Company NameS Kitwood Builders Limited
DirectorSean Kitwood
Company StatusActive
Company Number07128273
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)
Previous NameS Kirkwood Builders Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Sean Kitwood
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHedley Court Boothferry Road
Goole
East Yorkshire
DN14 6AA
Secretary NameJoanne Lesley Kitwood
NationalityBritish
StatusCurrent
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHedley Court Boothferry Road
Goole
East Yorkshire
DN14 6AA
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address210d Ballards Lane
London
N3 2NA
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2010(same day as company formation)
Correspondence Address210d Ballards Lane-
London
N3 2NA

Location

Registered AddressSuite One Hedley Court
Boothferry Road
Goole
East Yorkshire
DN14 6AA
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Joanne Kitwood
50.00%
Ordinary B
1 at £1Sean Kitwood
50.00%
Ordinary A

Financials

Year2014
Net Worth£52,662
Cash£75,989
Current Liabilities£32,763

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

25 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
4 August 2020Micro company accounts made up to 31 December 2019 (7 pages)
28 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
28 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
4 August 2018Micro company accounts made up to 31 December 2017 (7 pages)
29 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
28 March 2017Micro company accounts made up to 31 December 2016 (8 pages)
28 March 2017Micro company accounts made up to 31 December 2016 (8 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
2 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(5 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(5 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
16 February 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
16 February 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
8 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 2
(2 pages)
8 February 2010Statement of capital following an allotment of shares on 25 January 2010
  • GBP 2
(2 pages)
3 February 2010Appointment of Sean Kitwood as a director (3 pages)
3 February 2010Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
3 February 2010Appointment of Sean Kitwood as a director (3 pages)
3 February 2010Termination of appointment of Dudley Miles as a director (2 pages)
3 February 2010Termination of appointment of Dudley Miles as a director (2 pages)
3 February 2010Appointment of Joanne Lesley Kitwood as a secretary (3 pages)
3 February 2010Appointment of Joanne Lesley Kitwood as a secretary (3 pages)
3 February 2010Termination of appointment of Dmcs Secretaries Limited as a secretary (2 pages)
25 January 2010Company name changed s kirkwood builders LIMITED\certificate issued on 25/01/10
  • RES15 ‐ Change company name resolution on 2010-01-18
(2 pages)
25 January 2010Change of name notice (2 pages)
25 January 2010Change of name notice (2 pages)
25 January 2010Company name changed s kirkwood builders LIMITED\certificate issued on 25/01/10
  • RES15 ‐ Change company name resolution on 2010-01-18
(2 pages)
18 January 2010Incorporation (24 pages)
18 January 2010Incorporation (24 pages)