Chelmsford
CM1 1GU
Secretary Name | Mrs Kulvir Kaur Kandola |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher No 11 Hoffmanns Way Chelmsford CM1 1GU |
Director Name | Mr Morgan Gareth Lloyd |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | High Bank, Main Street Church Stowe Northampton Northamptonshire NN7 4SG |
Website | kinectrecruitment.com |
---|---|
Telephone | 01784 471828 |
Telephone region | Staines |
Registered Address | Fortune House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
150 at £1 | Surinderjit Singh Kandola 60.00% Ordinary |
---|---|
100 at £1 | Morgan Lloyd 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,029 |
Cash | £58,807 |
Current Liabilities | £263,272 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
19 May 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
13 May 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
28 May 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
14 April 2021 | Director's details changed for Mr Surinderjit Singh Kandola on 1 April 2021 (2 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
1 May 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 October 2018 | Change of details for Mr Surinder Singh Kandola as a person with significant control on 1 October 2018 (2 pages) |
3 October 2018 | Secretary's details changed for Kulvir Kaur Kandola on 1 October 2018 (1 page) |
3 October 2018 | Director's details changed for Mr Surinderjit Singh Kandola on 1 October 2018 (2 pages) |
21 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
13 February 2017 | Appointment of Mr Morgan Gareth Lloyd as a director on 13 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Morgan Gareth Lloyd as a director on 13 February 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 August 2015 | Registered office address changed from 32 st. David's Drive Wentworth Gate Englefield Green TW20 0BA to Fortune House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from 32 st. David's Drive Wentworth Gate Englefield Green TW20 0BA to Fortune House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY on 17 August 2015 (1 page) |
29 June 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 October 2014 | Resolutions
|
30 October 2014 | Cancellation of shares. Statement of capital on 17 October 2014
|
30 October 2014 | Resolutions
|
30 October 2014 | Cancellation of shares. Statement of capital on 17 October 2014
|
30 October 2014 | Purchase of own shares. (3 pages) |
30 October 2014 | Purchase of own shares. (3 pages) |
15 July 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
16 April 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
16 April 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
2 April 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
2 April 2014 | Statement of capital following an allotment of shares on 10 March 2014
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 July 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
29 March 2011 | Incorporation (50 pages) |
29 March 2011 | Incorporation (50 pages) |