KINETIC SIGNS LTD
SOUTHAMPTON AMBER SIGNS & DESIGNS LTD


Company number 07659192
Status Active
Incorporation Date 6 June 2011
Company Type Private Limited Company
Address UNIT 5 CLAYLANDS ROAD, BISHOPS WALTHAM, SOUTHAMPTON, SO23 1BH
Home Country United Kingdom
Nature of Business 18203 - Reproduction of computer media
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 ; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of KINETIC SIGNS LTD are www.kineticsigns.co.uk, and www.kinetic-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Kinetic Signs Ltd is a Private Limited Company. The company registration number is 07659192. Kinetic Signs Ltd has been working since 06 June 2011. The present status of the company is Active. The registered address of Kinetic Signs Ltd is Unit 5 Claylands Road Bishops Waltham Southampton So23 1bh. . WINTERIDGE, Valentine Andrew is a Director of the company. Secretary LANE, Sadye has been resigned. Director BLAKE, Christopher has been resigned. Director LITTLE, Peter Robert has been resigned. Director WINTERIDGE, Jacalyn Suzanne has been resigned. Director WINTERIDGE, Valentine Andrew has been resigned. Director WINTERIDGE, Valentine Andrew has been resigned. The company operates in "Reproduction of computer media".


Current Directors

Director
WINTERIDGE, Valentine Andrew
Appointed Date: 18 July 2014
45 years old

Resigned Directors

Secretary
LANE, Sadye
Resigned: 01 February 2013
Appointed Date: 15 September 2012

Director
BLAKE, Christopher
Resigned: 17 March 2016
Appointed Date: 30 October 2012
54 years old

Director
LITTLE, Peter Robert
Resigned: 18 October 2012
Appointed Date: 15 September 2012
79 years old

Director
WINTERIDGE, Jacalyn Suzanne
Resigned: 30 October 2012
Appointed Date: 15 September 2012
63 years old

Director
WINTERIDGE, Valentine Andrew
Resigned: 01 November 2013
Appointed Date: 01 July 2013
65 years old

Director
WINTERIDGE, Valentine Andrew
Resigned: 18 October 2012
Appointed Date: 06 June 2011
65 years old

KINETIC SIGNS LTD Events

10 Aug 2016
Total exemption small company accounts made up to 30 June 2016
11 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

17 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

17 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

17 Mar 2016
Termination of appointment of Christopher Blake as a director on 17 March 2016
...
... and 22 more events
16 Oct 2012
Appointment of Mr Peter Robert Little as a director
16 Oct 2012
Appointment of Mrs Sadye Lane as a secretary
16 Oct 2012
Appointment of Mrs Jacqueline Winteridge as a director
04 Jul 2012
Annual return made up to 6 June 2012 with full list of shareholders
06 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

KINETIC SIGNS LTD Charges

19 November 2012
Debenture
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…