Kilns And Furnaces Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-04-30
Trade Debtors£185,599 -8.74%
Employees£13 -23.08%
Total assets£68,590 +1.98%

K & S (440) LIMITED

Details

Company type Private Limited Company, Active
Company Number 04298428
Record last updated Friday, October 4, 2019 8:48:26 AM UTC
Official Address Cinderhill Industrial Estate Weston Coyney Road Longton Stoke On Trent Staffordshire
There are 11 companies registered at this street
Locality Weston Coyney
Region Stoke-On-Trent, England
Postal Code ST35JU
Sector Other manufacturing n.e.c.

Charts

Visits

KILNS AND FURNACES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-22020-12022-112022-122024-62024-9012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 1, 2018 Appointment of a person as Shareholder (25-50%) Appointment of a person as Shareholder (25-50%)
Registry Dec 1, 2018 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry May 23, 2017 Appointment of a woman Appointment of a woman
Registry Oct 20, 2016 Appointment of a man as Sales Director and Director Appointment of a man as Sales Director and Director
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Sep 25, 2013 Annual return Annual return
Financials Aug 8, 2013 Annual accounts Annual accounts
Registry Feb 28, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 23, 2013 Particulars of a mortgage or charge 4291... Particulars of a mortgage or charge 4291...
Registry Jan 23, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 24, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 26, 2012 Annual return Annual return
Financials Aug 9, 2012 Annual accounts Annual accounts
Registry Sep 29, 2011 Annual return Annual return
Financials May 25, 2011 Annual accounts Annual accounts
Registry Sep 23, 2010 Annual return Annual return
Financials Jul 2, 2010 Annual accounts Annual accounts
Registry Oct 22, 2009 Annual return Annual return
Financials May 27, 2009 Annual accounts Annual accounts
Registry Feb 14, 2009 Change of name certificate Change of name certificate
Registry Feb 7, 2009 Resignation of a director Resignation of a director
Registry Feb 7, 2009 Resignation of a director 4291... Resignation of a director 4291...
Registry Jan 23, 2009 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry Oct 23, 2008 Annual return Annual return
Financials Jul 24, 2008 Annual accounts Annual accounts
Registry Nov 5, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 1, 2007 Annual accounts Annual accounts
Registry Nov 1, 2007 Annual return Annual return
Registry Nov 1, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 31, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Oct 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 13, 2006 Annual return Annual return
Financials Sep 19, 2006 Annual accounts Annual accounts
Registry Sep 6, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 9, 2005 Annual return Annual return
Registry Jun 18, 2005 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Jun 18, 2005 Resignation of a director Resignation of a director
Registry May 25, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Apr 13, 2005 Annual accounts Annual accounts
Registry Oct 4, 2004 Annual return Annual return
Financials Apr 27, 2004 Annual accounts Annual accounts
Registry Sep 28, 2003 Annual return Annual return
Financials Mar 31, 2003 Annual accounts Annual accounts
Registry Feb 20, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 12, 2002 Company name change Company name change
Registry Sep 27, 2002 Annual return Annual return
Registry Apr 4, 2002 Resignation of a director Resignation of a director
Registry Apr 4, 2002 Resignation of a secretary Resignation of a secretary
Registry Jan 18, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 3, 2002 Appointment of a director Appointment of a director
Registry Jan 3, 2002 Appointment of a director 4291... Appointment of a director 4291...
Registry Jan 3, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 3, 2002 Appointment of a director Appointment of a director
Registry Jan 3, 2002 Appointment of a director 4291... Appointment of a director 4291...
Registry Jan 3, 2002 Change of accounting reference date Change of accounting reference date
Registry Jan 3, 2002 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 3, 2002 Varying share rights and names Varying share rights and names
Registry Jan 3, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 27, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 21, 2001 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Dec 20, 2001 Four appointments: 3 men and a woman,: 3 men and a woman Four appointments: 3 men and a woman,: 3 men and a woman
Registry Nov 23, 2001 Company name change Company name change
Registry Nov 23, 2001 Change of name certificate Change of name certificate
Registry Oct 3, 2001 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Sep 21, 2001 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)