Company NameKitech Services Ltd
DirectorsDavid Alan Kitchen and Alison Kitchen
Company StatusActive
Company Number06587206
CategoryPrivate Limited Company
Incorporation Date8 May 2008(15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Alan Kitchen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(same day as company formation)
RoleService Engineer
Country of ResidenceEngland
Correspondence Address6 Carisbrooke Road
Hartlepool
Cleveland
TS26 0AB
Secretary NameAlison Kitchen
NationalityBritish
StatusCurrent
Appointed08 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Carisbrooke Road
Hartlepool
Cleveland
TS26 0AB
Director NameMrs Alison Kitchen
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(10 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 May 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitekitech.co.uk

Location

Registered AddressC/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alison Kitchen
50.00%
Ordinary
1 at £1David Alan Kitchen
50.00%
Ordinary

Financials

Year2014
Net Worth£244,557
Cash£230,977
Current Liabilities£30,209

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 4 days from now)

Filing History

16 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 October 2023Appointment of Mrs Alison Kitchen as a director on 1 April 2019 (2 pages)
18 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
4 December 2020Registered 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 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
22 May 2018Registered 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 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
7 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for David Alan Kitchen on 10 May 2011 (2 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Director's details changed for David Alan Kitchen on 10 May 2011 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (14 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (14 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (14 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Return made up to 08/05/09; full list of members (10 pages)
30 June 2009Return made up to 08/05/09; full list of members (10 pages)
29 May 2008Ad 27/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 May 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
29 May 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
29 May 2008Ad 27/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 May 2008Director appointed david alan kitchen (2 pages)
19 May 2008Secretary appointed alison kitchen (2 pages)
19 May 2008Appointment terminated director jl nominees one LIMITED (1 page)
19 May 2008Appointment terminated director jl nominees one LIMITED (1 page)
19 May 2008Secretary appointed alison kitchen (2 pages)
19 May 2008Registered office changed on 19/05/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 May 2008Registered office changed on 19/05/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 May 2008Director appointed david alan kitchen (2 pages)
8 May 2008Incorporation (13 pages)
8 May 2008Incorporation (13 pages)