Company NameKinaston Associates Limited
DirectorsIan Langston and Lorraine Langston
Company StatusActive
Company Number04054777
CategoryPrivate Limited Company
Incorporation Date17 August 2000(23 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Langston
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2000(5 days after company formation)
Appointment Duration23 years, 8 months
RoleLecturer
Correspondence AddressGorsedd House
Swan Square
Llanfair T H
Conwy
LL22 8RY
Wales
Secretary NameLorraine Langston
NationalityBritish
StatusCurrent
Appointed22 August 2000(5 days after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence AddressGorsedd House
Swan Square
Llanfair T H
Conwy
LL22 8RY
Wales
Director NameMrs Lorraine Langston
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2015(14 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorsedd House Swan Square
Llanfair T H
Abergele
Conwy
LL22 8RY
Wales
Director NameMr Nicholas James Allsopp
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlas Gwyn
Pattingham Road
Perton Wolverhampton
Staffordshire
WV6 7HD
Secretary NameMidlands Secretarial Management Limited (Corporation)
StatusResigned
Appointed17 August 2000(same day as company formation)
Correspondence AddressMillfields House Millfields Road
Ettingshall
Wolverhampton
West Midlands
WV4 6JE

Contact

Websitewww.kinaston.com

Location

Registered Address3 Sharrow Lane
Sheffield
S11 8AE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Ian Richard Langston
50.00%
Ordinary
50 at £1Lorraine Langston
50.00%
Ordinary

Financials

Year2014
Net Worth£78,663
Cash£26,979
Current Liabilities£30,034

Accounts

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

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Filing History

1 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
1 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
27 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
26 August 2021Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd to 3 Sharrow Lane Sheffield S11 8AE on 26 August 2021 (1 page)
15 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
25 September 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
26 July 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
26 July 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 September 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Appointment of Mrs Lorraine Langston as a director on 29 June 2015 (2 pages)
16 July 2015Appointment of Mrs Lorraine Langston as a director on 29 June 2015 (2 pages)
14 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
22 September 2010Registered office address changed from Gorsedd House Swan Square Llanfair T H Conwy LL22 8RY on 22 September 2010 (1 page)
22 September 2010Registered office address changed from Gorsedd House Swan Square Llanfair T H Conwy LL22 8RY on 22 September 2010 (1 page)
14 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 September 2008Return made up to 29/07/08; full list of members (3 pages)
9 September 2008Return made up to 29/07/08; full list of members (3 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007Return made up to 29/07/07; full list of members (6 pages)
23 August 2007Return made up to 29/07/07; full list of members (6 pages)
24 August 2006Return made up to 29/07/06; full list of members (6 pages)
24 August 2006Return made up to 29/07/06; full list of members (6 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 August 2005Return made up to 29/07/05; full list of members (6 pages)
11 August 2005Return made up to 29/07/05; full list of members (6 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 August 2004Return made up to 29/07/04; full list of members (6 pages)
5 August 2004Return made up to 29/07/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 August 2003Return made up to 17/08/03; full list of members (6 pages)
11 August 2003Return made up to 17/08/03; full list of members (6 pages)
29 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
29 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
13 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
13 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
4 September 2002Return made up to 17/08/02; full list of members (6 pages)
4 September 2002Return made up to 17/08/02; full list of members (6 pages)
5 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
5 September 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2001Return made up to 17/08/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000Registered office changed on 18/10/00 from: millfields house millfields road wolverhampton west midlands WV4 6JE (1 page)
18 October 2000Registered office changed on 18/10/00 from: millfields house millfields road wolverhampton west midlands WV4 6JE (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Secretary resigned (1 page)
5 October 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
5 October 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
17 August 2000Incorporation (17 pages)
17 August 2000Incorporation (17 pages)