Background WavePink WaveYellow Wave

KHR CONTRACTING LTD (09689971)

KHR CONTRACTING LTD (09689971) is an active UK company. incorporated on 16 July 2015. with registered office in Brough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. KHR CONTRACTING LTD has been registered for 10 years. Current directors include RITCHIE, Heather Anne, RITCHIE, Keith Samuel Crawford.

Company Number
09689971
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
51 Beverley Road South Cave, Brough, HU15 2BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
RITCHIE, Heather Anne, RITCHIE, Keith Samuel Crawford
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KHR CONTRACTING LTD

KHR CONTRACTING LTD is an active company incorporated on 16 July 2015 with the registered office located in Brough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. KHR CONTRACTING LTD was registered 10 years ago.(SIC: 74902)

Status

active

Active since 10 years ago

Company No

09689971

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

51 Beverley Road South Cave Brough, HU15 2BB,

Timeline

2 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Apr 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

RITCHIE, Heather

Active
South Cave, BroughHU15 2BB
Secretary
Appointed 16 Jul 2015

RITCHIE, Heather Anne

Active
South Cave, BroughHU15 2BB
Born February 1976
Director
Appointed 16 Jul 2015

RITCHIE, Keith Samuel Crawford

Active
South Cave, BroughHU15 2BB
Born November 1973
Director
Appointed 16 Jul 2015

Persons with significant control

1

Mr Keith Samuel Crawford Ritchie

Active
Beverley Road, BroughHU15 2BB
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 25 Apr 2016
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Incorporation Company
16 July 2015
NEWINCIncorporation