KK UK 2018 LIMITED

Register to unlock more data on OkredoRegister

KK UK 2018 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01119305

Incorporation date

21/06/1973

Size

Small

Contacts

Registered address

Registered address

Hempstead Road, Holt, Norfolk NR25 6EECopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1973)
dot icon06/07/2021
Final Gazette dissolved following liquidation
dot icon06/04/2021
Return of final meeting in a members' voluntary winding up
dot icon07/05/2020
Appointment of a voluntary liquidator
dot icon07/05/2020
Declaration of solvency
dot icon07/05/2020
Resolutions
dot icon03/07/2019
Confirmation statement made on 2019-06-17 with updates
dot icon03/07/2019
Director's details changed for Mr Henrik Jeppesen on 2019-07-03
dot icon26/04/2019
Statement by Directors
dot icon26/04/2019
Statement of capital on 2019-04-26
dot icon26/04/2019
Solvency Statement dated 23/04/19
dot icon26/04/2019
Resolutions
dot icon20/12/2018
Accounts for a small company made up to 2018-06-30
dot icon30/08/2018
Appointment of Ms Anette Ilsoe as a director on 2018-08-23
dot icon30/08/2018
Termination of appointment of Mogens Stampe Rüdiger as a director on 2018-08-23
dot icon30/08/2018
Appointment of Henrik Jeppesen as a secretary on 2018-08-23
dot icon30/08/2018
Termination of appointment of Lars Antonsen as a secretary on 2018-08-23
dot icon28/08/2018
Resolutions
dot icon22/08/2018
Appointment of Mr Henrik Jeppesen as a director on 2018-08-17
dot icon22/08/2018
Confirmation statement made on 2018-06-17 with updates
dot icon22/08/2018
Notification of a person with significant control statement
dot icon15/06/2018
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon31/01/2018
Rectified the form CH03 was removed from the public register on 24/07/2018 as it was invalid or ineffective
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2017
Confirmation statement made on 2017-06-17 with updates
dot icon16/09/2017
Compulsory strike-off action has been discontinued
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon03/11/2016
Amended full accounts made up to 2015-12-31
dot icon26/10/2016
Full accounts made up to 2015-12-31
dot icon19/07/2016
Auditor's resignation
dot icon30/06/2016
Appointment of Mr Lars Antonsen as a secretary on 2016-06-28
dot icon23/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon09/06/2016
Full accounts made up to 2014-12-31
dot icon24/02/2016
Appointment of Mr Mogens Stampe Rüdiger as a director on 2016-02-03
dot icon22/02/2016
Termination of appointment of Ole Gade as a director on 2016-02-03
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon08/01/2016
Annual return made up to 2015-06-17 with full list of shareholders
dot icon08/01/2016
Termination of appointment of Soren Villumsen as a director on 2014-12-19
dot icon19/10/2015
Termination of appointment of Hans Martin Daugaard-Hansen as a secretary on 2015-10-19
dot icon13/10/2015
First Gazette notice for compulsory strike-off
dot icon03/10/2015
Amended full accounts made up to 2013-12-31
dot icon13/10/2014
Full accounts made up to 2013-12-31
dot icon27/06/2014
Statement of capital following an allotment of shares on 2013-12-17
dot icon19/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon28/04/2014
Appointment of Mr Ole Gade as a director
dot icon28/04/2014
Termination of appointment of Erik Dalsro Jorgensen as a director
dot icon17/12/2013
Appointment of Mr Soren Villumsen as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon24/05/2013
Appointment of Mr Erik Dalsro Jorgensen as a director
dot icon24/05/2013
Termination of appointment of Anette Ilsoe as a director
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon09/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon09/07/2012
Secretary's details changed for Hans Martin Daugaard-Hansen on 2012-02-06
dot icon09/07/2012
Director's details changed for Anette Ilsoe on 2012-02-06
dot icon09/07/2012
Register(s) moved to registered office address
dot icon09/07/2012
Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon13/02/2012
Termination of appointment of Eversecretary Limited as a secretary
dot icon07/02/2012
Appointment of Hans Martin Daugaard-Hansen as a secretary
dot icon21/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon13/05/2011
Full accounts made up to 2010-12-31
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon18/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon18/01/2010
Register(s) moved to registered inspection location
dot icon18/01/2010
Register(s) moved to registered inspection location
dot icon18/01/2010
Register(s) moved to registered inspection location
dot icon18/01/2010
Register(s) moved to registered inspection location
dot icon18/01/2010
Register(s) moved to registered inspection location
dot icon18/01/2010
Register(s) moved to registered inspection location
dot icon18/01/2010
Register inspection address has been changed
dot icon04/12/2009
Resolutions
dot icon04/12/2009
Statement of company's objects
dot icon24/11/2009
Full accounts made up to 2008-12-31
dot icon18/06/2009
Return made up to 17/06/09; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon18/06/2008
Return made up to 17/06/08; full list of members
dot icon06/02/2008
Particulars of mortgage/charge
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon13/07/2007
Ad 01/03/02--------- £ si 1000000@1
dot icon04/07/2007
Return made up to 17/06/07; full list of members
dot icon15/09/2006
Full accounts made up to 2005-12-31
dot icon12/07/2006
Return made up to 17/06/06; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon30/06/2005
Return made up to 17/06/05; full list of members
dot icon01/03/2005
Secretary's particulars changed
dot icon23/12/2004
Auditor's resignation
dot icon30/09/2004
Full accounts made up to 2003-12-31
dot icon02/08/2004
New director appointed
dot icon14/07/2004
Director resigned
dot icon14/07/2004
Return made up to 17/06/04; full list of members
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon27/07/2003
Return made up to 17/06/03; full list of members
dot icon05/03/2003
Auditor's resignation
dot icon16/12/2002
Full accounts made up to 2001-12-31
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon09/07/2002
Return made up to 17/06/02; full list of members
dot icon08/07/2002
Full accounts made up to 2000-12-31
dot icon12/06/2002
Director's particulars changed
dot icon29/03/2002
Nc inc already adjusted 01/03/02
dot icon29/03/2002
Resolutions
dot icon29/03/2002
Resolutions
dot icon29/03/2002
Resolutions
dot icon27/07/2001
Return made up to 17/06/01; full list of members
dot icon23/07/2001
Delivery ext'd 3 mth 31/12/00
dot icon17/07/2001
Particulars of mortgage/charge
dot icon16/07/2001
Ad 15/06/01--------- £ si 919712@1=919712 £ ic 200000/1119712
dot icon16/07/2001
Nc inc already adjusted 15/06/01
dot icon16/07/2001
Resolutions
dot icon16/07/2001
Resolutions
dot icon19/06/2001
Full accounts made up to 1999-12-31
dot icon25/09/2000
Full accounts made up to 1998-12-31
dot icon15/08/2000
Return made up to 17/06/00; full list of members
dot icon02/05/2000
Return made up to 17/06/99; full list of members
dot icon29/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon28/08/1998
Auditor's resignation
dot icon19/08/1998
New secretary appointed
dot icon19/08/1998
Secretary resigned
dot icon05/08/1998
Return made up to 17/06/98; no change of members
dot icon31/05/1998
New director appointed
dot icon29/05/1998
Accounts for a small company made up to 1997-12-31
dot icon18/07/1997
Director's particulars changed
dot icon24/06/1997
Return made up to 17/06/97; no change of members
dot icon25/03/1997
Full accounts made up to 1996-12-31
dot icon25/03/1997
Secretary resigned
dot icon25/03/1997
New secretary appointed
dot icon11/07/1996
Return made up to 26/06/96; full list of members
dot icon13/03/1996
Full accounts made up to 1995-12-31
dot icon13/12/1995
Auditor's resignation
dot icon21/06/1995
Return made up to 26/06/95; no change of members
dot icon10/05/1995
Full accounts made up to 1994-12-31
dot icon13/04/1995
New secretary appointed
dot icon13/04/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/08/1994
Return made up to 26/06/94; no change of members
dot icon10/03/1994
Full accounts made up to 1993-12-31
dot icon25/10/1993
Full accounts made up to 1992-12-31
dot icon07/07/1993
Return made up to 26/06/93; full list of members
dot icon11/03/1993
New director appointed
dot icon11/03/1993
New director appointed
dot icon11/03/1993
Secretary resigned;new secretary appointed
dot icon09/01/1993
Particulars of mortgage/charge
dot icon28/09/1992
Full accounts made up to 1991-12-31
dot icon04/09/1992
Return made up to 26/06/92; no change of members
dot icon09/12/1991
New director appointed
dot icon09/12/1991
Director resigned
dot icon03/07/1991
Return made up to 26/06/91; no change of members
dot icon08/05/1991
Full accounts made up to 1990-12-31
dot icon02/05/1991
Particulars of mortgage/charge
dot icon17/08/1990
Return made up to 01/07/89; full list of members
dot icon16/07/1990
Full accounts made up to 1989-12-31
dot icon06/07/1990
Return made up to 27/06/90; full list of members
dot icon08/06/1990
Secretary resigned;new secretary appointed
dot icon22/03/1990
Secretary resigned;new secretary appointed
dot icon10/07/1989
Director resigned
dot icon25/05/1989
New director appointed
dot icon25/05/1989
Director resigned;new director appointed
dot icon25/05/1989
Accounting reference date extended from 30/06 to 31/12
dot icon23/01/1989
Accounts for a medium company made up to 1988-06-30
dot icon23/01/1989
Return made up to 06/12/88; full list of members
dot icon05/11/1987
Accounts for a medium company made up to 1987-06-30
dot icon05/11/1987
Return made up to 02/10/87; full list of members
dot icon07/01/1987
Accounts for a medium company made up to 1986-06-30
dot icon07/01/1987
Return made up to 05/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Director resigned;new director appointed
dot icon16/09/1986
Declaration of satisfaction of mortgage/charge
dot icon05/09/1986
Declaration of satisfaction of mortgage/charge
dot icon21/06/1973
Miscellaneous
dot icon21/06/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVERSECRETARY LIMITED
Corporate Secretary
03/06/1998 - 06/02/2012
953
Moulton, Charles Richard
Director
01/01/1992 - 20/07/1998
-
Daugaard-Hansen, Hans Martin
Secretary
06/02/2012 - 19/10/2015
-
Villumsen, Soren
Director
11/12/2013 - 19/12/2014
-
Mansson, Vibeke Kaas
Director
01/05/1998 - 01/05/2006
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KK UK 2018 LIMITED

KK UK 2018 LIMITED is an(a) Dissolved company incorporated on 21/06/1973 with the registered office located at Hempstead Road, Holt, Norfolk NR25 6EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KK UK 2018 LIMITED?

toggle

KK UK 2018 LIMITED is currently Dissolved. It was registered on 21/06/1973 and dissolved on 06/07/2021.

Where is KK UK 2018 LIMITED located?

toggle

KK UK 2018 LIMITED is registered at Hempstead Road, Holt, Norfolk NR25 6EE.

What does KK UK 2018 LIMITED do?

toggle

KK UK 2018 LIMITED operates in the Manufacture of agricultural and forestry machinery other than tractors (28.30/2 - SIC 2007) sector.

What is the latest filing for KK UK 2018 LIMITED?

toggle

The latest filing was on 06/07/2021: Final Gazette dissolved following liquidation.