KTD ELECTRICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

KTD ELECTRICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03373511

Incorporation date

20/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Carr House Windy Arbor Road, Whiston, Prescot L35 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1997)
dot icon18/02/2026
Micro company accounts made up to 2025-05-31
dot icon14/01/2026
Confirmation statement made on 2025-11-21 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-05-31
dot icon26/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon24/01/2024
Micro company accounts made up to 2023-05-31
dot icon18/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon18/07/2023
Change of details for Mr Kenneth Thomas Dunn as a person with significant control on 2021-03-01
dot icon18/07/2023
Change of details for Mr Kenneth Thomas Dunn as a person with significant control on 2021-03-01
dot icon17/07/2023
Change of details for Mr Kenneth Thomas Dunn as a person with significant control on 2021-03-01
dot icon17/07/2023
Notification of Lesley Dunn as a person with significant control on 2021-03-01
dot icon11/07/2023
Secretary's details changed for Lesley Dunn on 2022-11-21
dot icon11/07/2023
Director's details changed for Mr Kenneth Thomas Dunn on 2022-11-22
dot icon11/07/2023
Director's details changed for Mrs Lesley Dunn Miller on 2022-11-22
dot icon13/02/2023
Micro company accounts made up to 2022-05-31
dot icon23/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon16/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon16/11/2021
Micro company accounts made up to 2021-05-31
dot icon01/07/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon12/02/2021
Micro company accounts made up to 2020-05-31
dot icon12/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-05-31
dot icon15/11/2019
Appointment of Mrs Lesley Dunn Miller as a director on 2019-11-12
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon22/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon01/06/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon25/01/2018
Micro company accounts made up to 2017-05-31
dot icon02/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon25/08/2016
Registered office address changed from The Stables, Carr House Barn Windy Arbor Road Whiston Prescot Merseyside L35 1RB to Carr House Windy Arbor Road Whiston Prescot L35 1RB on 2016-08-25
dot icon24/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon16/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon21/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon03/10/2013
Total exemption full accounts made up to 2013-05-31
dot icon21/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon16/05/2013
Amended accounts made up to 2012-05-31
dot icon20/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon09/12/2011
Total exemption full accounts made up to 2011-05-31
dot icon07/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon25/02/2011
Total exemption full accounts made up to 2010-05-31
dot icon10/09/2010
Registered office address changed from 15 Glendyke Road Liverpool L18 9TD on 2010-09-10
dot icon03/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon03/06/2010
Director's details changed for Kenneth Thomas Dunn on 2009-10-01
dot icon22/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon20/05/2009
Return made up to 20/05/09; full list of members
dot icon11/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon06/08/2008
Return made up to 20/05/08; full list of members
dot icon07/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon25/06/2007
Return made up to 20/05/07; full list of members
dot icon28/02/2007
Total exemption full accounts made up to 2006-05-31
dot icon05/06/2006
Return made up to 20/05/06; full list of members
dot icon29/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon21/06/2005
Return made up to 20/05/05; full list of members
dot icon16/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon02/07/2004
Return made up to 20/05/04; full list of members
dot icon13/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon06/01/2004
Registered office changed on 06/01/04 from: 51 henley road allerton liverpool L18 2DN
dot icon29/05/2003
Return made up to 20/05/03; full list of members
dot icon25/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon06/08/2002
Return made up to 20/05/02; full list of members
dot icon21/06/2002
New secretary appointed
dot icon14/09/2001
Total exemption full accounts made up to 2001-05-31
dot icon13/07/2001
Return made up to 20/05/01; full list of members
dot icon13/10/2000
Full accounts made up to 2000-05-31
dot icon08/06/2000
Return made up to 20/05/00; full list of members
dot icon01/03/2000
Full accounts made up to 1999-05-31
dot icon21/10/1999
Return made up to 20/05/99; no change of members
dot icon16/02/1999
Full accounts made up to 1998-05-31
dot icon27/07/1998
Return made up to 20/05/98; full list of members
dot icon11/08/1997
New secretary appointed
dot icon20/06/1997
New director appointed
dot icon10/06/1997
Secretary resigned
dot icon10/06/1997
Director resigned
dot icon20/05/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
207.52K
-
0.00
-
-
2022
2
199.80K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
20/05/1997 - 20/05/1997
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
20/05/1997 - 20/05/1997
12878
Mr Kenneth Thomas Dunn
Director
20/05/1997 - Present
-
Dunn, Lesley
Secretary
07/02/2002 - Present
-
Dunn, Ethel
Secretary
20/05/1997 - 07/02/2002
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KTD ELECTRICAL SERVICES LIMITED

KTD ELECTRICAL SERVICES LIMITED is an(a) Active company incorporated on 20/05/1997 with the registered office located at Carr House Windy Arbor Road, Whiston, Prescot L35 1RB. 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 KTD ELECTRICAL SERVICES LIMITED?

toggle

KTD ELECTRICAL SERVICES LIMITED is currently Active. It was registered on 20/05/1997 .

Where is KTD ELECTRICAL SERVICES LIMITED located?

toggle

KTD ELECTRICAL SERVICES LIMITED is registered at Carr House Windy Arbor Road, Whiston, Prescot L35 1RB.

What does KTD ELECTRICAL SERVICES LIMITED do?

toggle

KTD ELECTRICAL SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for KTD ELECTRICAL SERVICES LIMITED?

toggle

The latest filing was on 18/02/2026: Micro company accounts made up to 2025-05-31.