Company NameKTH Fabrications Ltd
Company StatusLiquidation
Company Number09805581
CategoryPrivate Limited Company
Incorporation Date2 October 2015(8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Richard Andrew Ellis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGround Floor Offices Riverside Mills Saddleworth
Elland
West Yorkshire
HX5 0RY
Director NameMr Roger Joseph Fish
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Offices Riverside Mills Saddleworth
Elland
West Yorkshire
HX5 0RY
Director NameMr John Sutcliffe
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(8 months after company formation)
Appointment Duration7 years, 10 months
RoleFabricator
Country of ResidenceEngland
Correspondence AddressSycamore Lodge Beechwood Road
Holmfield
Halifax
West Yorkshire
HX2 9BU
Director NameMr Mark Steven Woodrow
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(8 months after company formation)
Appointment Duration7 years, 10 months
RoleFabricator
Country of ResidenceEngland
Correspondence Address121 Beechwood Road Holmfield
Halifax
West Yorkshire
HX2 9BU

Location

Registered AddressGround Floor Offices Riverside Mills
Saddleworth Road
Elland
West Yorkshire
HX5 0RY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return2 October 2020 (3 years, 6 months ago)
Next Return Due16 October 2021 (overdue)

Charges

30 October 2018Delivered on: 7 November 2018
Persons entitled: K T Hydraulics Limited

Classification: A registered charge
Outstanding
27 July 2018Delivered on: 1 August 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

30 September 2023Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 30 September 2023 (2 pages)
28 February 2023Liquidators' statement of receipts and payments to 29 December 2022 (28 pages)
12 January 2022Statement of affairs (10 pages)
12 January 2022Appointment of a voluntary liquidator (3 pages)
11 January 2022Registered office address changed from Gannex Park Dewsbury Road Elland West Yorkshire HX5 9AF England to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 11 January 2022 (2 pages)
11 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-30
(1 page)
31 December 2021Compulsory strike-off action has been suspended (1 page)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
28 September 2021Change of details for Mr Richard Andrew Ellis as a person with significant control on 14 September 2021 (2 pages)
28 September 2021Change of details for Mr Roger Joseph Fish as a person with significant control on 14 September 2021 (2 pages)
28 September 2021Cessation of Kth Engineering Group Limited as a person with significant control on 14 September 2021 (1 page)
6 July 2021Accounts for a small company made up to 30 September 2020 (7 pages)
13 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
1 July 2020Accounts for a small company made up to 30 September 2019 (9 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
3 May 2019Accounts for a small company made up to 30 September 2018 (7 pages)
7 November 2018Registration of charge 098055810002, created on 30 October 2018 (13 pages)
3 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
1 August 2018Registration of charge 098055810001, created on 27 July 2018 (60 pages)
13 June 2018Accounts for a small company made up to 30 September 2017 (8 pages)
4 December 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 August 2017Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
10 August 2017Current accounting period shortened from 31 October 2017 to 30 September 2017 (1 page)
8 August 2017Accounts for a small company made up to 31 October 2016 (8 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (8 pages)
27 October 2016Confirmation statement made on 2 October 2016 with updates (9 pages)
27 October 2016Confirmation statement made on 2 October 2016 with updates (9 pages)
12 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
12 August 2016Change of share class name or designation (2 pages)
12 August 2016Change of share class name or designation (2 pages)
3 August 2016Appointment of Mark Steven Woodrow as a director on 3 June 2016 (2 pages)
3 August 2016Appointment of Mr John Sutcliffe as a director on 3 June 2016 (2 pages)
3 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 200
(3 pages)
3 August 2016Appointment of Mr John Sutcliffe as a director on 3 June 2016 (2 pages)
3 August 2016Appointment of Mark Steven Woodrow as a director on 3 June 2016 (2 pages)
3 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 200
(3 pages)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • GBP 100
(34 pages)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • GBP 100
(34 pages)