Company NameK. And L. Damp Proofing Limited
DirectorSteven Richard Turvey
Company StatusActive
Company Number04647937
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Steven Richard Turvey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Waldegrave Avenue
Hull
North Humberside
HU8 9BD
Director NameMrs Joanne Turvey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Waldegrave Avenue
Hull
North Humberside
HU8 9BD
Secretary NameMrs Joanne Turvey
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Waldegrave Avenue
Hull
North Humberside
HU8 9BD

Contact

Websitekandldampproofing.co.uk

Location

Registered Address623 Spring Bank West
Hull
HU3 6LD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardNewington
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Steven Richard Turvey
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,978
Current Liabilities£12,074

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Filing History

16 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 January 2023Confirmation statement made on 27 January 2023 with updates (4 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 June 2022Sub-division of shares on 9 May 2022 (4 pages)
10 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
8 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
10 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 May 2019Termination of appointment of Joanne Turvey as a director on 30 April 2019 (1 page)
29 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
30 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 January 2017Register inspection address has been changed to 52 Waldegrave Avenue Hull HU8 9BD (1 page)
31 January 2017Register inspection address has been changed to 52 Waldegrave Avenue Hull HU8 9BD (1 page)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 January 2017Register(s) moved to registered inspection location 52 Waldegrave Avenue Hull HU8 9BD (1 page)
31 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 January 2017Register(s) moved to registered inspection location 52 Waldegrave Avenue Hull HU8 9BD (1 page)
23 December 2016Termination of appointment of Joanne Turvey as a secretary on 23 December 2016 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Termination of appointment of Joanne Turvey as a secretary on 23 December 2016 (1 page)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
11 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
20 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2012Director's details changed for Mrs Joanne Turvey on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Steven Richard Turvey on 22 February 2012 (2 pages)
22 February 2012Registered office address changed from Lloyds Bank Chambers 6 High Street Southam Warwickshire CV47 0HA England on 22 February 2012 (1 page)
22 February 2012Director's details changed for Steven Richard Turvey on 22 February 2012 (2 pages)
22 February 2012Secretary's details changed for Joanne Turvey on 22 February 2012 (1 page)
22 February 2012Secretary's details changed for Joanne Turvey on 22 February 2012 (1 page)
22 February 2012Director's details changed for Mrs Joanne Turvey on 22 February 2012 (2 pages)
22 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
22 February 2012Registered office address changed from Lloyds Bank Chambers 6 High Street Southam Warwickshire CV47 0HA England on 22 February 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
28 January 2010Registered office address changed from Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QA on 28 January 2010 (1 page)
28 January 2010Registered office address changed from Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QA on 28 January 2010 (1 page)
24 February 2009Return made up to 27/01/09; full list of members (4 pages)
24 February 2009Return made up to 27/01/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 February 2008Return made up to 27/01/08; full list of members (2 pages)
20 February 2008Return made up to 27/01/08; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 April 2007Return made up to 27/01/07; full list of members (2 pages)
10 April 2007Return made up to 27/01/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 February 2006Return made up to 27/01/06; full list of members (7 pages)
10 February 2006Return made up to 27/01/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 March 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
(7 pages)
7 March 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/03/05
(7 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 May 2004Registered office changed on 21/05/04 from: 49 the green banbury oxfordshire OX16 9AB (1 page)
21 May 2004Registered office changed on 21/05/04 from: 49 the green banbury oxfordshire OX16 9AB (1 page)
5 March 2004Return made up to 27/01/04; full list of members (7 pages)
5 March 2004Return made up to 27/01/04; full list of members (7 pages)
18 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
27 January 2003Incorporation (19 pages)
27 January 2003Incorporation (19 pages)