Company NameKinetic Solutions (UK) Limited
DirectorMichael Richard Wood
Company StatusActive
Company Number04438161
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Richard Wood
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2002(1 week, 2 days after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameCimarron Charles Coates
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(1 week, 2 days after company formation)
Appointment Duration7 months, 1 week (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Rosewood Crescent
Harrogate
North Yorkshire
HG1 4NL
Secretary NameCimarron Charles Coates
NationalityBritish
StatusResigned
Appointed23 May 2002(1 week, 2 days after company formation)
Appointment Duration7 months, 1 week (resigned 01 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Rosewood Crescent
Harrogate
North Yorkshire
HG1 4NL
Director NameJohn Henry Wooo
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(7 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 30 October 2003)
RoleDeveloper
Correspondence AddressStubbings Barn
Copgrove
Harrogate
North Yorkshire
HG3 3TS
Secretary NameMichael Richard Wood
NationalityBritish
StatusResigned
Appointed01 January 2003(7 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 30 October 2003)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
8 Granby Road
Harrogate
North Yorkshire
HG1 4ST
Secretary NameMr John Henry Wood
NationalityBritish
StatusResigned
Appointed30 October 2003(1 year, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 April 2012)
RoleDeveloper
Correspondence AddressStubbings Barn
Copgrove
Harrogate
North Yorkshire
HG3 3TS
Secretary NameMiss Eleanor Suzanne Ford
StatusResigned
Appointed14 April 2012(9 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 December 2019)
RoleCompany Director
Correspondence Address438 Blackmoorfoot Road
Huddersfield
HD4 5NS
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Michael Richard Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£5,891
Cash£2,577
Current Liabilities£11,069

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 March 2024 (3 weeks ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
6 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
8 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
3 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
3 August 2021Registered office address changed from 438 Blackmoorfoot Road Huddersfield HD4 5NS to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 3 August 2021 (1 page)
3 August 2021Director's details changed for Mr Michael Richard Wood on 3 August 2021 (2 pages)
16 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
21 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
22 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
22 April 2020Termination of appointment of Eleanor Suzanne Ford as a secretary on 28 December 2019 (1 page)
28 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
2 August 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
2 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
2 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 500
(3 pages)
12 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 500
(3 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 500
(3 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 500
(3 pages)
31 March 2015Registered office address changed from 438 Blackmoorfoot Road Crosland Moor Huddersfield West Yorkshire HD4 5NS to 438 Blackmoorfoot Road Huddersfield HD4 5NS on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 438 Blackmoorfoot Road Crosland Moor Huddersfield West Yorkshire HD4 5NS to 438 Blackmoorfoot Road Huddersfield HD4 5NS on 31 March 2015 (1 page)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 500
(3 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 500
(3 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
15 April 2012Director's details changed for Michael Richard Wood on 22 January 2012 (2 pages)
15 April 2012Appointment of Miss Eleanor Suzanne Ford as a secretary (1 page)
15 April 2012Appointment of Miss Eleanor Suzanne Ford as a secretary (1 page)
15 April 2012Director's details changed for Michael Richard Wood on 22 January 2012 (2 pages)
15 April 2012Termination of appointment of John Wood as a secretary (1 page)
15 April 2012Termination of appointment of John Wood as a secretary (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
2 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
6 February 2010Registered office address changed from Flat 4 8 Granby Road Harrogate North Yorkshire HG1 4ST on 6 February 2010 (1 page)
6 February 2010Registered office address changed from Flat 4 8 Granby Road Harrogate North Yorkshire HG1 4ST on 6 February 2010 (1 page)
6 February 2010Registered office address changed from Flat 4 8 Granby Road Harrogate North Yorkshire HG1 4ST on 6 February 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 April 2009Return made up to 29/03/09; full list of members (3 pages)
24 April 2009Return made up to 29/03/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 April 2008Return made up to 29/03/08; full list of members (3 pages)
22 April 2008Return made up to 29/03/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 April 2007Return made up to 29/03/07; full list of members (2 pages)
10 April 2007Return made up to 29/03/07; full list of members (2 pages)
22 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 April 2006Return made up to 29/03/06; full list of members (2 pages)
21 April 2006Return made up to 29/03/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 April 2005Return made up to 29/03/05; full list of members (2 pages)
8 April 2005Return made up to 29/03/05; full list of members (2 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
6 April 2004Return made up to 29/03/04; full list of members (6 pages)
6 April 2004Return made up to 29/03/04; full list of members (6 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003New secretary appointed (2 pages)
3 December 2003Total exemption full accounts made up to 31 May 2003 (20 pages)
3 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 December 2003Total exemption full accounts made up to 31 May 2003 (20 pages)
3 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
7 July 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
7 July 2003New director appointed (2 pages)
29 January 2003Registered office changed on 29/01/03 from: 86 saint johns road harrogate north yorkshire HG1 3AE (1 page)
29 January 2003Registered office changed on 29/01/03 from: 86 saint johns road harrogate north yorkshire HG1 3AE (1 page)
12 August 2002Ad 18/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 August 2002Ad 18/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002New director appointed (2 pages)
11 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2002Registered office changed on 28/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
28 May 2002Registered office changed on 28/05/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
14 May 2002Incorporation (15 pages)
14 May 2002Incorporation (15 pages)