Company number 04069563
Status Active
Incorporation Date 11 September 2000
Company Type Private Limited Company
Address SSE HOUSE BROMLEY STREET, LYE, STOURBRIDGE, WEST MIDLANDS, DY9 8HZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 11 September 2016 with updates; Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
GBP 9,102
. The most likely internet sites of KITE CONNEXION LIMITED are www.kiteconnexion.co.uk, and www.kite-connexion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Kite Connexion Limited is a Private Limited Company.
The company registration number is 04069563. Kite Connexion Limited has been working since 11 September 2000.
The present status of the company is Active. The registered address of Kite Connexion Limited is Sse House Bromley Street Lye Stourbridge West Midlands Dy9 8hz. The company`s financial liabilities are £127.86k. It is £31.03k against last year. The cash in hand is £107.75k. It is £11.23k against last year. And the total assets are £156.35k, which is £33.05k against last year. WILSON, Matthew Paul is a Secretary of the company. DAY, Susannah Louise is a Director of the company. DICKINS, Paul is a Director of the company. WELCH, Timothy Noel Patrick is a Director of the company. Secretary EVERITT, David William has been resigned. Secretary MOORE, Duncan James has been resigned. Secretary WELCH, Timothy Noel Patrick has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director DAVIES, David Charles has been resigned. Director EVERITT, David William has been resigned. Director FISHER, Michael George has been resigned. Director HAWKES, David has been resigned. Director KENRICK, Christine has been resigned. Director MOORE, Duncan James has been resigned. Director REEVE, Adrian has been resigned. Director WELCH, Patrick William has been resigned. Director WELCH, Patrick William has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".
kite connexion Key Finiance
LIABILITIES
£127.86k
+32%
CASH
£107.75k
+11%
TOTAL ASSETS
£156.35k
+26%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 11 September 2000
Appointed Date: 11 September 2000
Director
HAWKES, David
Resigned: 27 November 2009
Appointed Date: 01 July 2004
83 years old
Director
KENRICK, Christine
Resigned: 13 January 2004
Appointed Date: 03 September 2002
81 years old
Director
REEVE, Adrian
Resigned: 13 January 2004
Appointed Date: 03 July 2003
68 years old
Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 11 September 2000
Appointed Date: 11 September 2000
Persons With Significant Control
Kite Connexion Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
KITE CONNEXION LIMITED Events
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 Sep 2016
Confirmation statement made on 11 September 2016 with updates
07 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
15 Jun 2015
Total exemption small company accounts made up to 31 January 2015
06 Nov 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 71 more events
20 Apr 2001
New director appointed
14 Sep 2000
Registered office changed on 14/09/00 from: regent house 316 beulah hill london SE19 3HF
14 Sep 2000
Director resigned
14 Sep 2000
Secretary resigned
11 Sep 2000
Incorporation
12 September 2009
An omnibus guarantee and set-off agreement
Delivered: 22 September 2009
Status: Satisfied
on 21 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
9 February 2006
Debenture
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2004
Debenture
Delivered: 13 February 2004
Status: Satisfied
on 19 December 2007
Persons entitled: Grimmitt Holdings Limited
Description: Fixed and floating charges over the undertaking and all…