KKA LIMITED
LIVERPOOL K.K.A. ARCHITECTS LIMITED

Hellopages » Merseyside » Liverpool » L3 6AA

Company number 02030722
Status Active
Incorporation Date 24 June 1986
Company Type Private Limited Company
Address HIGHPOINT, HIGHFIELD STREET, LIVERPOOL, MERSEYSIDE, L3 6AA
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of KKA LIMITED are www.kka.co.uk, and www.kka.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-nine years and three months. The distance to to Edge Hill Rail Station is 1.9 miles; to Brunswick Rail Station is 2 miles; to Kirkby Rail Station is 6.3 miles; to Formby Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kka Limited is a Private Limited Company. The company registration number is 02030722. Kka Limited has been working since 24 June 1986. The present status of the company is Active. The registered address of Kka Limited is Highpoint Highfield Street Liverpool Merseyside L3 6aa. The company`s financial liabilities are £758.92k. It is £282.77k against last year. The cash in hand is £324.99k. It is £158.55k against last year. And the total assets are £1192.69k, which is £319.54k against last year. ROGERS, Timothy John is a Secretary of the company. ROBERTS, Mark is a Director of the company. ROGERS, Timothy John is a Director of the company. SWINDELLS, Anthony David is a Director of the company. Secretary LOVIBOND, John Gray has been resigned. Director ALDRIDGE, David has been resigned. Director BATLEY, Mark Edward has been resigned. Director BIRCHALL, David has been resigned. Director JOHNSON, Philip has been resigned. Director LOVIBOND, John Gray has been resigned. Director PEARSON, Peter Ernest has been resigned. Director SLEIGH, Arnold Geoffrey has been resigned. Director THOMPSON, Andrew Philip has been resigned. The company operates in "Architectural activities".


kka Key Finiance

LIABILITIES £758.92k
+59%
CASH £324.99k
+95%
TOTAL ASSETS £1192.69k
+36%
All Financial Figures

Current Directors

Secretary
ROGERS, Timothy John
Appointed Date: 26 October 2001

Director
ROBERTS, Mark
Appointed Date: 01 August 1999
65 years old

Director
ROGERS, Timothy John
Appointed Date: 01 August 1999
65 years old

Director
SWINDELLS, Anthony David
Appointed Date: 01 August 2007
50 years old

Resigned Directors

Secretary
LOVIBOND, John Gray
Resigned: 26 October 2001

Director
ALDRIDGE, David
Resigned: 28 February 2003
85 years old

Director
BATLEY, Mark Edward
Resigned: 31 July 2011
Appointed Date: 01 May 1995
66 years old

Director
BIRCHALL, David
Resigned: 31 December 1995
87 years old

Director
JOHNSON, Philip
Resigned: 29 April 1991
83 years old

Director
LOVIBOND, John Gray
Resigned: 26 October 2001
83 years old

Director
PEARSON, Peter Ernest
Resigned: 01 September 1993
81 years old

Director
SLEIGH, Arnold Geoffrey
Resigned: 30 April 1995
92 years old

Director
THOMPSON, Andrew Philip
Resigned: 31 July 2006
Appointed Date: 01 August 1999
75 years old

Persons With Significant Control

Mr Mark Roberts
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy John Rogers
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony David Swindells
Notified on: 1 July 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KKA LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 July 2016
31 Aug 2016
Confirmation statement made on 15 August 2016 with updates
18 Feb 2016
Total exemption small company accounts made up to 31 July 2015
02 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 150

11 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 135 more events
26 Aug 1987
Director resigned

09 Oct 1986
Gazettable document

10 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Sep 1986
Registered office changed on 10/09/86 from: 50 lincoln's inn fields london WC2A 3PF

24 Jun 1986
Certificate of Incorporation

KKA LIMITED Charges

5 February 1990
Mortgage debenture
Delivered: 13 February 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…