KLENITISE LIMITED
CARDIFF MANDACO 705 LIMITED

Hellopages » Cardiff » Cardiff » CF10 4PL

Company number 07822618
Status Active
Incorporation Date 25 October 2011
Company Type Private Limited Company
Address FLOOR 4 3 ASSEMBLY SQUARE, BRITANNIA QUAY, CARDIFF, CF10 4PL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 3,125 . The most likely internet sites of KLENITISE LIMITED are www.klenitise.co.uk, and www.klenitise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Cardiff Queen Street Rail Station is 1.3 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 6.1 miles; to Barry Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Klenitise Limited is a Private Limited Company. The company registration number is 07822618. Klenitise Limited has been working since 25 October 2011. The present status of the company is Active. The registered address of Klenitise Limited is Floor 4 3 Assembly Square Britannia Quay Cardiff Cf10 4pl. . HOLMES, Joseph Francis is a Director of the company. JOHNSON, Ian Roy is a Director of the company. LUXTON, Christopher is a Director of the company. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director BERRY, Stephen Richard has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
HOLMES, Joseph Francis
Appointed Date: 01 May 2012
69 years old

Director
JOHNSON, Ian Roy
Appointed Date: 01 May 2012
72 years old

Director
LUXTON, Christopher
Appointed Date: 01 May 2012
74 years old

Resigned Directors

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 01 May 2012
Appointed Date: 25 October 2011

Director
BERRY, Stephen Richard
Resigned: 01 May 2012
Appointed Date: 25 October 2011
57 years old

Director
M AND A NOMINEES LIMITED
Resigned: 01 May 2012
Appointed Date: 25 October 2011

KLENITISE LIMITED Events

28 Oct 2016
Confirmation statement made on 25 October 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 3,125

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Nov 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3,125

...
... and 12 more events
02 May 2012
Appointment of Mr Ian Roy Johnson as a director
02 May 2012
Registered office address changed from M & a Solicitors Llp 3 Assembly Square, Britannia Quay, Cardiff Bay Cardiff Cardiff CF10 4PL United Kingdom on 2 May 2012
01 May 2012
Current accounting period extended from 31 October 2012 to 31 December 2012
21 Mar 2012
Company name changed mandaco 705 LIMITED\certificate issued on 21/03/12
  • RES15 ‐ Change company name resolution on 2012-03-21
  • NM01 ‐ Change of name by resolution

25 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted