KVAR ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

KVAR ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06429844

Incorporation date

16/11/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

43 Coniscliffe Road, Darlington, Co. Durham DL3 7EHCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2007)
dot icon27/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon14/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon26/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon20/10/2023
Director's details changed for Mr Andrew James Dillon on 2023-10-18
dot icon20/10/2023
Change of details for Mr Andrew James Dillon as a person with significant control on 2023-10-18
dot icon20/10/2023
Secretary's details changed for Mr Andrew James Dillon on 2023-10-18
dot icon20/10/2023
Director's details changed for Mr Andrew James Dillon on 2023-10-18
dot icon20/10/2023
Change of details for Mr Andrew James Dillon as a person with significant control on 2023-10-18
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon02/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon19/10/2022
Director's details changed for Lee Ernest Parkes on 2022-10-01
dot icon19/10/2022
Change of details for Mr Lee Ernest Parkes as a person with significant control on 2022-10-01
dot icon24/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with updates
dot icon04/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon24/10/2019
Change of details for Mr Andrew James Dillon as a person with significant control on 2019-02-12
dot icon25/02/2019
Secretary's details changed for Mr Andrew James Dillon on 2019-02-12
dot icon25/02/2019
Director's details changed for Mr Andrew James Dillon on 2019-02-12
dot icon09/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon08/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon24/07/2018
Resolutions
dot icon24/07/2018
Cancellation of shares. Statement of capital on 2018-06-22
dot icon15/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon17/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon04/04/2017
Termination of appointment of Nicholas Paul Topp as a director on 2016-11-17
dot icon09/01/2017
Confirmation statement made on 2016-11-16 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon15/12/2014
Registered office address changed from Forsyth House 20 Woodlands Road Darlington Co Durham DL3 7PX to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 2014-12-15
dot icon04/12/2014
Director's details changed for Lee Ernest Parkes on 2014-11-16
dot icon04/12/2014
Director's details changed for Mr Andrew James Dillon on 2014-11-16
dot icon04/12/2014
Secretary's details changed for Mr Andrew James Dillon on 2014-11-16
dot icon04/12/2014
Director's details changed for Mr Andrew James Dillon on 2014-11-16
dot icon07/01/2014
Annual return made up to 2013-11-16 with full list of shareholders
dot icon06/01/2014
Statement of capital following an allotment of shares on 2012-11-30
dot icon06/01/2014
Cancellation of shares. Statement of capital on 2014-01-06
dot icon06/01/2014
Purchase of own shares.
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2013
Statement of capital on 2013-12-31
dot icon31/12/2013
Solvency statement dated 29/11/12
dot icon31/12/2013
Statement by directors
dot icon31/12/2013
Resolutions
dot icon31/12/2013
Resolutions
dot icon16/03/2013
Compulsory strike-off action has been discontinued
dot icon14/03/2013
Annual return made up to 2012-11-16 with full list of shareholders
dot icon12/03/2013
First Gazette notice for compulsory strike-off
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon18/02/2011
Annual return made up to 2010-11-16 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2009-11-16 with full list of shareholders
dot icon11/02/2010
Director's details changed for Nicholas Paul Topp on 2009-10-01
dot icon11/02/2010
Director's details changed for Mr Andrew James Dillon on 2009-10-01
dot icon11/02/2010
Director's details changed for Lee Ernest Parkes on 2009-10-01
dot icon07/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/07/2009
Registered office changed on 15/07/2009 from 1-5 nelson street southend on sea essex SS1 1EG
dot icon25/02/2009
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon09/01/2009
Return made up to 16/11/08; full list of members
dot icon23/12/2008
Ad 01/10/08\gbp si 100@1=100\gbp ic 100/200\
dot icon23/12/2008
Nc inc already adjusted 30/09/08
dot icon23/12/2008
Resolutions
dot icon23/07/2008
Secretary appointed andrew james dillon
dot icon22/07/2008
Appointment terminated secretary sarah foot
dot icon04/06/2008
Registered office changed on 04/06/2008 from suite 4, parsons house parsons road washington tyne and wear NE37 1EZ
dot icon04/06/2008
Director appointed nicholas paul topp
dot icon08/05/2008
Director appointed mr andrew james dillon
dot icon21/01/2008
Director resigned
dot icon11/01/2008
Registered office changed on 11/01/08 from: 145-147 st john street london EC1V 4PY
dot icon11/01/2008
New director appointed
dot icon16/11/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
20.37K
-
0.00
20.06K
-
2022
2
20.53K
-
0.00
21.44K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
WESTCO DIRECTORS LTD
Corporate Director
16/11/2007 - 21/01/2008
1047
Mr Lee Ernest Parkes
Director
11/01/2008 - Present
-
Mr Andrew James Dillon
Director
08/05/2008 - Present
2
Topp, Nicholas Paul
Director
15/04/2008 - 17/11/2016
3
Dillon, Andrew James
Secretary
22/07/2008 - Present
-

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

100,000+
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 KVAR ENGINEERING SERVICES LIMITED

KVAR ENGINEERING SERVICES LIMITED is an(a) Active company incorporated on 16/11/2007 with the registered office located at 43 Coniscliffe Road, Darlington, Co. Durham DL3 7EH. 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 KVAR ENGINEERING SERVICES LIMITED?

toggle

KVAR ENGINEERING SERVICES LIMITED is currently Active. It was registered on 16/11/2007 .

Where is KVAR ENGINEERING SERVICES LIMITED located?

toggle

KVAR ENGINEERING SERVICES LIMITED is registered at 43 Coniscliffe Road, Darlington, Co. Durham DL3 7EH.

What does KVAR ENGINEERING SERVICES LIMITED do?

toggle

KVAR ENGINEERING SERVICES LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for KVAR ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 27/11/2025: Unaudited abridged accounts made up to 2025-03-31.