Doncaster
DN1 2QA
Secretary Name | Mr Kim Stones |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1999(2 weeks after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65-67 Nether Hall Road Doncaster DN1 2QA |
Director Name | Miss Chelsea Kimberly Stones |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2013(13 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65-67 Nether Hall Road Doncaster DN1 2QA |
Director Name | Mr Kim Stones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2018(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65-67 Nether Hall Road Doncaster DN1 2QA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.kimcoh.com |
---|---|
Email address | [email protected] |
Telephone | 01302 562788 |
Telephone region | Doncaster |
Registered Address | 65-67 Nether Hall Road Doncaster DN1 2QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Mr Kim Stones 70.00% Ordinary |
---|---|
30 at £1 | Miss Chelsea Stones 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,296 |
Cash | £729 |
Current Liabilities | £16,830 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
14 May 2019 | Delivered on: 16 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
27 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
11 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
17 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
26 August 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (3 pages) |
16 May 2019 | Registration of charge 038029770001, created on 14 May 2019 (23 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
17 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
29 May 2018 | Appointment of Mr Kim Stones as a director on 29 May 2018 (2 pages) |
22 March 2018 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
19 July 2017 | Notification of Chelsea Stones as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Chelsea Stones as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Kim Stones as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Kim Stones as a person with significant control on 6 April 2016 (2 pages) |
18 May 2017 | Registered office address changed from 42C Kings Road Doncaster South Yorkshire DN1 2LX to 65-67 Nether Hall Road Doncaster DN1 2QA on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from 42C Kings Road Doncaster South Yorkshire DN1 2LX to 65-67 Nether Hall Road Doncaster DN1 2QA on 18 May 2017 (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
21 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
14 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 May 2015 | Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to 42C Kings Road Doncaster South Yorkshire DN1 2LX on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ to 42C Kings Road Doncaster South Yorkshire DN1 2LX on 11 May 2015 (1 page) |
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
26 March 2013 | Appointment of Miss Chelsea Stones as a director (2 pages) |
26 March 2013 | Appointment of Miss Chelsea Stones as a director (2 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Company name changed turbokick martial arts supplies LIMITED\certificate issued on 19/07/12
|
19 July 2012 | Company name changed turbokick martial arts supplies LIMITED\certificate issued on 19/07/12
|
19 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (3 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 January 2010 | Secretary's details changed for Kim Stones on 1 November 2009 (1 page) |
14 January 2010 | Director's details changed for Coral Stones on 1 November 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Kim Stones on 1 November 2009 (1 page) |
14 January 2010 | Director's details changed for Coral Stones on 1 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Coral Stones on 1 November 2009 (2 pages) |
14 January 2010 | Secretary's details changed for Kim Stones on 1 November 2009 (1 page) |
20 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from crozier jones and co 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from crozier jones and co 5 thorne road doncaster south yorkshire DN1 2HJ (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 August 2007 | Return made up to 08/07/07; no change of members
|
21 August 2007 | Return made up to 08/07/07; no change of members
|
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 August 2006 | Return made up to 08/07/06; full list of members (6 pages) |
14 August 2006 | Return made up to 08/07/06; full list of members (6 pages) |
16 February 2006 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
16 February 2006 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
9 August 2005 | Return made up to 08/07/05; full list of members
|
9 August 2005 | Return made up to 08/07/05; full list of members
|
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
25 August 2004 | Return made up to 08/07/04; full list of members (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
19 August 2003 | Return made up to 08/07/03; full list of members (6 pages) |
19 August 2003 | Return made up to 08/07/03; full list of members (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
18 July 2002 | Return made up to 08/07/02; full list of members (6 pages) |
18 July 2002 | Return made up to 08/07/02; full list of members (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
2 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
27 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: bank end house bank end road, blaxton doncaster south yorkshire DN9 3AN (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: bank end house bank end road, blaxton doncaster south yorkshire DN9 3AN (1 page) |
23 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
23 April 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
8 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
13 September 1999 | Ad 12/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 1999 | Ad 12/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1999 | Memorandum and Articles of Association (9 pages) |
17 August 1999 | Memorandum and Articles of Association (9 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
10 August 1999 | Company name changed portenigma LIMITED\certificate issued on 11/08/99 (2 pages) |
10 August 1999 | Company name changed portenigma LIMITED\certificate issued on 11/08/99 (2 pages) |
8 July 1999 | Incorporation (13 pages) |
8 July 1999 | Incorporation (13 pages) |