Kinetic Hire Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2017)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Kinetic Hire Limited
|
|
Last balance sheet date | 2017-12-31 | |
Trade Debtors | £2,478 | 0% |
Employees | £1 | 0% |
REDLANDS LEASING (YORKSHIRE) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06183124 |
Record last updated |
Wednesday, April 5, 2017 1:20:59 AM UTC |
Official Address |
Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire Hu170rt Minster And, Minster And Woodmansey
There are 27 companies registered at this street
|
Locality |
Minster And Woodmansey |
Region |
East Riding Of Yorkshire, England |
Postal Code |
HU170RT
|
Sector |
Sale of used cars and light motor vehicles |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jul 31, 2016 |
Appointment of a man as Shareholder (25-50%)
|  |
Registry |
Apr 1, 2015 |
Annual return
|  |
Financials |
Jun 24, 2014 |
Annual accounts
|  |
Registry |
Mar 5, 2014 |
Annual return
|  |
Registry |
Mar 5, 2014 |
Change of particulars for director
|  |
Registry |
Nov 25, 2013 |
Change of registered office address
|  |
Registry |
Oct 9, 2013 |
Resignation of 4 people: one Company Director and one Director (a man)
|  |
Registry |
Oct 9, 2013 |
Resignation of one Director
|  |
Registry |
Oct 9, 2013 |
Resignation of one Director 6183...
|  |
Registry |
Oct 9, 2013 |
Resignation of one Director
|  |
Registry |
Oct 9, 2013 |
Resignation of one Director 6183...
|  |
Financials |
Jul 11, 2013 |
Annual accounts
|  |
Registry |
Apr 24, 2013 |
Annual return
|  |
Financials |
Apr 2, 2012 |
Annual accounts
|  |
Registry |
Mar 29, 2012 |
Annual return
|  |
Registry |
May 16, 2011 |
Annual return 6183...
|  |
Registry |
Jan 21, 2011 |
Appointment of a man as Director
|  |
Financials |
Jan 14, 2011 |
Annual accounts
|  |
Registry |
Jan 1, 2011 |
Appointment of a man as Company Director and Director
|  |
Registry |
Apr 26, 2010 |
Annual return
|  |
Registry |
Apr 26, 2010 |
Change of particulars for director
|  |
Financials |
Mar 11, 2010 |
Annual accounts
|  |
Registry |
Nov 6, 2009 |
Change of accounting reference date
|  |
Financials |
Oct 26, 2009 |
Annual accounts
|  |
Registry |
May 8, 2009 |
Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
|  |
Registry |
May 8, 2009 |
Register of members
|  |
Registry |
May 8, 2009 |
Annual return
|  |
Registry |
May 8, 2009 |
Change in situation or address of registered office
|  |
Registry |
Apr 27, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jan 20, 2009 |
Appointment of a man as Director
|  |
Registry |
Jan 20, 2009 |
Appointment of a man as Director 6183...
|  |
Registry |
Jan 20, 2009 |
Appointment of a man as Director
|  |
Financials |
Jan 20, 2009 |
Annual accounts
|  |
Registry |
Jan 13, 2009 |
Three appointments: 3 men
|  |
Registry |
Jan 2, 2009 |
Change of name certificate
|  |
Registry |
Jan 2, 2009 |
Company name change
|  |
Registry |
Apr 8, 2008 |
Annual return
|  |
Registry |
Jul 18, 2007 |
Appointment of a secretary
|  |
Registry |
Jul 18, 2007 |
Appointment of a director
|  |
Registry |
Apr 3, 2007 |
Resignation of a director
|  |
Registry |
Apr 3, 2007 |
Resignation of a secretary
|  |
Registry |
Mar 26, 2007 |
Four appointments: 3 men and a person
|  |