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

Klc Limited CHICHESTER


Founded in 2001, Klc, classified under reg no. 04278714 is an active company. Currently registered at Estate Office PO18 0QZ, Chichester the company has been in the business for 23 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Mon, 29th Oct 2001 Klc Limited is no longer carrying the name Klc Properties.

At present there are 2 directors in the the firm, namely Paul O. and Francis P.. In addition one secretary - Alexander B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jennifer G. who worked with the the firm until 31 July 2021.

Klc Limited Address / Contact

Office Address Estate Office
Office Address2 West Dean Park
Town Chichester
Post code PO18 0QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04278714
Date of Incorporation Thu, 30th Aug 2001
Industry Other education not elsewhere classified
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Paul O.

Position: Director

Appointed: 31 July 2021

Francis P.

Position: Director

Appointed: 31 July 2021

Alexander B.

Position: Secretary

Appointed: 31 July 2021

William G.

Position: Director

Appointed: 31 August 2001

Resigned: 31 July 2021

Simon C.

Position: Director

Appointed: 31 August 2001

Resigned: 12 March 2008

Jennifer G.

Position: Director

Appointed: 30 August 2001

Resigned: 31 July 2021

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 August 2001

Resigned: 30 August 2001

John G.

Position: Director

Appointed: 30 August 2001

Resigned: 31 July 2021

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 August 2001

Resigned: 30 August 2001

Jennifer G.

Position: Secretary

Appointed: 30 August 2001

Resigned: 31 July 2021

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is The Edward James Foundation Limited from Chichester, England. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is John G. This PSC owns 25-50% shares. Moving on, there is Jennifer G., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

The Edward James Foundation Limited

Estate Office West Dean Park, Chichester, West Sussex, PO18 0QZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06689362
Notified on 31 July 2021
Nature of control: 75,01-100% shares

John G.

Notified on 6 April 2016
Ceased on 31 July 2021
Nature of control: 25-50% shares

Jennifer G.

Notified on 6 April 2016
Ceased on 31 July 2021
Nature of control: 25-50% shares

Company previous names

Klc Properties October 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-09-302023-09-30
Balance Sheet
Net Assets Liabilities920920
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset920920
Number Shares Allotted 920
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 30th Sep 2022
filed on: 28th, April 2023
Free Download (16 pages)

Company search