Company NameGreen Kite UK Ltd
DirectorsBrooklyn Matthew Luy and Mabel Luy
Company StatusLiquidation
Company Number08534363
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Brooklyn Matthew Luy
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMiss Mabel Luy
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMiss Amie Luy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(8 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr James Stewart Murray-Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(8 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 26 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG

Contact

Websitewww.greenkiteuk.com/
Telephone03332000689
Telephone regionUnknown

Location

Registered AddressRobson Scott Associates
49 Duke Street
Darlington
Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

665 at £1Brooklyn Matthew Luy
66.50%
Ordinary
220 at £1Uk Manufacturing Accelerator LTD
22.00%
Ordinary
110 at £1Amie Luy
11.00%
Ordinary
5 at £1Mabel Luy
0.50%
Ordinary

Financials

Year2014
Net Worth£18,475
Cash£15,593
Current Liabilities£13,191

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Next Accounts Due29 February 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 January 2019 (5 years, 3 months ago)
Next Return Due7 February 2020 (overdue)

Filing History

24 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
31 December 2016Micro company accounts made up to 31 May 2016 (2 pages)
27 September 2016Termination of appointment of Amie Luy as a director on 20 September 2016 (1 page)
12 September 2016Termination of appointment of James Stewart Murray-Smith as a director on 26 August 2016 (1 page)
22 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 28/01/2014
(6 pages)
3 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
(6 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(6 pages)
14 May 2014Director's details changed for Miss Amy Luy on 13 May 2014 (3 pages)
14 May 2014Director's details changed for Miss Amie Luy on 13 May 2014 (3 pages)
13 May 2014Director's details changed for Mr James Stewart Murray-Smith on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Brooklyn Matthew Luy on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Miss Mabel Luy on 13 May 2014 (2 pages)
10 February 2014Director's details changed for Mrs Amy Luy on 21 January 2014 (2 pages)
28 January 2014Appointment of Mrs Amy Luy as a director (2 pages)
28 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 1,000
(3 pages)
28 January 2014Appointment of Mr James Stewart Murray-Smith as a director (2 pages)
28 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2015
(4 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)