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

Klt Utilities Limited LONDON


Klt Utilities started in year 1997 as Private Limited Company with registration number 03329074. The Klt Utilities company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC2Y 5AU. Since Monday 8th April 2019 Klt Utilities Limited is no longer carrying the name Klt Construction.

Currently there are 5 directors in the the company, namely Jayne T., Sunita P. and Jamey G. and others. In addition one secretary - Jayne T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the HP2 7SJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1128606 . It is located at National Grid Gas Yard, North Thames Works, Slough with a total of 15 cars.

Klt Utilities Limited Address / Contact

Office Address 6th Floor
Office Address2 2 London Wall Place
Town London
Post code EC2Y 5AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03329074
Date of Incorporation Thu, 6th Mar 1997
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Jayne T.

Position: Director

Appointed: 15 September 2023

Sunita P.

Position: Director

Appointed: 15 September 2023

Jamey G.

Position: Director

Appointed: 20 April 2023

Jayne T.

Position: Secretary

Appointed: 07 September 2020

Michael H.

Position: Director

Appointed: 15 November 2017

Robert T.

Position: Director

Appointed: 20 March 1997

Sunita P.

Position: Director

Appointed: 15 September 2023

Resigned: 15 September 2023

Matthew D.

Position: Director

Appointed: 17 December 2020

Resigned: 31 March 2021

Jamey G.

Position: Director

Appointed: 15 November 2017

Resigned: 04 November 2021

Anita C.

Position: Secretary

Appointed: 06 April 2008

Resigned: 17 April 2009

Carolyn T.

Position: Secretary

Appointed: 22 January 2001

Resigned: 06 April 2008

Shirley J.

Position: Secretary

Appointed: 11 September 1997

Resigned: 22 January 2001

Carolyn T.

Position: Director

Appointed: 16 July 1997

Resigned: 22 January 2001

Carolyn T.

Position: Secretary

Appointed: 20 March 1997

Resigned: 11 September 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 1997

Resigned: 20 March 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 March 1997

Resigned: 20 March 1997

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Klt Group Of Companies Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Klt Group Of Companies Limited

6th Floor 2 London Wall Place, London, EC2Y 5AU, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered England
Registration number 05541639
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Klt Construction April 8, 2019
Runtape May 1, 1997

Transport Operator Data

National Grid Gas Yard
Address North Thames Works , Uxbridge Road
City Slough
Post code SL2 5NA
Vehicles 15

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (29 pages)

Company search