Company NameKIEL Bathrooms Limited
Company StatusDissolved
Company Number04687741
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Malcolm Edward Kiel
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Merryman Garth
Hedon
Hull
East Yorkshire
HU12 8NJ
Secretary NameGillian Kiel
NationalityBritish
StatusClosed
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Merryman Garth
Hedon
Hull
East Yorkshire
HU12 8NJ
Director NameKristian Andrew Kiel
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(2 years, 3 months after company formation)
Appointment Duration16 years, 9 months (closed 19 April 2022)
RoleFitter
Country of ResidenceEngland
Correspondence Address23 The Pines
Kingswood
Hull
HU7 3GT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed05 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitekielbathroomshull.co.uk
Telephone01482 795165
Telephone regionHull

Location

Registered AddressThe Bloc Unit F14 38 Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Kristian Andrew Kiel
50.00%
Ordinary
50 at £1Malcolm Edward Kiel
50.00%
Ordinary

Financials

Year2014
Net Worth£495
Cash£278
Current Liabilities£47,999

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(5 pages)
28 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(5 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
1 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 April 2009Return made up to 05/03/09; full list of members (4 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 June 2008Return made up to 05/03/08; full list of members (4 pages)
10 June 2008Secretary's change of particulars / gillian kiel / 01/03/2007 (1 page)
10 June 2008Director's change of particulars / malcolm kiel / 01/03/2007 (1 page)
21 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
14 April 2007Return made up to 05/03/07; full list of members (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 September 2006Return made up to 05/03/06; full list of members (7 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
24 November 2005New director appointed (2 pages)
24 November 2005Ad 30/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2005Return made up to 05/03/05; full list of members (6 pages)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 March 2004Return made up to 05/03/04; full list of members (6 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Registered office changed on 11/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
5 March 2003Incorporation (16 pages)