Gateshead
NE8 1LU
Director Name | Mr Terence Kimmitt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O A1 Accountancy Services 12 Regent Terrace Gateshead NE8 1LU |
Director Name | Mr William Kimmitt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ |
Website | www.kimmittlettings.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5129848 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O A1 Accountancy Services 12 Regent Terrace Gateshead 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 |
60 at £1 | Terence Kimmitt 60.00% Ordinary |
---|---|
40 at £1 | James Nicholas Kimmitt 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,665 |
Cash | £4,982 |
Current Liabilities | £20,525 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Change of details for Mr James Nicholas Kimmitt as a person with significant control on 1 March 2023 (2 pages) |
2 March 2023 | Director's details changed for Mr James Nicholas Kimmitt on 1 March 2023 (2 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
20 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 November 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
6 November 2020 | Change of details for Mr Terence Kimmitt as a person with significant control on 31 March 2018 (2 pages) |
30 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Registered office address changed from Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ to C/O a1 Accountancy Services 12 Regent Terrace Gateshead NE8 1LU on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ to C/O a1 Accountancy Services 12 Regent Terrace Gateshead NE8 1LU on 28 June 2017 (1 page) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
5 March 2013 | Termination of appointment of William Kimmitt as a director (1 page) |
5 March 2013 | Termination of appointment of William Kimmitt as a director (1 page) |
5 March 2013 | Appointment of Mr Terence Kimmitt as a director (2 pages) |
5 March 2013 | Appointment of Mr Terence Kimmitt as a director (2 pages) |
1 March 2013 | Incorporation
|
1 March 2013 | Incorporation
|
1 March 2013 | Incorporation
|