Company NameKDL Systems Ltd
DirectorsGrahame Sinclair and Tracie Sinclair
Company StatusActive
Company Number03608169
CategoryPrivate Limited Company
Incorporation Date31 July 1998(25 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGrahame Sinclair
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(same day as company formation)
RoleInstaller
Country of ResidenceEngland
Correspondence Address15 Atley Business Park
Atley Way
Cramlington
Northumberland
NE23 1WP
Secretary NameTracie Sinclair
NationalityBritish
StatusCurrent
Appointed29 October 1998(3 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Atley Business Park
Atley Way
Cramlington
Northumberland
NE23 1WP
Director NameTracie Sinclair
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(6 years, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Atley Business Park
Atley Way
Cramlington
Northumberland
NE23 1WP
Director NameTravie Sinclair
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleSecretary
Correspondence Address17 Fox Lea Walk
Seghill
Northumberland
NE23 7TD
Secretary NameMr Brian Dixon
NationalityBritish
StatusResigned
Appointed31 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Acton Place
Newcastle Upon Tyne
Northumberland
NE7 7RL

Contact

Websitewww.kdlsystems.co.uk/
Telephone01670 736044
Telephone regionMorpeth

Location

Registered Address15 Atley Business Park
Atley Way
Cramlington
Northumberland
NE23 1WP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

50 at £1Grahame Sinclair
50.00%
Ordinary
50 at £1Tracie Sinclair
50.00%
Ordinary

Financials

Year2014
Net Worth£150,931
Cash£17,768
Current Liabilities£115,626

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

2 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
2 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 February 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 103
(8 pages)
11 February 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 103
(8 pages)
3 February 2017Registered office address changed from 5 Sefton Court Northburn Lea Cramlington Northumberland NE23 3LR to 15 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 5 Sefton Court Northburn Lea Cramlington Northumberland NE23 3LR to 15 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP on 3 February 2017 (1 page)
17 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
17 January 2017Statement of company's objects (2 pages)
17 January 2017Statement of company's objects (2 pages)
17 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(4 pages)
10 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(4 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 November 2012Registered office address changed from Unit 59E South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF England on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Unit 59E South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF England on 13 November 2012 (1 page)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 September 2011Registered office address changed from 23 Westerkirk Cramlington Northumberland NE23 6NB on 21 September 2011 (1 page)
21 September 2011Registered office address changed from 23 Westerkirk Cramlington Northumberland NE23 6NB on 21 September 2011 (1 page)
21 September 2011Secretary's details changed for Tracie Sinclair on 21 September 2011 (1 page)
21 September 2011Director's details changed for Grahame Sinclair on 21 September 2011 (2 pages)
21 September 2011Director's details changed for Grahame Sinclair on 21 September 2011 (2 pages)
21 September 2011Secretary's details changed for Tracie Sinclair on 21 September 2011 (1 page)
21 September 2011Director's details changed for Tracie Sinclair on 21 September 2011 (2 pages)
21 September 2011Director's details changed for Tracie Sinclair on 21 September 2011 (2 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Grahame Sinclair on 31 July 2010 (2 pages)
20 September 2010Director's details changed for Tracie Sinclair on 31 July 2010 (2 pages)
20 September 2010Director's details changed for Grahame Sinclair on 31 July 2010 (2 pages)
20 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Tracie Sinclair on 31 July 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 August 2009Return made up to 31/07/09; full list of members (4 pages)
27 August 2009Return made up to 31/07/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
24 September 2008Return made up to 31/07/08; full list of members (4 pages)
24 September 2008Return made up to 31/07/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
7 September 2007Return made up to 31/07/07; full list of members (2 pages)
7 September 2007Return made up to 31/07/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
17 August 2006Return made up to 31/07/06; full list of members (7 pages)
17 August 2006Return made up to 31/07/06; full list of members (7 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
9 August 2005Return made up to 31/07/05; full list of members (7 pages)
9 August 2005Return made up to 31/07/05; full list of members (7 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
13 August 2004Return made up to 31/07/04; full list of members (6 pages)
13 August 2004Return made up to 31/07/04; full list of members (6 pages)
7 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
7 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
23 August 2003Return made up to 31/07/03; full list of members (6 pages)
23 August 2003Return made up to 31/07/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
2 January 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
12 September 2002Return made up to 31/07/02; full list of members (6 pages)
12 September 2002Ad 01/06/02--------- £ si 98@1=98 £ ic 100/198 (2 pages)
12 September 2002Ad 01/06/02--------- £ si 98@1=98 £ ic 100/198 (2 pages)
12 September 2002Return made up to 31/07/02; full list of members (6 pages)
23 April 2002Ad 02/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 2002Ad 02/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
20 August 2001Return made up to 31/07/01; full list of members (6 pages)
20 August 2001Return made up to 31/07/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (7 pages)
6 September 2000Return made up to 31/07/00; full list of members (6 pages)
6 September 2000Return made up to 31/07/00; full list of members (6 pages)
15 February 2000Full accounts made up to 30 June 1999 (7 pages)
15 February 2000Full accounts made up to 30 June 1999 (7 pages)
15 February 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
15 February 2000Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
27 September 1999Return made up to 31/07/99; full list of members
  • 363(287) ‐ Registered office changed on 27/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 September 1999Return made up to 31/07/99; full list of members
  • 363(287) ‐ Registered office changed on 27/09/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 1998Director's particulars changed (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998Secretary resigned (1 page)
13 November 1998Director resigned (1 page)
13 November 1998New secretary appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Director's particulars changed (1 page)
11 November 1998Registered office changed on 11/11/98 from: 23 westerkirk southfield lea cramlington northumberland NE23 6NB (1 page)
11 November 1998Registered office changed on 11/11/98 from: 23 westerkirk southfield lea cramlington northumberland NE23 6NB (1 page)
28 October 1998Registered office changed on 28/10/98 from: 17 fox lea walk seghill northumberland NE23 7TD (1 page)
28 October 1998Registered office changed on 28/10/98 from: 17 fox lea walk seghill northumberland NE23 7TD (1 page)
31 July 1998Incorporation (14 pages)
31 July 1998Incorporation (14 pages)