KTS WIRE LIMITED

Register to unlock more data on OkredoRegister

KTS WIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06748460

Incorporation date

13/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Howley Park Road, Morley, Leeds, West Yorkshire LS27 0BNCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2008)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/11/2024
Confirmation statement made on 2024-11-11 with updates
dot icon23/09/2024
Termination of appointment of Lars Gunnarsson as a director on 2024-09-12
dot icon23/09/2024
Termination of appointment of Adrianus Willem Raatgeep as a director on 2024-09-12
dot icon23/09/2024
Termination of appointment of Mark Ian Walker as a director on 2024-09-12
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/11/2023
Confirmation statement made on 2023-11-11 with updates
dot icon30/08/2023
Accounts for a small company made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon05/09/2022
Accounts for a small company made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon25/08/2021
Accounts for a small company made up to 2020-12-31
dot icon21/01/2021
Termination of appointment of Stephen David Longbottom as a director on 2020-04-01
dot icon15/12/2020
Accounts for a small company made up to 2019-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon18/08/2020
Termination of appointment of Toichiro Kumagai as a director on 2020-07-02
dot icon24/01/2020
Appointment of Mr Manish Singh as a director on 2020-01-01
dot icon29/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon09/09/2019
Accounts for a small company made up to 2018-12-31
dot icon15/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon13/11/2018
Appointment of Mr Toichiro Kumagai as a director on 2018-11-13
dot icon13/11/2018
Appointment of Mr Adrianus Willem Raatgeep as a director on 2018-11-13
dot icon13/11/2018
Termination of appointment of Jan Pieters as a director on 2018-11-13
dot icon04/07/2018
Accounts for a small company made up to 2017-12-31
dot icon05/02/2018
Satisfaction of charge 7 in full
dot icon05/02/2018
Satisfaction of charge 8 in full
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon06/09/2017
Audited abridged accounts made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon14/06/2016
Full accounts made up to 2015-12-31
dot icon19/04/2016
Termination of appointment of Kazuhiko Tsutsumi as a director on 2016-04-01
dot icon12/02/2016
Auditor's resignation
dot icon02/02/2016
Auditor's resignation
dot icon23/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon21/08/2015
Full accounts made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon27/11/2014
Miscellaneous
dot icon27/11/2014
Resolutions
dot icon06/11/2014
Miscellaneous
dot icon30/09/2014
Accounts for a small company made up to 2013-12-31
dot icon10/02/2014
Appointment of Mr Kazuhiko Tsutsumi as a director
dot icon04/02/2014
Appointment of Jan Pieters as a director
dot icon04/02/2014
Appointment of Lars Gunnarsson as a director
dot icon04/02/2014
Termination of appointment of Melanie Hird as a director
dot icon04/02/2014
Termination of appointment of John Bywater as a director
dot icon04/02/2014
Termination of appointment of Stephen Buck as a director
dot icon27/01/2014
Resolutions
dot icon22/01/2014
Satisfaction of charge 5 in full
dot icon22/01/2014
Satisfaction of charge 6 in full
dot icon19/11/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon01/10/2013
Accounts for a small company made up to 2012-12-31
dot icon20/09/2013
Appointment of Miss Melanie Ann Hird as a director
dot icon19/09/2013
Appointment of Mr Stephen Andrew Buck as a director
dot icon19/09/2013
Appointment of Mr John Patrick Bywater as a director
dot icon26/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon05/09/2011
Accounts for a small company made up to 2010-12-31
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 8
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon19/11/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon29/07/2010
Accounts for a small company made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mr Philip Allan Hobson on 2009-10-02
dot icon24/02/2010
Appointment of Mark Ian Walker as a director
dot icon24/02/2010
Director's details changed for Stephen David Longbottom on 2009-10-02
dot icon03/12/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/01/2009
Registered office changed on 21/01/2009 from 14 piccadilly bradford west yorkshire BD1 3LX england
dot icon13/01/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2009
Appointment terminated director gweco directors LIMITED
dot icon06/01/2009
Appointment terminated director richard dean
dot icon06/01/2009
Director appointed stephen david longbottom
dot icon06/01/2009
Director appointed philip allan hobson
dot icon19/11/2008
Certificate of change of name
dot icon13/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-29 *

* during past year

Number of employees

18
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
47
5.47M
-
0.00
240.21K
-
2022
18
-
-
0.00
-
-
2022
18
-
-
0.00
-
-

Employees

2022

Employees

18 Descended-62 % *

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Patrick Bywater
Director
28/03/2013 - 17/01/2014
177
Longbottom, Stephen David
Director
18/11/2008 - 01/04/2020
5
Buck, Stephen Andrew
Director
28/03/2013 - 17/01/2014
169
Hobson, Philip Allan
Director
18/11/2008 - Present
7
Dean, Richard Martin
Director
13/11/2008 - 18/11/2008
17

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+
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 KTS WIRE LIMITED

KTS WIRE LIMITED is an(a) Active company incorporated on 13/11/2008 with the registered office located at Howley Park Road, Morley, Leeds, West Yorkshire LS27 0BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of KTS WIRE LIMITED?

toggle

KTS WIRE LIMITED is currently Active. It was registered on 13/11/2008 .

Where is KTS WIRE LIMITED located?

toggle

KTS WIRE LIMITED is registered at Howley Park Road, Morley, Leeds, West Yorkshire LS27 0BN.

What does KTS WIRE LIMITED do?

toggle

KTS WIRE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does KTS WIRE LIMITED have?

toggle

KTS WIRE LIMITED had 18 employees in 2022.

What is the latest filing for KTS WIRE LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with no updates.