KIDORT LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN11 1QY

Company number 01641054
Status Active
Incorporation Date 3 June 1982
Company Type Private Limited Company
Address 57 GRAFTON ROAD, WORTHING, WEST SUSSEX, BN11 1QY
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-02-09 GBP 50,000 . The most likely internet sites of KIDORT LIMITED are www.kidort.co.uk, and www.kidort.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Durrington-on-Sea Rail Station is 1.7 miles; to Shoreham-by-Sea (Sussex) Rail Station is 4.7 miles; to Angmering Rail Station is 5 miles; to Pulborough Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kidort Limited is a Private Limited Company. The company registration number is 01641054. Kidort Limited has been working since 03 June 1982. The present status of the company is Active. The registered address of Kidort Limited is 57 Grafton Road Worthing West Sussex Bn11 1qy. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. CONROY, Sylvia Faye is a Secretary of the company. CONROY, Brian Edward is a Director of the company. Director CONROY, Christopher Charles has been resigned. Director CONROY, Marc Edward has been resigned. Director CONROY, Sylvia Faye has been resigned. Director ENGLAND, Sandra has been resigned. Director HARRINGTON, Suzanne has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


kidort Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors


Director
CONROY, Brian Edward

85 years old

Resigned Directors

Director
CONROY, Christopher Charles
Resigned: 08 August 2005
56 years old

Director
CONROY, Marc Edward
Resigned: 08 August 2005
59 years old

Director
CONROY, Sylvia Faye
Resigned: 08 August 2005
Appointed Date: 06 April 1995
85 years old

Director
ENGLAND, Sandra
Resigned: 08 August 2005
80 years old

Director
HARRINGTON, Suzanne
Resigned: 08 August 2005
60 years old

Persons With Significant Control

Mr Brian Edward Conroy
Notified on: 1 July 2016
85 years old
Nature of control: Has significant influence or control

KIDORT LIMITED Events

02 Feb 2017
Confirmation statement made on 29 December 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000

13 Sep 2015
Total exemption small company accounts made up to 31 March 2015
06 Feb 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 50,000

...
... and 73 more events
28 Apr 1988
Return made up to 31/12/87; full list of members

29 Sep 1987
Full accounts made up to 31 March 1986

11 Jun 1987
Return made up to 31/12/86; full list of members

03 Jun 1982
Incorporation
03 Jun 1982
Certificate of incorporation

KIDORT LIMITED Charges

31 October 1997
Debenture
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
31 October 1997
Legal charge
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All that property known as unit 7 cotswold site standlake…
12 June 1995
Mortgage debenture
Delivered: 19 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 March 1989
Debenture
Delivered: 31 March 1989
Status: Satisfied on 19 September 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…