Company NameKANE Architectural Services Limited
Company StatusDissolved
Company Number06637385
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 9 months ago)
Dissolution Date9 November 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Director

Director NameMr Neil Davies
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleArchitectural Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Brewery Business Centre
Castle Eden
Hartlepool
Cleveland
TS27 4SU

Contact

Websitekanearchitectural.co.uk
Email address[email protected]
Telephone01429 835550
Telephone regionHartlepool

Location

Registered AddressThe Old Brewery Business Centre
Castle Eden
Hartlepool
Cleveland
TS27 4SU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishCastle Eden
WardBlackhalls
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Neil Davies
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,532
Cash£900
Current Liabilities£9,325

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

5 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
21 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
27 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
4 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Neil Davies on 3 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Neil Davies on 3 July 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 July 2009Return made up to 03/07/09; full list of members (3 pages)
22 September 2008Registered office changed on 22/09/2008 from west 2 asama court newcastle business park newcastle upon tyne NE4 7YD (1 page)
3 July 2008Incorporation (13 pages)