Company NameKVAR Engineering Services Limited
DirectorsLee Ernest Parkes and Andrew James Dillon
Company StatusActive
Company Number06429844
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLee Ernest Parkes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(1 month, 3 weeks after company formation)
Appointment Duration16 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage Iddesleigh
Winkleigh
Devon
EX19 8BG
Director NameMr Andrew James Dillon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(5 months, 3 weeks after company formation)
Appointment Duration15 years, 11 months
RolePower Quality Director
Country of ResidenceEngland
Correspondence AddressEastpark Farm Roddymoor Road
Bishop Auckland
Co. Durham
DL13 4NL
Secretary NameMr Andrew James Dillon
StatusCurrent
Appointed22 July 2008(8 months, 1 week after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastpark Farm Roddymoor Road
Bishop Auckland
Co. Durham
DL13 4NL
Secretary NameSarah Foot
NationalityBritish
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Lowther Drive
Woodham
Newton Aycliffe
County Durham
DL5 4TJ
Director NameMr Nicholas Paul Topp
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(5 months after company formation)
Appointment Duration8 years, 7 months (resigned 17 November 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Tufted Close
Great Notley
Braintree
Essex
CM77 7YE
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Contact

Websitekvarengineering.co.uk
Telephone01325 345828
Telephone regionDarlington

Location

Registered Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Andrew James Dillon
30.00%
Ordinary
60 at £1Lee Ernest Parkes
30.00%
Ordinary
40 at £1Nicholas Paul Topp
20.00%
Ordinary A
40 at £1Rodney Michael Dossett
20.00%
Ordinary A

Financials

Year2014
Net Worth£959
Cash£28
Current Liabilities£34,121

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

15 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
17 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
4 April 2017Termination of appointment of Nicholas Paul Topp as a director on 17 November 2016 (1 page)
9 January 2017Confirmation statement made on 16 November 2016 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200
(7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 200
(7 pages)
15 December 2014Registered office address changed from Forsyth House 20 Woodlands Road Darlington Co Durham DL3 7PX to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 15 December 2014 (1 page)
4 December 2014Director's details changed for Mr Andrew James Dillon on 16 November 2014 (2 pages)
4 December 2014Director's details changed for Mr Andrew James Dillon on 16 November 2014 (2 pages)
4 December 2014Director's details changed for Lee Ernest Parkes on 16 November 2014 (2 pages)
4 December 2014Secretary's details changed for Mr Andrew James Dillon on 16 November 2014 (1 page)
7 January 2014Annual return made up to 16 November 2013 with a full list of shareholders (7 pages)
6 January 2014Cancellation of shares. Statement of capital on 6 January 2014
  • GBP 200
(4 pages)
6 January 2014Purchase of own shares. (3 pages)
6 January 2014Cancellation of shares. Statement of capital on 6 January 2014
  • GBP 200
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 30 November 2012
  • GBP 200
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 December 2013Solvency statement dated 29/11/12 (1 page)
31 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 December 2013Statement by directors (1 page)
31 December 2013Statement of capital on 31 December 2013
  • GBP 200
(4 pages)
16 March 2013Compulsory strike-off action has been discontinued (1 page)
14 March 2013Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 February 2010Director's details changed for Lee Ernest Parkes on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Nicholas Paul Topp on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Nicholas Paul Topp on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Andrew James Dillon on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Lee Ernest Parkes on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Andrew James Dillon on 1 October 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Registered office changed on 15/07/2009 from 1-5 nelson street southend on sea essex SS1 1EG (1 page)
25 February 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
9 January 2009Return made up to 16/11/08; full list of members (4 pages)
23 December 2008Nc inc already adjusted 30/09/08 (1 page)
23 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2008Ad 01/10/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
23 July 2008Secretary appointed andrew james dillon (1 page)
22 July 2008Appointment terminated secretary sarah foot (1 page)
4 June 2008Registered office changed on 04/06/2008 from suite 4, parsons house parsons road washington tyne and wear NE37 1EZ (1 page)
4 June 2008Director appointed nicholas paul topp (2 pages)
8 May 2008Director appointed mr andrew james dillon (1 page)
21 January 2008Director resigned (1 page)
11 January 2008Registered office changed on 11/01/08 from: 145-147 st john street london EC1V 4PY (1 page)
11 January 2008New director appointed (1 page)
16 November 2007Incorporation (15 pages)