Sutton
Macclesfield
Cheshire
SK11 0EF
Director Name | Mrs Cheryl Benetua-King |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2015(7 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Selwyn Drive Sutton Macclesfield Cheshire SK11 0EF |
Secretary Name | Deborah Edna Hugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2009) |
Role | Company Director |
Correspondence Address | 3 Snab Lane Ness Neston Cheshire CH64 4BB Wales |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | sk-kindred.co.uk |
---|
Registered Address | 2 Selwyn Drive Sutton Macclesfield Cheshire SK11 0EF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Sutton |
Ward | Sutton |
Built Up Area | Sutton Lane Ends |
50 at £0.01 | Mr Stephen Charles King 50.00% Ordinary A |
---|---|
50 at £0.01 | Mrs Cheryl Benetua-king 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £36,725 |
Cash | £40,311 |
Current Liabilities | £12,080 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (9 months ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 2 weeks from now) |
22 August 2023 | Confirmation statement made on 7 August 2023 with updates (5 pages) |
---|---|
22 March 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
19 August 2022 | Confirmation statement made on 7 August 2022 with updates (5 pages) |
17 January 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
18 August 2021 | Confirmation statement made on 7 August 2021 with updates (5 pages) |
5 March 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
28 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
15 August 2019 | Change of details for Mrs Cheryl Benetua-King as a person with significant control on 14 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 7 August 2019 with updates (5 pages) |
14 August 2019 | Director's details changed for Mrs Cheryl Benetua-King on 14 August 2019 (2 pages) |
14 August 2019 | Change of details for Mrs Cheryl Benetua-King as a person with significant control on 14 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr Stephen Charles King on 14 August 2019 (2 pages) |
14 August 2019 | Change of details for Mr Stephen Charles King as a person with significant control on 14 August 2019 (2 pages) |
14 August 2019 | Registered office address changed from 9 Semper Close Congleton Cheshire CW12 2BJ United Kingdom to 2 Selwyn Drive Sutton Macclesfield Cheshire SK11 0EF on 14 August 2019 (1 page) |
28 November 2018 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
28 August 2018 | Change of details for Mrs Cheryl Benetua-King as a person with significant control on 4 August 2017 (2 pages) |
24 August 2018 | Confirmation statement made on 7 August 2018 with updates (5 pages) |
24 August 2018 | Director's details changed for Mrs Cheryl Benetua-King on 3 August 2018 (2 pages) |
26 September 2017 | Accounts for a small company made up to 31 August 2017 (10 pages) |
26 September 2017 | Accounts for a small company made up to 31 August 2017 (10 pages) |
29 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
29 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
18 August 2017 | Change of details for Mrs Cheryl Benetua-King as a person with significant control on 4 August 2017 (2 pages) |
18 August 2017 | Change of details for Mrs Cheryl Benetua-King as a person with significant control on 4 August 2017 (2 pages) |
17 August 2017 | Change of details for Mr Stephen Charles King as a person with significant control on 4 August 2017 (2 pages) |
17 August 2017 | Change of details for Mr Stephen Charles King as a person with significant control on 4 August 2017 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
12 October 2016 | Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU to 9 Semper Close Congleton Cheshire CW12 2BJ on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU to 9 Semper Close Congleton Cheshire CW12 2BJ on 12 October 2016 (1 page) |
7 October 2016 | Confirmation statement made on 7 August 2016 with updates (8 pages) |
7 October 2016 | Confirmation statement made on 7 August 2016 with updates (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
2 September 2015 | Resolutions
|
2 September 2015 | Sub-division of shares on 31 July 2015 (7 pages) |
2 September 2015 | Sub-division of shares on 31 July 2015 (7 pages) |
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Appointment of Mrs Cheryl Benetua-King as a director on 31 July 2015 (2 pages) |
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Appointment of Mrs Cheryl Benetua-King as a director on 31 July 2015 (2 pages) |
19 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
17 August 2015 | Director's details changed for Mr Stephen Charles King on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Stephen Charles King on 17 August 2015 (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
21 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
15 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
22 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
28 September 2011 | Register inspection address has been changed from 3 Beechwood Avenue Halewood Liverpool L261XA England (1 page) |
28 September 2011 | Register inspection address has been changed from 3 Beechwood Avenue Halewood Liverpool L261XA England (1 page) |
28 September 2011 | Registered office address changed from 3 Beechwood Avenue Halewood Liverpool L261XA England on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from 3 Beechwood Avenue Halewood Liverpool L261XA England on 28 September 2011 (1 page) |
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Director's details changed for Mr Stephen Charles King on 1 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Stephen Charles King on 1 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Stephen Charles King on 1 August 2011 (2 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
12 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
12 September 2010 | Director's details changed for Stephen Charles King on 1 March 2010 (2 pages) |
12 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
12 September 2010 | Director's details changed for Stephen Charles King on 1 March 2010 (2 pages) |
12 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
12 September 2010 | Director's details changed for Stephen Charles King on 1 March 2010 (2 pages) |
4 June 2010 | Registered office address changed from 71 Osborne Road Warsash Southampton SO31 9GJ on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 71 Osborne Road Warsash Southampton SO31 9GJ on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 71 Osborne Road Warsash Southampton SO31 9GJ on 4 June 2010 (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | Register inspection address has been changed (1 page) |
30 October 2009 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
30 October 2009 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
1 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
30 April 2009 | Appointment terminated secretary deborah hugh (1 page) |
30 April 2009 | Appointment terminated secretary deborah hugh (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 3 snab lane, ness wirral cheshire CH64 4BB (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 3 snab lane, ness wirral cheshire CH64 4BB (1 page) |
27 April 2009 | Director's change of particulars / stephen king / 27/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / stephen king / 27/04/2009 (1 page) |
11 November 2008 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
11 November 2008 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
26 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
26 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New secretary appointed (1 page) |
17 August 2007 | Resolutions
|
17 August 2007 | Resolutions
|
17 August 2007 | Resolutions
|
17 August 2007 | Resolutions
|
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Incorporation (21 pages) |
7 August 2007 | Incorporation (21 pages) |