KVA Controls Ltd
Private Limited Company
KVA Controls Ltd
Unit 14 Pipers Lane Industrial Estate
Thatcham
Berkshire
RG19 4NA
Company Name | KVA Controls Ltd |
---|
Company Status | Active |
---|
Company Number | 13971647 |
---|
Incorporation Date | 11 March 2022 (2 years, 1 month ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | KVA Controls Ltd and KVA Electrical Services Ltd |
---|
Current Directors | Gregor Nimmo and Eilidh Jane McNeil Nimmo |
---|
Business Industry | Manufacturing |
---|
Business Activity | Repair of Electrical Equipment |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
---|
Accounts Category | Micro |
---|
Accounts Year End | 31 March |
---|
Latest Return | 10 March 2023 (1 year, 1 month ago) |
---|
Next Return Due | 24 March 2024 (overdue) |
---|
Registered Address | Unit 14 Pipers Lane Industrial Estate Thatcham Berkshire RG19 4NA |
Shared Address | This company shares its address with 1 other company |
Constituency | Newbury |
---|
Region | South East |
---|
County | Berkshire |
---|
Built Up Area | Newbury/Thatcham |
---|
Parish | Thatcham |
---|
Accounts Year End | 31 March |
---|
Category | Micro |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
---|
Latest Return | 10 March 2023 (1 year, 1 month ago) |
---|
Next Return Due | 24 March 2024 (overdue) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (3110) | Manufacture electric motors, generators etc. |
---|
SIC 2007 (33140) | Repair of electrical equipment |
---|
17 January 2024 | Micro company accounts made up to 31 March 2023 | 3 pages |
---|
2 June 2023 | Company name changed kva electrical services LTD\certificate issued on 02/06/23 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2023-05-15
| 3 pages |
---|
26 May 2023 | Confirmation statement made on 10 March 2023 with no updates | 3 pages |
---|
26 May 2023 | Company name changed kva controls LTD\certificate issued on 26/05/23 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2023-05-16
| 3 pages |
---|
3 June 2022 | Change of details for Mr Gregor Nimmo as a person with significant control on 3 June 2022 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—