
307.00
-
0.00
14.03K
-
2023
1
6.90K
-
0.00
7.76K
-
2023
1
6.90K
-
0.00
7.76K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

6.90K £Ascended2.15K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.76K £Descended-44.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Paul
Director
07/07/2003 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 273K LIMITED

273K LIMITED is an(a) Active company incorporated on 07/07/2003 with the registered office located at First Floor, 24a St. Radigunds Road, Dover CT17 0JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 273K LIMITED?

toggle

273K LIMITED is currently Active. It was registered on 07/07/2003 .

Where is 273K LIMITED located?

toggle

273K LIMITED is registered at First Floor, 24a St. Radigunds Road, Dover CT17 0JY.

What does 273K LIMITED do?

toggle

273K LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does 273K LIMITED have?

toggle

273K LIMITED had 1 employees in 2023.

What is the latest filing for 273K LIMITED?

toggle

The latest filing was on 12/08/2025: Total exemption full accounts made up to 2024-12-31.