KIOTECH LIMITED
WORKSOP

Hellopages » Nottinghamshire » Bassetlaw » S80 2RS

Company number 03140612
Status Active
Incorporation Date 22 December 1995
Company Type Private Limited Company
Address UNIT 5, MANTON WOOD ENTERPRISE PARK, WORKSOP, NOTTINGHAMSHIRE, S80 2RS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 1,178 . The most likely internet sites of KIOTECH LIMITED are www.kiotech.co.uk, and www.kiotech.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Kiotech Limited is a Private Limited Company. The company registration number is 03140612. Kiotech Limited has been working since 22 December 1995. The present status of the company is Active. The registered address of Kiotech Limited is Unit 5 Manton Wood Enterprise Park Worksop Nottinghamshire S80 2rs. . PRIOR, Karen Lesley is a Secretary of the company. LAWRENCE, Peter Anthony is a Director of the company. Secretary BURDEN, Nigel has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Secretary ECO ANIMAL HEALTH GROUP PLC has been resigned. Director BAMFORD, Stephen James has been resigned. Director BURDEN, Nigel has been resigned. Director CAMPBELL, William Guy has been resigned. Director DODD, George Henry has been resigned. Director GRAY, Ian Archie has been resigned. Director GYLE-THOMPSON, David Courtenay Gladstone has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. Director MCNEILE, Lindsay James has been resigned. Director PAGE, Robert Anthony has been resigned. Director SCOTT, Nicholas Colin Jack has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PRIOR, Karen Lesley
Appointed Date: 25 January 2010

Director
LAWRENCE, Peter Anthony
Appointed Date: 06 July 2006
77 years old

Resigned Directors

Secretary
BURDEN, Nigel
Resigned: 08 October 1998
Appointed Date: 22 February 1996

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 15 December 2005
Appointed Date: 18 November 1998

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 22 February 1996
Appointed Date: 22 December 1995

Secretary
ECO ANIMAL HEALTH GROUP PLC
Resigned: 25 January 2010
Appointed Date: 15 December 2005

Director
BAMFORD, Stephen James
Resigned: 29 October 1999
Appointed Date: 28 February 1997
75 years old

Director
BURDEN, Nigel
Resigned: 08 October 1998
Appointed Date: 28 February 1997
68 years old

Director
CAMPBELL, William Guy
Resigned: 17 March 2000
Appointed Date: 22 February 1996
66 years old

Director
DODD, George Henry
Resigned: 10 October 2002
Appointed Date: 19 June 1996
82 years old

Director
GRAY, Ian Archie
Resigned: 09 February 2001
Appointed Date: 01 May 2000
71 years old

Director
GYLE-THOMPSON, David Courtenay Gladstone
Resigned: 06 July 2006
Appointed Date: 09 February 2001
82 years old

Nominee Director
LEA YEAT LIMITED
Resigned: 22 February 1996
Appointed Date: 22 December 1995

Director
MCNEILE, Lindsay James
Resigned: 29 May 2003
Appointed Date: 19 September 2001
77 years old

Director
PAGE, Robert Anthony
Resigned: 09 February 2001
Appointed Date: 22 February 1996
76 years old

Director
SCOTT, Nicholas Colin Jack
Resigned: 06 July 2006
Appointed Date: 09 February 2001
74 years old

Persons With Significant Control

Anpario Plc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

KIOTECH LIMITED Events

05 Dec 2016
Confirmation statement made on 1 December 2016 with updates
15 Apr 2016
Accounts for a dormant company made up to 31 December 2015
07 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,178

24 Jul 2015
Accounts for a dormant company made up to 31 December 2014
22 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,178

...
... and 80 more events
05 Mar 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1996
Ad 22/02/96--------- £ si 1@1=1 £ ic 1/2
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1996
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Dec 1995
Incorporation

KIOTECH LIMITED Charges

17 April 2002
Guarantee & debenture
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 2002
Rent deposit deed
Delivered: 8 February 2002
Status: Outstanding
Persons entitled: Peter George Martin
Description: Rent deposit of £18,437.50.