You are here: bizstats.co.uk > a-z index > K list > KC list

Kct Holdings Limited LOUGHBOROUGH


Founded in 1994, Kct Holdings, classified under reg no. 02915039 is an active company. Currently registered at Unit 22 Hayhill Industrial Est LE12 8LD, Loughborough the company has been in the business for thirty years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022. Since Tuesday 17th May 1994 Kct Holdings Limited is no longer carrying the name Funaward Enterprises.

Currently there are 6 directors in the the company, namely James C., Sarah W. and Robert F. and others. In addition one secretary - James C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christopher H. who worked with the the company until 30 April 2019.

Kct Holdings Limited Address / Contact

Office Address Unit 22 Hayhill Industrial Est
Office Address2 Barrow-upon-soar
Town Loughborough
Post code LE12 8LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02915039
Date of Incorporation Thu, 31st Mar 1994
Industry Activities of head offices
End of financial Year 30th April
Company age 30 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

James C.

Position: Secretary

Appointed: 01 May 2019

James C.

Position: Director

Appointed: 01 May 2019

Sarah W.

Position: Director

Appointed: 01 September 2007

Robert F.

Position: Director

Appointed: 05 July 2005

David F.

Position: Director

Appointed: 09 December 2004

Robert F.

Position: Director

Appointed: 27 February 1995

Clare F.

Position: Director

Appointed: 27 February 1995

Christopher H.

Position: Director

Appointed: 15 April 1994

Resigned: 30 April 2019

Richard F.

Position: Director

Appointed: 15 April 1994

Resigned: 24 October 2016

Christopher H.

Position: Secretary

Appointed: 15 April 1994

Resigned: 30 April 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 1994

Resigned: 15 April 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 31 March 1994

Resigned: 15 April 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Robert F. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Robert F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Funaward Enterprises May 17, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to Sunday 30th April 2023
filed on: 5th, February 2024
Free Download (54 pages)

Company search

Advertisements