Company NameV:Kit Limited
DirectorsNeil Gowans and Lesley Ann Gowans
Company StatusActive
Company Number03653118
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)
Previous NameNLG Analytical Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Neil Gowans
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 John Bradshaw Court Congleton Business Par
Congleton
Cheshire
CW12 1LB
Director NameMrs Lesley Ann Gowans
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 John Bradshaw Court Congleton Business Par
Congleton
Cheshire
CW12 1LB
Secretary NameMrs Lesley Ann Gowans
NationalityBritish
StatusCurrent
Appointed21 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 John Bradshaw Court Congleton Business Par
Congleton
Cheshire
CW12 1LB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitev-kit.com
Telephone01260 274266
Telephone regionCongleton

Location

Registered AddressUnit 16 John Bradshaw Court
Congleton Business Park
Congleton
Cheshire
CW12 1LB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHulme Walfield
WardBrereton Rural
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£82,734
Cash£53,250
Current Liabilities£183,193

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

29 June 2007Delivered on: 4 July 2007
Satisfied on: 20 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 16 john bradshaw court alexandria way congleton business park congleton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

16 February 2021Secretary's details changed for Mrs Lesley Anne Gowans on 12 February 2021 (1 page)
16 February 2021Director's details changed for Mr Neil Gowans on 12 February 2021 (2 pages)
16 February 2021Change of details for Mr Neil Gowans as a person with significant control on 12 February 2021 (2 pages)
16 February 2021Registered office address changed from Unit 16 John Bradshaw Court Congleton Business Park Congleton Cheshire CW12 1LB to B2F4 Glasshouse Alderley Park Nether Alderley Macclesfield Cheshire SK10 4ZE on 16 February 2021 (1 page)
16 February 2021Director's details changed for Mrs Lesley Anne Gowans on 12 February 2021 (2 pages)
16 February 2021Change of details for Mrs Lesley Anne Gowans as a person with significant control on 12 February 2021 (2 pages)
21 January 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
16 November 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
19 June 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
7 October 2019Director's details changed for Mrs Lesley Anne Gowans on 30 September 2019 (2 pages)
7 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
7 October 2019Director's details changed for Mr Neil Gowans on 30 September 2019 (2 pages)
4 October 2019Change of details for Mrs Lesley Anne Gowans as a person with significant control on 30 September 2019 (2 pages)
4 October 2019Secretary's details changed for Mrs Lesley Anne Gowans on 30 September 2019 (1 page)
4 October 2019Change of details for Mr Neil Gowans as a person with significant control on 30 September 2019 (2 pages)
28 March 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
4 October 2018Confirmation statement made on 1 October 2018 with updates (6 pages)
3 October 2018Director's details changed for Mrs Lesley Anne Gowans on 3 October 2018 (2 pages)
9 April 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
4 April 2018Statement of capital following an allotment of shares on 13 March 2018
  • GBP 5
(3 pages)
4 April 2018Statement of capital following an allotment of shares on 13 March 2018
  • GBP 5
(3 pages)
4 April 2018Statement of capital following an allotment of shares on 13 March 2018
  • GBP 5
(3 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
3 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
15 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
15 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(5 pages)
15 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(5 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
15 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
22 January 2014Amended accounts made up to 31 October 2013 (7 pages)
22 January 2014Amended accounts made up to 31 October 2013 (7 pages)
14 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(5 pages)
17 May 2013Director's details changed for Mr Neil Gowans on 16 May 2013 (2 pages)
17 May 2013Secretary's details changed for Mrs Lesley Anne Gowans on 16 May 2013 (2 pages)
17 May 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
17 May 2013Secretary's details changed for Mrs Lesley Anne Gowans on 16 May 2013 (2 pages)
17 May 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
17 May 2013Director's details changed for Mr Neil Gowans on 16 May 2013 (2 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
28 September 2012Company name changed nlg analytical LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-21
(2 pages)
28 September 2012Change of name notice (2 pages)
28 September 2012Company name changed nlg analytical LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-21
(2 pages)
28 September 2012Change of name notice (2 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Neil Gowans on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Neil Gowans on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Mrs Lesley Anne Gowans on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Lesley Anne Gowans on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 October 2008Return made up to 01/10/08; full list of members (4 pages)
17 October 2008Return made up to 01/10/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 October 2007Return made up to 01/10/07; full list of members (3 pages)
19 October 2007Return made up to 01/10/07; full list of members (3 pages)
27 September 2007Registered office changed on 27/09/07 from: 16 john bradshaw court alexandria way congleton cheshire CW12 1LB (1 page)
27 September 2007Registered office changed on 27/09/07 from: 16 john bradshaw court alexandria way congleton cheshire CW12 1LB (1 page)
13 September 2007Registered office changed on 13/09/07 from: 3RD floor adelphi mill grimshaw lane, bollington macclesfield cheshire SK10 5JB (1 page)
13 September 2007Registered office changed on 13/09/07 from: 3RD floor adelphi mill grimshaw lane, bollington macclesfield cheshire SK10 5JB (1 page)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
1 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 November 2006Return made up to 01/10/06; full list of members (3 pages)
20 November 2006Return made up to 01/10/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Return made up to 01/10/05; full list of members (3 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Return made up to 01/10/05; full list of members (3 pages)
14 November 2005Director's particulars changed (1 page)
21 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 October 2004Return made up to 01/10/04; full list of members (7 pages)
21 October 2004Return made up to 01/10/04; full list of members (7 pages)
22 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 January 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
5 November 2003Return made up to 21/10/03; full list of members (7 pages)
5 November 2003Return made up to 21/10/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
27 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
31 October 2002Return made up to 21/10/02; full list of members (7 pages)
31 October 2002Return made up to 21/10/02; full list of members (7 pages)
15 January 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
15 January 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
6 November 2001Return made up to 21/10/01; full list of members (6 pages)
6 November 2001Return made up to 21/10/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
12 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
6 November 2000Return made up to 21/10/00; full list of members (6 pages)
6 November 2000Return made up to 21/10/00; full list of members (6 pages)
29 August 2000Registered office changed on 29/08/00 from: first floor adelphi mill grimshaw lane bollington macclesfield cheshire SK10 5JB (1 page)
29 August 2000Registered office changed on 29/08/00 from: first floor adelphi mill grimshaw lane bollington macclesfield cheshire SK10 5JB (1 page)
8 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 November 1999Return made up to 21/10/99; full list of members (6 pages)
25 November 1999Return made up to 21/10/99; full list of members (6 pages)
5 February 1999Director's particulars changed (1 page)
5 February 1999Secretary's particulars changed;director's particulars changed (1 page)
5 February 1999Director's particulars changed (1 page)
5 February 1999Secretary's particulars changed;director's particulars changed (1 page)
28 October 1998Registered office changed on 28/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (2 pages)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998Director resigned (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998New director appointed (2 pages)
21 October 1998Incorporation (11 pages)
21 October 1998Incorporation (11 pages)