Company Information for KARNETIC LIMITED
UNIT 3, CHALKLANDS PLACE, EASTERN AVENUE, DUNSTABLE, BEDFORDSHIRE, LU5 4JY,
|
Company Registration Number
09064942
Private Limited Company
Active |
Company Name | ||
---|---|---|
KARNETIC LIMITED | ||
Legal Registered Office | ||
UNIT 3, CHALKLANDS PLACE EASTERN AVENUE DUNSTABLE BEDFORDSHIRE LU5 4JY Other companies in LU5 | ||
Previous Names | ||
|
Company Number | 09064942 | |
---|---|---|
Company ID Number | 09064942 | |
Date formed | 2014-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 23:00:32 |
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 |
---|---|---|
KEVIN MICHAEL BROWN |
||
WILLIAM PAUL COLLEY |
||
MARTIN DAVID PINNELL-BROWN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BERELLI LIMITED | Director | 2012-10-08 | CURRENT | 2012-10-08 | Dissolved 2017-04-04 | |
AUTEL EUROPE LTD | Director | 2011-12-14 | CURRENT | 2011-12-14 | Dissolved 2015-11-24 | |
AIT DISTRIBUTION LIMITED | Director | 2011-01-17 | CURRENT | 2011-01-17 | Liquidation | |
MYGROUP LIMITED | Director | 2003-11-25 | CURRENT | 2003-11-25 | Dissolved 2014-10-21 | |
MEDIA MARKET LIMITED | Director | 2002-07-01 | CURRENT | 1988-09-21 | Active | |
VAA LIMITED | Director | 2002-04-26 | CURRENT | 2001-11-13 | Dissolved 2017-01-17 | |
RED AUTOCENTRES LTD | Director | 2015-08-03 | CURRENT | 2015-08-03 | Active | |
MPB TECHNOLOGY LIMITED | Director | 2015-04-15 | CURRENT | 2015-04-15 | Active | |
RED CONSULTANCY SERVICES (EU) LIMITED | Director | 2014-06-02 | CURRENT | 2014-06-02 | Dissolved 2017-02-18 | |
BERELLI LIMITED | Director | 2012-10-08 | CURRENT | 2012-10-08 | Dissolved 2017-04-04 | |
AUTEL EUROPE LTD | Director | 2011-12-14 | CURRENT | 2011-12-14 | Dissolved 2015-11-24 | |
AIT DISTRIBUTION LIMITED | Director | 2011-01-17 | CURRENT | 2011-01-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-06-30 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAUL COLLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
LATEST SOC | 04/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM PAUL COLLEY | |
LATEST SOC | 06/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DAVID PINNELL-BROWN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN MICHAEL BROWN | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Kevin Michael Brown on 2015-06-03 | |
CH01 | Director's details changed for Mr Kevin Michael Brown on 2016-05-01 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 02/03/2015 | |
CERTNM | Company name changed autel intelligent technology co (UK2) LIMITED\certificate issued on 10/03/15 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories
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 KARNETIC LIMITED
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as KARNETIC 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. |