KOTHEA LIMITED

Hellopages » Greater London » Bromley » BR1 2AA

Company number 03826388
Status Active
Incorporation Date 16 August 1999
Company Type Private Limited Company
Address 1A PINES ROAD, BICKLEY, BR1 2AA
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-08-16 GBP 50.01 . The most likely internet sites of KOTHEA LIMITED are www.kothea.co.uk, and www.kothea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Kothea Limited is a Private Limited Company. The company registration number is 03826388. Kothea Limited has been working since 16 August 1999. The present status of the company is Active. The registered address of Kothea Limited is 1a Pines Road Bickley Br1 2aa. The company`s financial liabilities are £7.68k. It is £2.76k against last year. And the total assets are £41.1k, which is £33.24k against last year. PARSONS, Edmund Ronald is a Secretary of the company. GEE, Stephen Mark is a Director of the company. PARSONS, Lisa Anne is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MITCHELL, Nicholas James has been resigned. Secretary MITCHELLS SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Wholesale of textiles".


kothea Key Finiance

LIABILITIES £7.68k
+55%
CASH n/a
TOTAL ASSETS £41.1k
+422%
All Financial Figures

Current Directors

Secretary
PARSONS, Edmund Ronald
Appointed Date: 04 December 2002

Director
GEE, Stephen Mark
Appointed Date: 01 May 2002
60 years old

Director
PARSONS, Lisa Anne
Appointed Date: 16 August 1999
59 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 16 August 1999
Appointed Date: 16 August 1999

Secretary
MITCHELL, Nicholas James
Resigned: 04 December 2002
Appointed Date: 16 August 1999

Secretary
MITCHELLS SECRETARIAL SERVICES LIMITED
Resigned: 12 February 2004
Appointed Date: 01 May 2001

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 16 August 1999
Appointed Date: 16 August 1999

Persons With Significant Control

Mr Stephen Mark Gee
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Lisa Anne Parsons Bsc (Hons)
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

KOTHEA LIMITED Events

17 Aug 2016
Confirmation statement made on 16 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
16 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 50.01

24 Feb 2015
Total exemption small company accounts made up to 31 August 2014
16 Aug 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-16
  • GBP 50.01

...
... and 49 more events
20 Aug 1999
Director resigned
20 Aug 1999
New director appointed
20 Aug 1999
New secretary appointed
20 Aug 1999
Registered office changed on 20/08/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
16 Aug 1999
Incorporation