K TEK (UK) LIMITED
WATERLOOVILLE K'S ELECTRICAL & TECHNICAL SUPPORT SERVICES LIMITED K'S ELECTRICAL (SERVICES) LIMITED

Hellopages » Hampshire » Havant » PO7 7AN

Company number 02162642
Status Active
Incorporation Date 9 September 1987
Company Type Private Limited Company
Address WELLESLEY HOUSE, 204,LONDON ROAD, WATERLOOVILLE, HANTS, PO7 7AN
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Kevin George Foster on 31 December 2016; Secretary's details changed for Jacqueline Greer Foster on 31 December 2016. The most likely internet sites of K TEK (UK) LIMITED are www.ktekuk.co.uk, and www.k-tek-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. K Tek Uk Limited is a Private Limited Company. The company registration number is 02162642. K Tek Uk Limited has been working since 09 September 1987. The present status of the company is Active. The registered address of K Tek Uk Limited is Wellesley House 204 London Road Waterlooville Hants Po7 7an. . FOSTER, Jacqueline Greer is a Secretary of the company. FOSTER, Jacqueline Greer is a Director of the company. FOSTER, Kevin George is a Director of the company. The company operates in "Electrical installation".


Current Directors


Director

Director
FOSTER, Kevin George

66 years old

Persons With Significant Control

Mrs Jacqueline Greer Foster
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin George Foster
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

K TEK (UK) LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Jan 2017
Director's details changed for Kevin George Foster on 31 December 2016
12 Jan 2017
Secretary's details changed for Jacqueline Greer Foster on 31 December 2016
12 Jan 2017
Director's details changed for Jacqueline Greer Foster on 31 December 2016
27 Sep 2016
Statement of capital following an allotment of shares on 6 April 2016
  • GBP 3

...
... and 60 more events
13 Mar 1989
Registered office changed on 13/03/89 from: 4A clock house waterlooville hants. PO7 7EZ

11 Jan 1988
Accounting reference date notified as 30/11

28 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Sep 1987
Registered office changed on 28/09/87 from: 84 temple chambers temple avenue london EC4Y

09 Sep 1987
Incorporation