Company Information for KINETIC HIRE LIMITED
KINGFISHER COURT PLAXTON BRIDGE ROAD, WOODMANSEY, BEVERLEY, EAST YORKSHIRE, HU17 0RT,
|
Company Registration Number
06183124
Private Limited Company
Active |
Company Name | ||
---|---|---|
KINETIC HIRE LIMITED | ||
Legal Registered Office | ||
KINGFISHER COURT PLAXTON BRIDGE ROAD WOODMANSEY BEVERLEY EAST YORKSHIRE HU17 0RT Other companies in HU17 | ||
Previous Names | ||
|
Company Number | 06183124 | |
---|---|---|
Company ID Number | 06183124 | |
Date formed | 2007-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-12 08:50:17 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN MARK PARKIN |
||
DARYL SPENCER YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN BROPHY |
Director | ||
MARK RICHARD CATLEY |
Director | ||
DAVID GLYN CORTON |
Director | ||
NIGEL GRANT PEARCE |
Director | ||
ASHOK BHARDWAJ |
Company Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITTLE PROPERTIES LTD | Company Secretary | 2009-06-29 | CURRENT | 2007-02-16 | Active | |
VEHICLE LIVERY SOLUTIONS LIMITED | Company Secretary | 2007-03-26 | CURRENT | 2007-03-26 | Active | |
KINETIC GRAFIX LIMITED | Company Secretary | 2005-11-18 | CURRENT | 2005-11-18 | Dissolved 2015-09-29 | |
AUTO CHAISE LIMITED | Company Secretary | 2005-10-19 | CURRENT | 2005-10-19 | Dissolved 2013-12-03 | |
DAVID AIREY PROPERTY & CIVIL ENGINEERING LIMITED | Company Secretary | 2005-10-03 | CURRENT | 2001-07-02 | Active | |
KINETIC SPECIAL VEHICLES LIMITED | Company Secretary | 2002-10-30 | CURRENT | 1990-02-22 | Dissolved 2017-05-15 | |
PARKIN BUSINESS SERVICES LIMITED | Company Secretary | 2001-12-06 | CURRENT | 2001-12-06 | Active | |
C S S YORKSHIRE LIMITED | Company Secretary | 2000-11-30 | CURRENT | 2000-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/10/16 TO 31/12/16 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Daryl Spencer Young on 2012-12-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/13 FROM Weel Road Hull Bridge Tickton Beverley East Yorkshire HU17 9RY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PEARCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CORTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CATLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROPHY | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/12 ANNUAL RETURN FULL LIST | |
AR01 | 26/03/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN BROPHY | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARYL YOUNG / 31/12/2009 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2010 TO 31/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/05/2009 FROM C/O. TURNSTONE FINANCIAL MANAGEMENT, PETUNIA HOUSE, PLAXTON BRIDGE, WOODMANSEY BEVERLEY HU17 0RT | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2) | AD 14/04/09 GBP SI 49999@1=49999 GBP IC 1/50000 | |
288a | DIRECTOR APPOINTED MARK CATLEY | |
288a | DIRECTOR APPOINTED DARYL YOUNG | |
288a | DIRECTOR APPOINTED DAVID GLYN CORTON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
CERTNM | COMPANY NAME CHANGED REDLANDS LEASING (YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 02/01/09 | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles
Creditors Due Within One Year | 2011-11-01 | £ 42,743 |
---|
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 KINETIC HIRE LIMITED
Called Up Share Capital | 2011-11-01 | £ 50,000 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 12,453 |
Current Assets | 2011-11-01 | £ 33,091 |
Debtors | 2011-11-01 | £ 20,638 |
Tangible Fixed Assets | 2011-11-01 | £ 52,144 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as KINETIC HIRE 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. |