KISMET ENTERPRISES LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S62 6NU

Company number 02609083
Status Active
Incorporation Date 9 May 1991
Company Type Private Limited Company
Address B12 TAYLORS COURT, PARKGATE, ROTHERHAM, SOUTH YORKSHIRE, S62 6NU
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 100 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of KISMET ENTERPRISES LIMITED are www.kismetenterprises.co.uk, and www.kismet-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Kismet Enterprises Limited is a Private Limited Company. The company registration number is 02609083. Kismet Enterprises Limited has been working since 09 May 1991. The present status of the company is Active. The registered address of Kismet Enterprises Limited is B12 Taylors Court Parkgate Rotherham South Yorkshire S62 6nu. The company`s financial liabilities are £9.09k. It is £-1.4k against last year. The cash in hand is £2.29k. It is £1.08k against last year. And the total assets are £23.92k, which is £-1.65k against last year. MYERS, David is a Secretary of the company. MYERS, David is a Director of the company. MYERS, Susan Carol is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MYERS, Constance has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


kismet enterprises Key Finiance

LIABILITIES £9.09k
-14%
CASH £2.29k
+89%
TOTAL ASSETS £23.92k
-7%
All Financial Figures

Current Directors

Secretary
MYERS, David
Appointed Date: 29 May 1991

Director
MYERS, David
Appointed Date: 29 May 1991
66 years old

Director
MYERS, Susan Carol
Appointed Date: 28 May 2000
66 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 May 1991
Appointed Date: 09 May 1991

Director
MYERS, Constance
Resigned: 28 May 2000
Appointed Date: 29 May 1991
107 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 May 1991
Appointed Date: 09 May 1991

KISMET ENTERPRISES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 5 April 2016
27 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

05 Jan 2016
Total exemption small company accounts made up to 5 April 2015
23 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
  • GBP 100

11 Jan 2015
Total exemption small company accounts made up to 5 April 2014
...
... and 57 more events
13 Jun 1991
New secretary appointed

13 Jun 1991
Secretary resigned;new director appointed

13 Jun 1991
Director resigned;new director appointed

13 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 May 1991
Incorporation