Hartlepool
Cleveland
TS26 0AB
Secretary Name | Alison Kitchen |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Carisbrooke Road Hartlepool Cleveland TS26 0AB |
Director Name | Mrs Alison Kitchen |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(10 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Website | kitech.co.uk |
---|
Registered Address | C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Alison Kitchen 50.00% Ordinary |
---|---|
1 at £1 | David Alan Kitchen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £244,557 |
Cash | £230,977 |
Current Liabilities | £30,209 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 4 days from now) |
16 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
24 October 2023 | Appointment of Mrs Alison Kitchen as a director on 1 April 2019 (2 pages) |
18 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
2 September 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
15 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
4 December 2020 | Registered office address changed from C/O Baldwins Wynyard Park House, Wynyard Avenue Wynyard Billingham TS22 5TB United Kingdom to C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 4 December 2020 (1 page) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
22 May 2018 | Registered office address changed from C/O Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Baldwins Wynyard Park House, Wynyard Avenue Wynyard Billingham TS22 5TB on 22 May 2018 (1 page) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 July 2017 | Registered office address changed from 6 Carisbrooke Road West Park Hartlepool TS26 0AB to C/O Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from 6 Carisbrooke Road West Park Hartlepool TS26 0AB to C/O Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 July 2017 (1 page) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
7 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Director's details changed for David Alan Kitchen on 10 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Director's details changed for David Alan Kitchen on 10 May 2011 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (14 pages) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (14 pages) |
27 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (14 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Return made up to 08/05/09; full list of members (10 pages) |
30 June 2009 | Return made up to 08/05/09; full list of members (10 pages) |
29 May 2008 | Ad 27/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
29 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
29 May 2008 | Ad 27/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
19 May 2008 | Director appointed david alan kitchen (2 pages) |
19 May 2008 | Secretary appointed alison kitchen (2 pages) |
19 May 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
19 May 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
19 May 2008 | Secretary appointed alison kitchen (2 pages) |
19 May 2008 | Registered office changed on 19/05/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 May 2008 | Director appointed david alan kitchen (2 pages) |
8 May 2008 | Incorporation (13 pages) |
8 May 2008 | Incorporation (13 pages) |