Background WavePink WaveYellow Wave

KAY CONTRACTS LIMITED (02927750)

KAY CONTRACTS LIMITED (02927750) is an active UK company. incorporated on 11 May 1994. with registered office in Mersham. The company operates in the Construction sector, engaged in floor and wall covering. KAY CONTRACTS LIMITED has been registered for 31 years. Current directors include HUSSEY, Kay Bernice, HUSSEY, Stephen Ashley.

Company Number
02927750
Status
active
Type
ltd
Incorporated
11 May 1994
Age
31 years
Address
Chelwood, Mersham, TN25 7HU
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
HUSSEY, Kay Bernice, HUSSEY, Stephen Ashley
SIC Codes
43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAY CONTRACTS LIMITED

KAY CONTRACTS LIMITED is an active company incorporated on 11 May 1994 with the registered office located in Mersham. The company operates in the Construction sector, specifically engaged in floor and wall covering. KAY CONTRACTS LIMITED was registered 31 years ago.(SIC: 43330)

Status

active

Active since 31 years ago

Company No

02927750

LTD Company

Age

31 Years

Incorporated 11 May 1994

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

P.F.C.C. LIMITED
From: 11 May 1994To: 3 March 1995
Contact
Address

Chelwood South Stour Road Mersham, TN25 7HU,

Previous Addresses

Newlands House Newlands Lane Meopham Gravesend Kent DA13 0rd England
From: 2 March 2018To: 9 July 2022
Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR
From: 11 May 1994To: 2 March 2018
Timeline

2 key events • 1994 - 2017

Funding Officers Ownership
Company Founded
May 94
Director Joined
Jun 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HUSSEY, Stephen Ashley

Active
London Road, SevenoaksTN15 6AR
Secretary
Appointed 30 Sept 2003

HUSSEY, Kay Bernice

Active
London Road, SevenoaksTN15 6AR
Born July 1965
Director
Appointed 11 May 1994

HUSSEY, Stephen Ashley

Active
London Road, SevenoaksTN15 6AR
Born June 1963
Director
Appointed 01 Jun 2017

HUSSEY, Kay Bernice

Resigned
Newlands House, CulverstoneDA13 0RD
Secretary
Appointed 11 May 1994
Resigned 30 Sept 2003

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 11 May 1994
Resigned 11 May 1994

SMITH, Bernice Barbara

Resigned
77 Nelson Road, NorthfleetDA11 7EF
Born June 1939
Director
Appointed 11 May 1994
Resigned 30 Sept 2003

Persons with significant control

2

Mrs Kay Bernice Hussey

Active
London Road, SevenoaksTN15 6AR
Born July 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Stephen Ashley Hussey

Active
London Road, SevenoaksTN15 6AR
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts Amended With Made Up Date
19 November 2007
AAMDAAMD
Accounts Amended With Made Up Date
19 November 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
5 February 2007
363aAnnual Return
Legacy
1 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
23 June 2004
363aAnnual Return
Legacy
23 June 2004
288cChange of Particulars
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 December 2003
AAAnnual Accounts
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2003
AAAnnual Accounts
Legacy
2 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 April 2002
AAAnnual Accounts
Legacy
14 June 2001
363aAnnual Return
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
19 June 2000
363aAnnual Return
Accounts With Accounts Type Small
30 March 2000
AAAnnual Accounts
Legacy
16 September 1999
363aAnnual Return
Legacy
25 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
24 June 1998
363aAnnual Return
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
9 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 1996
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 1994
88(2)R88(2)R
Legacy
18 May 1994
288288
Incorporation Company
11 May 1994
NEWINCIncorporation