Company NameKAY Construction (Marple) Ltd.
Company StatusActive
Company Number07635872
CategoryPrivate Limited Company
Incorporation Date16 May 2011(12 years, 11 months ago)
Previous NameKAY Homes Ltd.

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Ben Philip Kay
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118a Stockport Road
Marple
Stockport
SK6 6AH
Director NameMr Thomas Philip Kay
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118a Stockport Road
Marple
Stockport
SK6 6AH
Director NameKim McAvoy Kay
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2020(9 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118a Stockport Road
Marple
Stockport
SK6 6AH
Director NameKobi Kay
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2020(9 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118a Stockport Road
Marple
Stockport
SK6 6AH
Director NameMs Barbara Lucy Kay
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Meadows 58 Townscliffe Lane
Marple Bridge
Stockport
Cheshire
SK6 5AP
Director NameMr Philip Ronald Kay
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Meadows 58 Townscliffe Lane
Marple Bridge
Stockport
Cheshire
SK6 5AP

Location

Registered Address118a Stockport Road
Marple
Stockport
SK6 6AH
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25 at £1Barbara Lucy Kay
25.00%
Ordinary
25 at £1Ben Philip Kay
25.00%
Ordinary
25 at £1Philip Ronald Kay
25.00%
Ordinary
25 at £1Thomas Philip Kay
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,778
Cash£54,615
Current Liabilities£774,658

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

26 July 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
27 June 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
12 July 2022Amended total exemption full accounts made up to 31 October 2021 (8 pages)
30 June 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
28 June 2022Termination of appointment of Barbara Lucy Kay as a director on 30 November 2019 (1 page)
28 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
28 June 2022Termination of appointment of Philip Ronald Kay as a director on 30 November 2019 (1 page)
11 May 2022Second filing of Confirmation Statement dated 16 May 2021 (4 pages)
10 May 2022Director's details changed for Mr. Ben Philip Kay on 10 May 2022 (2 pages)
10 May 2022Director's details changed for Mr. Thomas Philip Kay on 10 May 2022 (2 pages)
10 May 2022Director's details changed for Kim Mcavoy Kay on 10 May 2022 (2 pages)
10 May 2022Director's details changed for Kobi Kay on 10 May 2022 (2 pages)
23 November 2021Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK6 6DE United Kingdom to 118a Stockport Road Marple Stockport SK6 6AH on 23 November 2021 (1 page)
1 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on the 11.05.2022.
(4 pages)
26 June 2020Appointment of Kim Mcavoy Kay as a director on 25 May 2020 (2 pages)
26 June 2020Confirmation statement made on 16 May 2020 with updates (6 pages)
26 June 2020Appointment of Kobi Kay as a director on 25 May 2020 (2 pages)
23 June 2020Change of share class name or designation (2 pages)
23 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 March 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
28 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
8 May 2019Registered office address changed from Melbourne House 44 - 46, Grosvenor Square Stalybridge Cheshire SK15 2JN England to 28a Church Lane Marple Stockport Cheshire SK6 6DE on 8 May 2019 (1 page)
23 April 2019Cessation of Ben Philip Kay as a person with significant control on 6 April 2016 (1 page)
23 April 2019Cessation of Philip Ronald Kay as a person with significant control on 6 April 2016 (1 page)
23 April 2019Cessation of Barbara Lucy Kay as a person with significant control on 6 April 2016 (1 page)
23 April 2019Cessation of Thomas Philip Kay as a person with significant control on 6 April 2016 (1 page)
23 April 2019Notification of a person with significant control statement (2 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 July 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
11 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017Notification of Barbara Lucy Kay as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 16 May 2017 with no updates (3 pages)
4 July 2017Notification of Philip Ronald Kay as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Barbara Lucy Kay as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Philip Ronald Kay as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 16 May 2017 with no updates (3 pages)
4 July 2017Notification of Ben Philip Kay as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Thomas Philip Kay as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Ben Philip Kay as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Thomas Philip Kay as a person with significant control on 6 April 2016 (2 pages)
14 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
19 August 2016Registered office address changed from Green Meadows 58 Townscliffe Lane Marple Bridge Stockport Cheshire SK6 5AP to Melbourne House 44 - 46, Grosvenor Square Stalybridge Cheshire SK15 2JN on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Green Meadows 58 Townscliffe Lane Marple Bridge Stockport Cheshire SK6 5AP to Melbourne House 44 - 46, Grosvenor Square Stalybridge Cheshire SK15 2JN on 19 August 2016 (1 page)
4 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
4 July 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
23 May 2016Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
23 May 2016Previous accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(6 pages)
9 July 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(6 pages)
2 April 2014Previous accounting period shortened from 31 May 2014 to 31 August 2013 (1 page)
2 April 2014Previous accounting period shortened from 31 May 2014 to 31 August 2013 (1 page)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
25 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
13 December 2011Change of name notice (2 pages)
13 December 2011Company name changed kay homes LTD.\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-12-02
(2 pages)
13 December 2011Change of name notice (2 pages)
13 December 2011Company name changed kay homes LTD.\certificate issued on 13/12/11
  • RES15 ‐ Change company name resolution on 2011-12-02
(2 pages)
16 May 2011Incorporation (41 pages)
16 May 2011Incorporation (41 pages)