Company NameKITS 4 All Limited
DirectorsRichard Stanley Johnston and Leanne Johnston
Company StatusActive
Company Number06961918
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 8 months ago)
Previous NameKit 4 All Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Richard Stanley Johnston
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address123 Bede Close
Holystone
Newcastle Upon Tyne
NE12 9SP
Secretary NameRichard Stanley Johnston
NationalityBritish
StatusCurrent
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address123 Bede Close
Holystone
Newcastle Upon Tyne
NE12 9SP
Director NameMrs Leanne Johnston
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2016(7 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Bede Close
Holystone
Newcastle Upon Tyne
NE12 9SP
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Director NameMr John Andrew Hodgson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill House Gardens
Lesbury
Alnwick
Northumberland
NE66 3QR
Secretary NameMrs Nicola Joyce Hodgson
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Director / Secretary
Correspondence Address2 Mill House Gardens
Lesbury
Alnwick
Northumberland
NE66 3QR
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 July 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websitekits4all.co.uk
Telephone0191 2680000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 4 Planet Place
Great Lime Road
Newcastle Upon Tyne
Tyne And Wear
NE12 6RD
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

1 at £1John Andrew Hodgson
50.00%
Ordinary
1 at £1Richard Stanley Johnston
50.00%
Ordinary

Financials

Year2014
Net Worth£58,197
Cash£31,912
Current Liabilities£46,458

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
27 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 30 September 2021 (5 pages)
23 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
28 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
3 July 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
1 July 2020Change of details for Mr Richard Stanley Johnston as a person with significant control on 1 July 2020 (2 pages)
20 May 2020Micro company accounts made up to 30 September 2019 (5 pages)
12 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 September 2019Particulars of variation of rights attached to shares (2 pages)
12 September 2019Statement of capital following an allotment of shares on 25 June 2019
  • GBP 100.00
(4 pages)
6 September 2019Change of details for Mr Richard Stanley Johnston as a person with significant control on 25 June 2019 (5 pages)
6 September 2019Notification of Leanne Johnston as a person with significant control on 25 June 2019 (2 pages)
5 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
29 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
17 May 2018Micro company accounts made up to 30 September 2017 (4 pages)
20 June 2017Register(s) moved to registered inspection location Greaves West & Ayre Chartered Accountants 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW (1 page)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Register(s) moved to registered inspection location Greaves West & Ayre Chartered Accountants 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW (1 page)
20 June 2017Register 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 2017Register 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 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
3 May 2017Termination of appointment of John Andrew Hodgson as a director on 29 September 2016 (1 page)
3 May 2017Termination of appointment of John Andrew Hodgson as a director on 29 September 2016 (1 page)
3 May 2017Appointment of Mrs Leanne Johnston as a director on 29 September 2016 (2 pages)
3 May 2017Appointment of Mrs Leanne Johnston as a director on 29 September 2016 (2 pages)
9 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
9 November 2016Purchase of own shares. (3 pages)
9 November 2016Cancellation of shares. Statement of capital on 29 September 2016
  • GBP 1
(4 pages)
9 November 2016Purchase of own shares. (3 pages)
9 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
9 November 2016Cancellation of shares. Statement of capital on 29 September 2016
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(6 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(6 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(6 pages)
22 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 October 2013Director's details changed for Richard Stanley Johnston on 16 August 2013 (2 pages)
22 October 2013Director's details changed for Richard Stanley Johnston on 16 August 2013 (2 pages)
22 October 2013Secretary's details changed for Richard Stanley Johnston on 16 August 2013 (2 pages)
22 October 2013Secretary's details changed for Richard Stanley Johnston on 16 August 2013 (2 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (14 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (14 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 October 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 2
(4 pages)
2 October 2010Statement of capital following an allotment of shares on 20 July 2010
  • GBP 2
(4 pages)
29 July 2010Register(s) moved to registered inspection location (2 pages)
29 July 2010Register(s) moved to registered inspection location (2 pages)
29 July 2010Register inspection address has been changed (2 pages)
29 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
29 July 2010Register inspection address has been changed (2 pages)
29 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (14 pages)
11 June 2010Registered office address changed from Unit 5B Willowtree Industrial Estate Alnwick Northumberland NE66 2HA on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Richard Stanley Johnston on 1 May 2010 (3 pages)
11 June 2010Secretary's details changed for Richard Stanley Johnston on 1 May 2010 (3 pages)
11 June 2010Director's details changed for Richard Stanley Johnston on 1 May 2010 (3 pages)
11 June 2010Secretary's details changed for Richard Stanley Johnston on 1 May 2010 (3 pages)
11 June 2010Registered office address changed from Unit 5B Willowtree Industrial Estate Alnwick Northumberland NE66 2HA on 11 June 2010 (2 pages)
11 June 2010Secretary's details changed for Richard Stanley Johnston on 1 May 2010 (3 pages)
11 June 2010Director's details changed for Richard Stanley Johnston on 1 May 2010 (3 pages)
10 September 2009Registered office changed on 10/09/2009 from, 37 market street, alnwick, northumberland, NE66 1SS (1 page)
10 September 2009Registered office changed on 10/09/2009 from, 37 market street, alnwick, northumberland, NE66 1SS (1 page)
31 July 2009Appointment terminated secretary nicola hodgson (1 page)
31 July 2009Appointment terminated secretary nicola hodgson (1 page)
31 July 2009Director and secretary appointed richard stanley johnston (2 pages)
31 July 2009Director and secretary appointed richard stanley johnston (2 pages)
25 July 2009Accounting reference date extended from 31/07/2010 to 30/09/2010 (1 page)
25 July 2009Accounting reference date extended from 31/07/2010 to 30/09/2010 (1 page)
24 July 2009Company name changed kit 4 all LIMITED\certificate issued on 25/07/09 (2 pages)
24 July 2009Company name changed kit 4 all LIMITED\certificate issued on 25/07/09 (2 pages)
15 July 2009Secretary appointed mrs nicola joyce hodgson (1 page)
15 July 2009Appointment terminated director vikki steward (1 page)
15 July 2009Secretary appointed mrs nicola joyce hodgson (1 page)
15 July 2009Appointment terminated director vikki steward (1 page)
14 July 2009Incorporation (14 pages)
14 July 2009Director appointed mr john andrew hodgson (1 page)
14 July 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
14 July 2009Incorporation (14 pages)
14 July 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
14 July 2009Director appointed mr john andrew hodgson (1 page)