Gateshead
Tyne And Wear
NE8 1LU
Director Name | Mr Jonathan Leslie Roberts |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2017(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | C/O A1 Accountancy Services 12 Regent Terrace Gateshead Tyne And Wear NE8 1LU |
Director Name | Mr William Kimmitt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O A1 Accountancy Services 12 Regent Terrace Gateshead Tyne And Wear NE8 1LU |
Director Name | Mr Leslie Roberts |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O A1 Accountancy Services 12 Regent Terrace Gateshead Tyne And Wear NE8 1LU |
Website | kimmittandroberts.com |
---|
Registered Address | C/O A1 Accountancy Services 12 Regent Terrace Gateshead Tyne And Wear NE8 1LU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
100k at £1 | Kimmitt & Roberts Pension Scheme 100.00% Preference |
---|---|
1 at £1 | Leslie Roberts 0.00% Ordinary |
1 at £1 | William Kimmitt 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,531 |
Cash | £708 |
Current Liabilities | £178,096 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
5 July 2012 | Delivered on: 14 July 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
20 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
23 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
28 November 2022 | Confirmation statement made on 28 November 2022 with updates (4 pages) |
13 September 2022 | Cessation of William Kimmitt as a person with significant control on 31 March 2022 (1 page) |
13 September 2022 | Termination of appointment of William Kimmitt as a director on 31 March 2022 (1 page) |
13 September 2022 | Notification of David Kimmitt as a person with significant control on 31 March 2022 (2 pages) |
13 September 2022 | Cessation of Leslie Roberts as a person with significant control on 31 March 2022 (1 page) |
13 September 2022 | Termination of appointment of Leslie Roberts as a director on 31 March 2022 (1 page) |
20 July 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
10 June 2022 | Notification of Jonathan Roberts as a person with significant control on 31 March 2022 (2 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
21 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
12 May 2021 | Confirmation statement made on 4 June 2020 with updates (5 pages) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
28 June 2017 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to C/O a1 Accountancy Services 12 Regent Terrace Gateshead Tyne and Wear NE8 1LU on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to C/O a1 Accountancy Services 12 Regent Terrace Gateshead Tyne and Wear NE8 1LU on 28 June 2017 (1 page) |
1 June 2017 | Appointment of Mr Jonathan Leslie Roberts as a director on 31 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Jonathan Leslie Roberts as a director on 31 May 2017 (2 pages) |
9 March 2017 | Appointment of Mr David Kimmitt as a director on 30 April 2016 (2 pages) |
9 March 2017 | Appointment of Mr David Kimmitt as a director on 30 April 2016 (2 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders (4 pages) |
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders (4 pages) |
7 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
28 March 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 6 November 2012 (1 page) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 March 2012 | Incorporation
|
2 March 2012 | Incorporation
|
2 March 2012 | Incorporation
|