Twelve Quays
Birkenhead
CH41 1LF
Wales
Director Name | Mr Giles Oliver Robin Drewett |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2014(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2-3 Morpeth Wharf Twelve Quays Birkenhead CH41 1LF Wales |
Registered Address | Unit 2-3 Morpeth Wharf Twelve Quays Birkenhead CH41 1LF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
100 at £1 | Scott Wilkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,898 |
Cash | £2,387 |
Current Liabilities | £4,705 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
30 June 2022 | Delivered on: 5 July 2022 Persons entitled: Scott Bernard Charles Wilkinson (In His Capacity as Security Trustee) Classification: A registered charge Particulars: All estates or interests in any freehold, leasehold or commonhold property now owned by the company. Outstanding |
---|---|
10 May 2019 | Delivered on: 15 May 2019 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
6 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
28 November 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
2 March 2023 | Appointment of Miss Rebecca Jane Naylor as a director on 1 March 2023 (2 pages) |
12 December 2022 | Confirmation statement made on 3 December 2022 with updates (4 pages) |
25 October 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
13 July 2022 | Memorandum and Articles of Association (10 pages) |
13 July 2022 | Resolutions
|
11 July 2022 | Cessation of Elizabeth Marie Louise Wilkinson as a person with significant control on 30 June 2022 (1 page) |
11 July 2022 | Cessation of Giles Oliver Robin Drewett as a person with significant control on 30 June 2022 (1 page) |
11 July 2022 | Cessation of Scott Bernard Charles Wilkinson as a person with significant control on 30 June 2022 (1 page) |
11 July 2022 | Notification of Industrial Fragrances (Eot) Ltd as a person with significant control on 30 June 2022 (2 pages) |
5 July 2022 | Registration of charge 083163240002, created on 30 June 2022 (30 pages) |
13 May 2022 | Satisfaction of charge 083163240001 in full (1 page) |
13 May 2022 | Director's details changed for Dr Scott Bernard Charles Wilkinson on 13 May 2022 (2 pages) |
13 May 2022 | Registered office address changed from 34 Earle Drive Parkgate Neston CH64 6RZ to Unit 2-3 Morpeth Wharf Twelve Quays Birkenhead CH41 1LF on 13 May 2022 (1 page) |
6 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
4 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
15 May 2019 | Registration of charge 083163240001, created on 10 May 2019 (9 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
4 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
22 May 2018 | Director's details changed for Mr Giles Oliver Robin Drewett on 22 May 2018 (2 pages) |
22 May 2018 | Change of details for Mr Giles Oliver Robin Drewett as a person with significant control on 26 April 2017 (2 pages) |
9 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
3 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
15 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
15 March 2017 | Total exemption full accounts made up to 30 June 2016 (8 pages) |
4 December 2016 | Confirmation statement made on 3 December 2016 with updates (8 pages) |
4 December 2016 | Confirmation statement made on 3 December 2016 with updates (8 pages) |
24 February 2016 | Company name changed kitara LIMITED\certificate issued on 24/02/16
|
24 February 2016 | Company name changed kitara LIMITED\certificate issued on 24/02/16
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
30 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
30 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Appointment of Mr Giles Oliver Robin Drewett as a director on 21 May 2014 (2 pages) |
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Appointment of Mr Giles Oliver Robin Drewett as a director on 21 May 2014 (2 pages) |
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
16 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
9 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 September 2013 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
9 September 2013 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
9 September 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 December 2012 | Incorporation
|
3 December 2012 | Incorporation
|