Holystone
Newcastle Upon Tyne
NE12 9SP
Secretary Name | Richard Stanley Johnston |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 123 Bede Close Holystone Newcastle Upon Tyne NE12 9SP |
Director Name | Mrs Leanne Johnston |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2016(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Bede Close Holystone Newcastle Upon Tyne NE12 9SP |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Director Name | Mr John Andrew Hodgson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mill House Gardens Lesbury Alnwick Northumberland NE66 3QR |
Secretary Name | Mrs Nicola Joyce Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director / Secretary |
Correspondence Address | 2 Mill House Gardens Lesbury Alnwick Northumberland NE66 3QR |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | kits4all.co.uk |
---|---|
Telephone | 0191 2680000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 4 Planet Place Great Lime Road Newcastle Upon Tyne Tyne And Wear NE12 6RD |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
1 at £1 | John Andrew Hodgson 50.00% Ordinary |
---|---|
1 at £1 | Richard Stanley Johnston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,197 |
Cash | £31,912 |
Current Liabilities | £46,458 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
---|---|
27 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
23 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
28 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
3 July 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
1 July 2020 | Change of details for Mr Richard Stanley Johnston as a person with significant control on 1 July 2020 (2 pages) |
20 May 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
12 September 2019 | Resolutions
|
12 September 2019 | Particulars of variation of rights attached to shares (2 pages) |
12 September 2019 | Statement of capital following an allotment of shares on 25 June 2019
|
6 September 2019 | Change of details for Mr Richard Stanley Johnston as a person with significant control on 25 June 2019 (5 pages) |
6 September 2019 | Notification of Leanne Johnston as a person with significant control on 25 June 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
26 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
29 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
17 May 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
20 June 2017 | Register(s) moved to registered inspection location Greaves West & Ayre Chartered Accountants 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW (1 page) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Register(s) moved to registered inspection location Greaves West & Ayre Chartered Accountants 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW (1 page) |
20 June 2017 | Register inspection address has been changed from Greaves West & Ayre Chartered Accountants 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page) |
20 June 2017 | Register inspection address has been changed from Greaves West & Ayre Chartered Accountants 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ (1 page) |
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 May 2017 | Termination of appointment of John Andrew Hodgson as a director on 29 September 2016 (1 page) |
3 May 2017 | Termination of appointment of John Andrew Hodgson as a director on 29 September 2016 (1 page) |
3 May 2017 | Appointment of Mrs Leanne Johnston as a director on 29 September 2016 (2 pages) |
3 May 2017 | Appointment of Mrs Leanne Johnston as a director on 29 September 2016 (2 pages) |
9 November 2016 | Resolutions
|
9 November 2016 | Purchase of own shares. (3 pages) |
9 November 2016 | Cancellation of shares. Statement of capital on 29 September 2016
|
9 November 2016 | Purchase of own shares. (3 pages) |
9 November 2016 | Resolutions
|
9 November 2016 | Cancellation of shares. Statement of capital on 29 September 2016
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 October 2013 | Director's details changed for Richard Stanley Johnston on 16 August 2013 (2 pages) |
22 October 2013 | Director's details changed for Richard Stanley Johnston on 16 August 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Richard Stanley Johnston on 16 August 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Richard Stanley Johnston on 16 August 2013 (2 pages) |
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
26 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (14 pages) |
26 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (14 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
2 October 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
2 October 2010 | Statement of capital following an allotment of shares on 20 July 2010
|
29 July 2010 | Register(s) moved to registered inspection location (2 pages) |
29 July 2010 | Register(s) moved to registered inspection location (2 pages) |
29 July 2010 | Register inspection address has been changed (2 pages) |
29 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (14 pages) |
29 July 2010 | Register inspection address has been changed (2 pages) |
29 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (14 pages) |
11 June 2010 | Registered office address changed from Unit 5B Willowtree Industrial Estate Alnwick Northumberland NE66 2HA on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Richard Stanley Johnston on 1 May 2010 (3 pages) |
11 June 2010 | Secretary's details changed for Richard Stanley Johnston on 1 May 2010 (3 pages) |
11 June 2010 | Director's details changed for Richard Stanley Johnston on 1 May 2010 (3 pages) |
11 June 2010 | Secretary's details changed for Richard Stanley Johnston on 1 May 2010 (3 pages) |
11 June 2010 | Registered office address changed from Unit 5B Willowtree Industrial Estate Alnwick Northumberland NE66 2HA on 11 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Richard Stanley Johnston on 1 May 2010 (3 pages) |
11 June 2010 | Director's details changed for Richard Stanley Johnston on 1 May 2010 (3 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from, 37 market street, alnwick, northumberland, NE66 1SS (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from, 37 market street, alnwick, northumberland, NE66 1SS (1 page) |
31 July 2009 | Appointment terminated secretary nicola hodgson (1 page) |
31 July 2009 | Appointment terminated secretary nicola hodgson (1 page) |
31 July 2009 | Director and secretary appointed richard stanley johnston (2 pages) |
31 July 2009 | Director and secretary appointed richard stanley johnston (2 pages) |
25 July 2009 | Accounting reference date extended from 31/07/2010 to 30/09/2010 (1 page) |
25 July 2009 | Accounting reference date extended from 31/07/2010 to 30/09/2010 (1 page) |
24 July 2009 | Company name changed kit 4 all LIMITED\certificate issued on 25/07/09 (2 pages) |
24 July 2009 | Company name changed kit 4 all LIMITED\certificate issued on 25/07/09 (2 pages) |
15 July 2009 | Secretary appointed mrs nicola joyce hodgson (1 page) |
15 July 2009 | Appointment terminated director vikki steward (1 page) |
15 July 2009 | Secretary appointed mrs nicola joyce hodgson (1 page) |
15 July 2009 | Appointment terminated director vikki steward (1 page) |
14 July 2009 | Incorporation (14 pages) |
14 July 2009 | Director appointed mr john andrew hodgson (1 page) |
14 July 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
14 July 2009 | Incorporation (14 pages) |
14 July 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
14 July 2009 | Director appointed mr john andrew hodgson (1 page) |