Company NameKd Horse Ambulances Limited
DirectorKim Maria Dun
Company StatusActive
Company Number08118116
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)
Previous NameP & K Horse Ambulances Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMrs Kim Maria Dun
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStewartfield Hartrigge
Jedburgh
Roxburghshire
TD8 6TF
Scotland
Director NameMr Peter John Dun
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 4, Oakvale Apartments Bongate
Jedburgh
Roxburghshire
TD8 6DU
Scotland

Location

Registered AddressTrinity House
Thurston Road
Northallerton
North Yorkshire
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Kim Dun
50.00%
Ordinary
50 at £1Peter Dun
50.00%
Ordinary

Financials

Year2014
Net Worth£8,926
Cash£11,186
Current Liabilities£17,671

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

21 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
1 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
11 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-02
(2 pages)
11 September 2019Change of name notice (2 pages)
22 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
1 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
26 June 2019Cessation of Peter John Dun as a person with significant control on 5 April 2019 (1 page)
26 June 2019Change of details for Mrs Kim Maria Dun as a person with significant control on 5 April 2019 (2 pages)
23 April 2019Termination of appointment of Peter John Dun as a director on 5 April 2019 (1 page)
26 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 June 2017Notification of Peter Dun as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Kim Maria Dun as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Peter Dun as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Kim Maria Dun as a person with significant control on 6 April 2016 (2 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Director's details changed for Mr Peter Dun on 31 January 2014 (2 pages)
30 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Director's details changed for Mr Peter Dun on 31 January 2014 (2 pages)
16 August 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
16 August 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
12 August 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
12 August 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
7 August 2013Previous accounting period shortened from 30 June 2013 to 30 September 2012 (3 pages)
7 August 2013Previous accounting period shortened from 30 June 2013 to 30 September 2012 (3 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)