Company Information for KANLET LIMITED
2 MICHAELS COURT HANNEY ROAD, SOUTHMOOR, ABINGDON, OXFORDSHIRE, OX13 5HR,
|
Company Registration Number
03197414
Private Limited Company
Active |
Company Name | |
---|---|
KANLET LIMITED | |
Legal Registered Office | |
2 MICHAELS COURT HANNEY ROAD SOUTHMOOR ABINGDON OXFORDSHIRE OX13 5HR Other companies in OX13 | |
Company Number | 03197414 | |
---|---|---|
Company ID Number | 03197414 | |
Date formed | 1996-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 13/05/2016 | |
Return next due | 10/06/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB681986968 |
Last Datalog update: | 2024-03-07 00:00:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KANLET, INC. | 2001 N. SPRING ST. PENSACOLA FL 32501 | Inactive | Company formed on the 1999-09-13 |
Officer | Role | Date Appointed |
---|---|---|
ANITA FROST-AINLEY |
||
PARTENON GROUP SA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RENE FREIBURGHAUS |
Director | ||
RENE FREIBURGHAUS |
Company Secretary | ||
OXFORD COMPANY SERVICES LTD |
Company Secretary | ||
CHRISTINE ANN NEWITT |
Company Secretary | ||
CHRISTINE ANN NEWITT |
Director | ||
JOHN ARTHUR NEWITT |
Director | ||
CLAIRE CECELIA WATSON |
Company Secretary | ||
CLAIRE CECELIA WATSON |
Director | ||
TOBY RICHARD WATSON |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF JASPER BLUE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 827502 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENE FREIBURGHAUS | |
AP01 | DIRECTOR APPOINTED MRS ANITA FROST-AINLEY | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 827502 | |
AR01 | 13/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 827502 | |
AR01 | 13/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 827502 | |
AR01 | 13/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Rene Freiburghaus on 2014-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/14 FROM 8 King Edward Street Oxford Oxfordshire OX1 4HL | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH02 | Director's details changed for Partenon Group Sa on 2013-05-01 | |
AR01 | 13/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 13/05/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/10 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PARTENON GROUP SA / 14/05/2010 | |
AR01 | 13/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY RENE FREIBURGHAUS | |
288a | SECRETARY APPOINTED MR RENE FREIBURGHAUS | |
288a | DIRECTOR APPOINTED MR RENE FREIBURGHAUS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY OXFORD COMPANY SERVICES LTD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 17/10/05 FROM: SLADE BARN FARM PINNOCK WINCHCOMBE GLOUCESTER GL54 5AX | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363s | RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS | |
88(2)R | AD 15/11/96--------- £ SI 827500@1=827500 £ IC 2/827502 | |
123 | NC INC ALREADY ADJUSTED 12/08/96 | |
ORES04 | £ NC 100/1000000 12/0 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/09/96 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF | |
SRES01 | ALTER MEM AND ARTS 12/08/96 | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due Within One Year | 2012-06-01 | £ 1,869,704 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KANLET LIMITED
Called Up Share Capital | 2012-06-01 | £ 827,502 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 231,792 |
Current Assets | 2012-06-01 | £ 239,849 |
Debtors | 2012-06-01 | £ 8,057 |
Fixed Assets | 2012-06-01 | £ 2,920,000 |
Shareholder Funds | 2012-06-01 | £ 1,290,145 |
Tangible Fixed Assets | 2012-06-01 | £ 2,920,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as KANLET LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |