Gateshead
Tyne And Wear
NE11 0ST
Director Name | Mr Ralph Mark Butel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(10 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0ST |
Secretary Name | Mrs Hannah Victoria Platten |
---|---|
Status | Current |
Appointed | 01 April 2024(10 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Company Director |
Correspondence Address | Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0ST |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0ST |
Director Name | Erik Volden |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 July 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0ST |
Director Name | Mr Paul Robert Lewney |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0ST |
Secretary Name | Lynn Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 April 2024) |
Role | Company Director |
Correspondence Address | Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0ST |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Website | kavli.com |
---|
Registered Address | Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0ST |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
20.2m at £1 | Kavli Holding As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,853,576 |
Net Worth | £4,432,360 |
Cash | £5,565 |
Current Liabilities | £14,279,495 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
4 September 2023 | Group of companies' accounts made up to 31 December 2022 (45 pages) |
---|---|
6 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
31 August 2022 | Group of companies' accounts made up to 31 December 2021 (53 pages) |
6 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
22 March 2022 | Auditor's resignation (2 pages) |
9 December 2021 | Resolutions
|
4 September 2021 | Group of companies' accounts made up to 31 December 2020 (51 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
3 March 2021 | Termination of appointment of Erik Volden as a director on 22 February 2021 (1 page) |
3 March 2021 | Appointment of Mr Kenneth Hamnes as a director on 22 February 2021 (2 pages) |
25 November 2020 | Group of companies' accounts made up to 31 December 2019 (51 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
3 September 2019 | Group of companies' accounts made up to 31 December 2018 (48 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
23 August 2018 | Group of companies' accounts made up to 31 December 2017 (48 pages) |
6 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
13 September 2017 | Group of companies' accounts made up to 31 December 2016 (48 pages) |
13 September 2017 | Group of companies' accounts made up to 31 December 2016 (48 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
7 September 2016 | Group of companies' accounts made up to 31 December 2015 (50 pages) |
7 September 2016 | Group of companies' accounts made up to 31 December 2015 (50 pages) |
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 September 2015 | Group of companies' accounts made up to 31 December 2014 (44 pages) |
6 September 2015 | Group of companies' accounts made up to 31 December 2014 (44 pages) |
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
16 July 2014 | Group of companies' accounts made up to 31 December 2013 (42 pages) |
16 July 2014 | Group of companies' accounts made up to 31 December 2013 (42 pages) |
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
22 January 2014 | Second filing of SH01 previously delivered to Companies House
|
22 January 2014 | Second filing of SH01 previously delivered to Companies House
|
15 August 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
15 August 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
14 August 2013 | Statement of capital following an allotment of shares on 30 July 2013
|
17 July 2013 | Termination of appointment of Andrew Davison as a director (2 pages) |
17 July 2013 | Appointment of Paul Robert Lewney as a director (3 pages) |
17 July 2013 | Appointment of Erik Volden as a director (3 pages) |
17 July 2013 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
17 July 2013 | Appointment of Lynn Hayes as a secretary (3 pages) |
17 July 2013 | Appointment of Erik Volden as a director (3 pages) |
17 July 2013 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
17 July 2013 | Appointment of Paul Robert Lewney as a director (3 pages) |
17 July 2013 | Termination of appointment of Andrew Davison as a director (2 pages) |
17 July 2013 | Appointment of Lynn Hayes as a secretary (3 pages) |
12 July 2013 | Memorandum and Articles of Association (22 pages) |
12 July 2013 | Memorandum and Articles of Association (22 pages) |
9 July 2013 | Change of name notice (2 pages) |
9 July 2013 | Change of name notice (2 pages) |
9 July 2013 | Company name changed timec 1408 LIMITED\certificate issued on 09/07/13
|
9 July 2013 | Company name changed timec 1408 LIMITED\certificate issued on 09/07/13
|
4 July 2013 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 4 July 2013 (1 page) |
4 July 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
4 July 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
4 July 2013 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 4 July 2013 (1 page) |
12 April 2013 | Incorporation (28 pages) |
12 April 2013 | Incorporation (28 pages) |