Company NameK & T Associates Limited
Company StatusActive
Company Number05082781
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Karen Blake
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKingfishers The Street
Dilham
North Walsham
NR28 9PS
Director NameMr Trevor Paul Blake
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKingfishers The Street
Dilham
North Walsham
NR28 9PS
Director NameMr George Hawley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Aldeburgh Avenue
West Denton
Newcastle Upon Tyne
NE15 8TA
Director NameMr Andrew Darren Mitchell
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDairy Farm Bungalow Vicarage Road
Dilham
North Walsham
NR28 9QA
Director NameMrs Kate Louise Mitchell
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDairy Farm Bungalow Vicarage Road
Dilham
North Walsham
NR28 9QA
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameMrs Karen Blake
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Lyngate Gardens
Lyngate Road
North Walsham

Location

Registered Address7 Aldeburgh Avenue
West Denton
Newcastle Upon Tyne
NE15 8TA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Karen Blake
50.00%
Ordinary
50 at £1Trevor Blake
50.00%
Ordinary

Financials

Year2014
Net Worth£23,232
Cash£77,054
Current Liabilities£76,924

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

2 September 2017Micro company accounts made up to 31 August 2017 (6 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(8 pages)
7 September 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(7 pages)
3 September 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
27 June 2014Appointment of Mr George Hawley as a director (2 pages)
27 June 2014Appointment of Mr Andrew Darren Mitchell as a director (2 pages)
27 June 2014Appointment of Mrs Kate Louise Mitchell as a director (2 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Trevor Paul Blake on 24 March 2010 (2 pages)
25 March 2010Director's details changed for Karen Blake on 24 March 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 March 2009Return made up to 24/03/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 March 2008Return made up to 24/03/08; full list of members (4 pages)
25 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
24 September 2007Registered office changed on 24/09/07 from: 46 chancellor cottage 46 holway road sheringham norwich norfolk NR11 8RW (1 page)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
30 March 2007Return made up to 24/03/07; full list of members (3 pages)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
28 March 2006Return made up to 24/03/06; full list of members (3 pages)
26 January 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
16 January 2006Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
20 April 2005Ad 24/03/05--------- £ si 2@1=2 (1 page)
20 April 2005Return made up to 24/03/05; full list of members (3 pages)
7 April 2004New secretary appointed;new director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: chancellor cottage 46 holway road sheringham norfolk NR26 8HR (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
24 March 2004Incorporation (20 pages)