ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kalec Building Services Limited

Kalec Building Services Limited is a liquidation company incorporated on 1 December 2003 with the registered office located in London, Greater London. Kalec Building Services Limited was registered 22 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 10 months ago
Company No
04979964
Private limited company
Age
22 years
Incorporated 1 December 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 387 days
Dated 21 November 2023 (2 years 1 month ago)
Next confirmation dated 21 November 2024
Was due on 5 December 2024 (1 year ago)
Last change occurred 2 years 1 month ago
Accounts
Overdue
Accounts overdue by 645 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2023
Was due on 22 March 2024 (1 year 9 months ago)
Contact
Address
Quadrant House
4 Thomas More Square
London
E1W 1YW
United Kingdom
Address changed on 24 Oct 2025 (2 months ago)
Previous address was Catalyst House 720 Centennial Ave Elstree Borehamwood WD6 3SY United Kingdom
Telephone
01252329027
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1990
Director • British • Lives in England • Born in Mar 1959
TR Construction Services (Orkid) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Elevatur Property Solutions Ltd
Robert George Brendan Reynolds is a mutual person.
Active
Elevatur Limited
Robert George Brendan Reynolds is a mutual person.
Active
Steel Capital Partners Ltd
Robert George Brendan Reynolds is a mutual person.
Active
Pak Relocation (UK) Limited
Timothy George Reynolds is a mutual person.
Active
Tgrproperty Ltd
Timothy George Reynolds is a mutual person.
Active
Klec Services Limited
Robert George Brendan Reynolds and Timothy George Reynolds are mutual people.
Liquidation
Orkid Life Limited
Robert George Brendan Reynolds and Timothy George Reynolds are mutual people.
Dissolved
Kmech Services Limited
Robert George Brendan Reynolds and Timothy George Reynolds are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£28.26K
Decreased by £21.26K (-43%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£112.81K
Increased by £20.87K (+23%)
Total Liabilities
-£93.93K
Increased by £21.68K (+30%)
Net Assets
£18.87K
Decreased by £814 (-4%)
Debt Ratio (%)
83%
Increased by 4.68% (+6%)
Latest Activity
Registered Address Changed
2 Months Ago on 24 Oct 2025
Registered Address Changed
5 Months Ago on 1 Jul 2025
Charge Satisfied
1 Year 9 Months Ago on 4 Mar 2024
Registered Address Changed
1 Year 10 Months Ago on 11 Feb 2024
Voluntary Liquidator Appointed
1 Year 10 Months Ago on 11 Feb 2024
Accounting Period Shortened
2 Years Ago on 22 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 21 Nov 2023
Registered Address Changed
2 Years 10 Months Ago on 23 Feb 2023
Mr Timothy George Reynolds Appointed
2 Years 10 Months Ago on 8 Feb 2023
Stephen Peter Harrop Resigned
2 Years 10 Months Ago on 8 Feb 2023
Get Credit Report
Discover Kalec Building Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Catalyst House 720 Centennial Ave Elstree Borehamwood WD6 3SY United Kingdom to Quadrant House 4 Thomas More Square London E1W 1YW on 24 October 2025
Submitted on 24 Oct 2025
Registered office address changed from , C/O Uhy Hacker Young Llp 4 Thomas More Square, Quadrant House, London, E1W 1YW to Catalyst House 720 Centennial Ave Elstree Borehamwood WD6 3SY on 1 July 2025
Submitted on 1 Jul 2025
Liquidators' statement of receipts and payments to 30 January 2025
Submitted on 4 Apr 2025
Satisfaction of charge 049799640002 in full
Submitted on 4 Mar 2024
Resolutions
Submitted on 11 Feb 2024
Appointment of a voluntary liquidator
Submitted on 11 Feb 2024
Statement of affairs
Submitted on 11 Feb 2024
Registered office address changed from , 42 Lytton Road New Barnet, Barnet, EN5 5BY, United Kingdom to Catalyst House 720 Centennial Ave Elstree Borehamwood WD6 3SY on 11 February 2024
Submitted on 11 Feb 2024
Previous accounting period shortened from 31 March 2023 to 30 March 2023
Submitted on 22 Dec 2023
Confirmation statement made on 21 November 2023 with updates
Submitted on 21 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year