Company NameKisska International Limited
Company StatusActive
Company Number03496141
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Previous NamesAdmiralty Court Management Limited and Sandylands Properties Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Paul Thomas Duxbury
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1999(1 year after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Majestic Apartments
King Edward Road, Onchan
Isle Of Man
IM3 2BD
Director NameMr Matthew Philip Duxbury
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(18 years after company formation)
Appointment Duration8 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirkbecks Water Street
Skipton
North Yorkshire
BD23 1PB
Director NameMr Stephen Matthew Duxbury
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(19 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwoods Morton Lane
East Morton
Keighley
Secretary NameMr Paul Thomas Duxbury
StatusCurrent
Appointed24 January 2017(19 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address5 Majestic Apts
King Edward Rd
Onchan
Isle Of Man
Director NameSimon Robert Duxbury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(6 days after company formation)
Appointment Duration2 years, 3 months (resigned 26 May 2000)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
East Morton
Keighley
West Yorkshire
BD20 5SE
Director NameChristopher Ryam
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 June 1998)
RoleEngineer
Correspondence AddressWoodland Cottage Hatfield
Norton
Worcester
Worcestershire
WR5 2PZ
Secretary NameMr Philip Bryan Hunt
NationalityBritish
StatusResigned
Appointed27 January 1998(6 days after company formation)
Appointment Duration6 months (resigned 30 July 1998)
RoleChartered Surveyor
Correspondence AddressGrassmere Cottage
Hessenford
Torpoint
Cornwall
PL11 3HH
Secretary NameMr Stephen Matthew Duxbury
NationalityBritish
StatusResigned
Appointed20 July 1998(5 months, 4 weeks after company formation)
Appointment Duration18 years, 6 months (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwood Morton Lane
East Morton
Keighley
West Yorkshire
BD20 5RP
Director NameMr Stephen Matthew Duxbury
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedwood Morton Lane
East Morton
Keighley
West Yorkshire
BD20 5RP
Director NameWilliam Keith Bolland
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 2001)
RoleConsultant
Correspondence AddressSycamore Lodge
Highfield Mews East Morton
Keighley
West Yorkshire
BD20 5SG
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Websitenasaleze.com
Email address[email protected]
Telephone01624 611050
Telephone regionIsle of Man

Location

Registered AddressBirkbecks
Water Street
Skipton
North Yorkshire
BD23 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address Matches5 other UK companies use this postal address

Shareholders

75k at £1Katherine Duxbury
50.00%
Ordinary
75k at £1Mrs K.m. Duxbury
50.00%
Ordinary
2 at £1P.t. Duxbury
0.00%
Ordinary
2 at £1Simon Robert Duxbury
0.00%
Ordinary
2 at £1Stephen Matthew Duxbury
0.00%
Ordinary

Financials

Year2014
Net Worth£40,878
Cash£57
Current Liabilities£166,125

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week from now)

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 April 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
18 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 February 2022Confirmation statement made on 14 January 2022 with updates (5 pages)
24 January 2022Registered office address changed from C/O P Dodgson & Partners 63/65 High St High Street Skipton North Yorkshire BD23 1DS to Birkbecks Water Street Skipton North Yorkshire BD23 1PB on 24 January 2022 (1 page)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
7 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 January 2017Appointment of Mr Stephen Matthew Duxbury as a director on 24 January 2017 (2 pages)
25 January 2017Appointment of Mr Paul Thomas Duxbury as a secretary on 24 January 2017 (2 pages)
25 January 2017Appointment of Mr Paul Thomas Duxbury as a secretary on 24 January 2017 (2 pages)
25 January 2017Appointment of Mr Stephen Matthew Duxbury as a director on 24 January 2017 (2 pages)
24 January 2017Termination of appointment of Stephen Matthew Duxbury as a secretary on 24 January 2017 (1 page)
24 January 2017Termination of appointment of Stephen Matthew Duxbury as a secretary on 24 January 2017 (1 page)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 January 2016Appointment of Mr Matthew Philip Duxbury as a director on 28 January 2016 (2 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 150,006
(5 pages)
29 January 2016Appointment of Mr Matthew Philip Duxbury as a director on 28 January 2016 (2 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 150,006
(5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 150,006
(5 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 150,006
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Registered office address changed from Bethel Hall, Morton Lane East Morton Keighley West Yorkshire BD20 5UE to C/O P Dodgson & Partners 63/65 High St High Street Skipton North Yorkshire BD23 1DS on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Bethel Hall, Morton Lane East Morton Keighley West Yorkshire BD20 5UE to C/O P Dodgson & Partners 63/65 High St High Street Skipton North Yorkshire BD23 1DS on 28 August 2014 (1 page)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 150,006
(5 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 150,006
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Director's details changed for Paul Thomas Duxbury on 21 January 2010 (2 pages)
4 February 2010Director's details changed for Paul Thomas Duxbury on 21 January 2010 (2 pages)
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2009Return made up to 21/01/09; full list of members (4 pages)
26 January 2009Return made up to 21/01/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 January 2008Return made up to 21/01/08; full list of members (3 pages)
21 January 2008Return made up to 21/01/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2007Registered office changed on 22/01/07 from: unit 2 coronation business centre hard ings road keighley BD21 3ND (1 page)
22 January 2007Location of debenture register (1 page)
22 January 2007Location of register of members (1 page)
22 January 2007Return made up to 21/01/07; full list of members (3 pages)
22 January 2007Return made up to 21/01/07; full list of members (3 pages)
22 January 2007Registered office changed on 22/01/07 from: unit 2 coronation business centre hard ings road keighley BD21 3ND (1 page)
22 January 2007Location of debenture register (1 page)
22 January 2007Location of register of members (1 page)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2006Return made up to 21/01/06; full list of members (3 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Return made up to 21/01/06; full list of members (3 pages)
21 March 2006Director's particulars changed (1 page)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2005Return made up to 21/01/05; full list of members (7 pages)
26 January 2005Return made up to 21/01/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 February 2004Return made up to 21/01/04; full list of members (7 pages)
16 February 2004Return made up to 21/01/04; full list of members (7 pages)
23 January 2004Ad 09/12/03--------- £ si 50000@1=50000 £ ic 125006/175006 (2 pages)
23 January 2004Ad 09/12/03--------- £ si 50000@1=50000 £ ic 125006/175006 (2 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 May 2003Ad 04/03/03--------- £ si 50000@1=50000 £ ic 75006/125006 (2 pages)
28 May 2003Ad 04/03/03--------- £ si 50000@1=50000 £ ic 75006/125006 (2 pages)
18 May 2003Nc inc already adjusted 12/05/03 (1 page)
18 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2003Nc inc already adjusted 12/05/03 (1 page)
23 April 2003Ad 27/01/03--------- £ si 25000@1=25000 £ ic 50006/75006 (2 pages)
23 April 2003Ad 27/01/03--------- £ si 25000@1=25000 £ ic 50006/75006 (2 pages)
12 February 2003Return made up to 21/01/03; full list of members (6 pages)
12 February 2003Return made up to 21/01/03; full list of members (6 pages)
3 December 2002Ad 20/11/02--------- £ si 25000@1=25000 £ ic 6/25006 (2 pages)
3 December 2002Ad 20/11/02--------- £ si 25000@1=25000 £ ic 6/25006 (2 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 May 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
20 May 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
15 January 2002Return made up to 21/01/02; full list of members (6 pages)
15 January 2002Return made up to 21/01/02; full list of members (6 pages)
5 October 2001Registered office changed on 05/10/01 from: highfield house east morton keighley yorkshire BD20 5SE (1 page)
5 October 2001Registered office changed on 05/10/01 from: highfield house east morton keighley yorkshire BD20 5SE (1 page)
2 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
2 October 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
1 October 2001Director resigned (2 pages)
1 October 2001Director resigned (2 pages)
8 February 2001Return made up to 21/01/01; full list of members (6 pages)
8 February 2001Return made up to 21/01/01; full list of members (6 pages)
9 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
9 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
20 June 2000£ nc 6/100000 30/05/00 (1 page)
20 June 2000£ nc 6/100000 30/05/00 (1 page)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
9 June 2000Company name changed sandylands properties LIMITED\certificate issued on 12/06/00 (2 pages)
9 June 2000Company name changed sandylands properties LIMITED\certificate issued on 12/06/00 (2 pages)
8 March 2000Return made up to 21/01/00; full list of members (7 pages)
8 March 2000Return made up to 21/01/00; full list of members (7 pages)
5 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
5 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
24 February 1999Return made up to 21/01/99; full list of members
  • 363(287) ‐ Registered office changed on 24/02/99
(6 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Return made up to 21/01/99; full list of members
  • 363(287) ‐ Registered office changed on 24/02/99
(6 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Secretary resigned (1 page)
30 July 1998New secretary appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
30 June 1998Registered office changed on 30/06/98 from: hunt associates fore street saltash cornwall (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: hunt associates fore street saltash cornwall (1 page)
4 March 1998Company name changed admiralty court management limit ed\certificate issued on 05/03/98 (2 pages)
4 March 1998Company name changed admiralty court management limit ed\certificate issued on 05/03/98 (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
28 January 1998New secretary appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Director resigned (1 page)
21 January 1998Incorporation (14 pages)
21 January 1998Incorporation (14 pages)