KLEC SERVICES LIMITED
SURREY

Hellopages » Surrey » Waverley » GU9 7PT

Company number 03330570
Status Active
Incorporation Date 10 March 1997
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 140 . The most likely internet sites of KLEC SERVICES LIMITED are www.klecservices.co.uk, and www.klec-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Klec Services Limited is a Private Limited Company. The company registration number is 03330570. Klec Services Limited has been working since 10 March 1997. The present status of the company is Active. The registered address of Klec Services Limited is Wey Court West Union Road Farnham Surrey Gu9 7pt. . ANDERSON, Paul Newton is a Director of the company. CLOW, Martin Richard is a Director of the company. HARROP, Stephen Peter is a Director of the company. Secretary MORRIS, Pamela Jayne has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CRUDGINGTON, Christopher John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MORRIS, Keith has been resigned. Director MORRIS, Pamela Jayne has been resigned. The company operates in "Electrical installation".


Current Directors

Director
ANDERSON, Paul Newton
Appointed Date: 01 June 2009
59 years old

Director
CLOW, Martin Richard
Appointed Date: 01 June 2009
54 years old

Director
HARROP, Stephen Peter
Appointed Date: 01 June 2009
63 years old

Resigned Directors

Secretary
MORRIS, Pamela Jayne
Resigned: 01 June 2009
Appointed Date: 10 March 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 March 1997
Appointed Date: 10 March 1997

Director
CRUDGINGTON, Christopher John
Resigned: 01 June 2009
Appointed Date: 27 November 2003
70 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 March 1997
Appointed Date: 10 March 1997

Director
MORRIS, Keith
Resigned: 01 June 2009
Appointed Date: 10 March 1997
70 years old

Director
MORRIS, Pamela Jayne
Resigned: 01 June 2009
Appointed Date: 01 June 1999
69 years old

Persons With Significant Control

Orkid Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KLEC SERVICES LIMITED Events

13 Mar 2017
Confirmation statement made on 10 March 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 140

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 140

...
... and 58 more events
17 Mar 1997
New director appointed
17 Mar 1997
New secretary appointed
17 Mar 1997
Director resigned
17 Mar 1997
Secretary resigned
10 Mar 1997
Incorporation

KLEC SERVICES LIMITED Charges

1 June 2009
Debenture
Delivered: 10 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…