KALOTEC BUILDING DESIGN SPECIALISTS LIMITED

KALOTEC BUILDING DESIGN SPECIALISTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKALOTEC BUILDING DESIGN SPECIALISTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04692926
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KALOTEC BUILDING DESIGN SPECIALISTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is KALOTEC BUILDING DESIGN SPECIALISTS LIMITED located?

    Registered Office Address
    28 Landport Terrace
    Portsmouth
    PO1 2RG Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KALOTEC BUILDING DESIGN SPECIALISTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KALOTEC LAND AND DEVELOPMENT LIMITEDFeb 03, 2016Feb 03, 2016
    MEON VALLEY DEVELOPMENTS LIMITEDMar 18, 2003Mar 18, 2003
    NEON VALLEY DEVELOPMENTS LIMITEDMar 11, 2003Mar 11, 2003

    What are the latest accounts for KALOTEC BUILDING DESIGN SPECIALISTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for KALOTEC BUILDING DESIGN SPECIALISTS LIMITED?

    Last Confirmation Statement Made Up ToMar 11, 2026
    Next Confirmation Statement DueMar 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2025
    OverdueNo

    What are the latest filings for KALOTEC BUILDING DESIGN SPECIALISTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 11, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Mar 11, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Mar 11, 2023 with updates

    4 pagesCS01

    Change of details for Ms Rachel Louise Sampson as a person with significant control on Oct 04, 2022

    2 pagesPSC04

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Mar 11, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    5 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 14, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 09, 2021

    RES15

    Confirmation statement made on Mar 11, 2021 with updates

    4 pagesCS01

    Notification of Rachel Louise Sampson as a person with significant control on Mar 01, 2021

    2 pagesPSC01

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Mar 11, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Mar 11, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Mar 11, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Mar 11, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2016

    2 pagesAA

    Annual return made up to Mar 11, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 4
    SH01

    Certificate of change of name

    Company name changed meon valley developments LIMITED\certificate issued on 03/02/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 03, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 02, 2016

    RES15

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Termination of appointment of Samantha Bennett as a director on Oct 31, 2015

    1 pagesTM01

    Who are the officers of KALOTEC BUILDING DESIGN SPECIALISTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Paul David
    28 Landport Terrace
    Portsmouth
    PO1 2RG Hampshire
    Director
    28 Landport Terrace
    Portsmouth
    PO1 2RG Hampshire
    EnglandBritishQuantity Surveyor202973410001
    JERRAM, Paul Iain
    Greenview Cottage
    Football Green Minstead
    SO43 7FQ Southampton
    Hampshire
    Secretary
    Greenview Cottage
    Football Green Minstead
    SO43 7FQ Southampton
    Hampshire
    BritishQuantity Surveyor88685800001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BENNETT, Paul David
    17 Creech View
    Denmead
    PO7 6SU Waterlooville
    Hampshire
    Director
    17 Creech View
    Denmead
    PO7 6SU Waterlooville
    Hampshire
    BritishQuantity Surveyor88685640001
    BENNETT, Samantha
    28 Landport Terrace
    Portsmouth
    PO1 2RG Hampshire
    Director
    28 Landport Terrace
    Portsmouth
    PO1 2RG Hampshire
    United KingdomBritishNone127026540001
    JERRAM, Paul Iain
    Greenview Cottage
    Football Green Minstead
    SO43 7FQ Southampton
    Hampshire
    Director
    Greenview Cottage
    Football Green Minstead
    SO43 7FQ Southampton
    Hampshire
    United KingdomBritishQuantity Surveyor88685800001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of KALOTEC BUILDING DESIGN SPECIALISTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Rachel Louise Bennett
    28 Landport Terrace
    Portsmouth
    PO1 2RG Hampshire
    Mar 01, 2021
    28 Landport Terrace
    Portsmouth
    PO1 2RG Hampshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Paul David Bennett
    28 Landport Terrace
    Portsmouth
    PO1 2RG Hampshire
    Apr 06, 2016
    28 Landport Terrace
    Portsmouth
    PO1 2RG Hampshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0