KTS OWENS THOMAS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS4 2BX

Company number 04777212
Status Active
Incorporation Date 27 May 2003
Company Type Private Limited Company
Address CHURCHILL HOUSE, 59 LICHFIELD STREET, WALSALL, WEST MIDLANDS, WS4 2BX
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 30,000 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 27 May 2015 with full list of shareholders Statement of capital on 2015-06-18 GBP 30,000 . The most likely internet sites of KTS OWENS THOMAS LIMITED are www.ktsowensthomas.co.uk, and www.kts-owens-thomas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Kts Owens Thomas Limited is a Private Limited Company. The company registration number is 04777212. Kts Owens Thomas Limited has been working since 27 May 2003. The present status of the company is Active. The registered address of Kts Owens Thomas Limited is Churchill House 59 Lichfield Street Walsall West Midlands Ws4 2bx. . OWENS, David William is a Secretary of the company. BIRTLES, Eric Roydon is a Director of the company. HURLEY, Philip Thomas is a Director of the company. JENKINS, Russell John is a Director of the company. LYNN, Gareth Edward is a Director of the company. OWENS, David William is a Director of the company. WARBURTON, Carol Susan is a Director of the company. Secretary KTS SECRETARIES LIMITED has been resigned. Director BLACKMORE, Michael Craig has been resigned. Director BLACKMORE, Michael Craig has been resigned. Director DAVIDSON, Gavin Lindsay has been resigned. Director HULLEY, Charlotte Jane has been resigned. Director HULLEY, Charlotte Jane has been resigned. Director POWELL, Patrick John has been resigned. Director KTS NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
OWENS, David William
Appointed Date: 28 May 2003

Director
BIRTLES, Eric Roydon
Appointed Date: 28 May 2003
66 years old

Director
HURLEY, Philip Thomas
Appointed Date: 01 May 2004
64 years old

Director
JENKINS, Russell John
Appointed Date: 28 May 2003
60 years old

Director
LYNN, Gareth Edward
Appointed Date: 28 May 2003
63 years old

Director
OWENS, David William
Appointed Date: 28 May 2003
64 years old

Director
WARBURTON, Carol Susan
Appointed Date: 01 July 2010
56 years old

Resigned Directors

Secretary
KTS SECRETARIES LIMITED
Resigned: 28 May 2003
Appointed Date: 27 May 2003

Director
BLACKMORE, Michael Craig
Resigned: 01 October 2012
Appointed Date: 28 August 2008
54 years old

Director
BLACKMORE, Michael Craig
Resigned: 03 April 2008
Appointed Date: 15 September 2006
54 years old

Director
DAVIDSON, Gavin Lindsay
Resigned: 31 December 2003
Appointed Date: 28 May 2003
66 years old

Director
HULLEY, Charlotte Jane
Resigned: 30 June 2012
Appointed Date: 28 August 2008
54 years old

Director
HULLEY, Charlotte Jane
Resigned: 03 April 2008
Appointed Date: 15 September 2006
54 years old

Director
POWELL, Patrick John
Resigned: 31 May 2010
Appointed Date: 28 May 2003
75 years old

Director
KTS NOMINEES LIMITED
Resigned: 28 May 2003
Appointed Date: 27 May 2003

KTS OWENS THOMAS LIMITED Events

13 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 30,000

12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
18 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 30,000

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
18 Jun 2014
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 30,000

...
... and 53 more events
19 Jun 2003
New director appointed
19 Jun 2003
Accounting reference date shortened from 31/05/04 to 30/06/03
19 Jun 2003
Director resigned
19 Jun 2003
Secretary resigned
27 May 2003
Incorporation

KTS OWENS THOMAS LIMITED Charges

1 September 2003
Debenture
Delivered: 19 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…