Company NameKaistyle Ltd
DirectorAshleigh Lauren Hunt
Company StatusActive
Company Number13906912
CategoryPrivate Limited Company
Incorporation Date10 February 2022(2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMiss Ashleigh Lauren Hunt
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Vickers Close
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TD
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered AddressUnit 6 Vickers Close
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TD
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

14 March 2023Confirmation statement made on 4 March 2023 with updates (4 pages)
28 February 2023Registered office address changed from 13 Holly Pond Court Yarm TS15 9FU United Kingdom to Unit 6 Vickers Close Preston Farm Industrial Estate Stockton-on-Tees TS18 3TD on 28 February 2023 (1 page)
5 March 2022Current accounting period extended from 28 February 2023 to 31 March 2023 (1 page)
5 March 2022Statement of capital following an allotment of shares on 5 March 2022
  • GBP 1
(3 pages)
4 March 2022Termination of appointment of Peter Valaitis as a director on 4 March 2022 (1 page)
4 March 2022Cessation of Peter Valaitis as a person with significant control on 4 March 2022 (1 page)
4 March 2022Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to 13 Holly Pond Court Yarm TS15 9FU on 4 March 2022 (1 page)
4 March 2022Appointment of Miss Ashleigh Lauren Hunt as a director on 4 March 2022 (2 pages)
4 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
4 March 2022Notification of Ashleigh Lauren Hunt as a person with significant control on 4 March 2022 (2 pages)
10 February 2022Incorporation
Statement of capital on 2022-02-10
  • GBP 1
(23 pages)