Company NameKindlelight Glazing Specialists Ltd
Company StatusDissolved
Company Number07191812
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date25 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr David John Lloyd
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindlelight House Works Road
Letchworth
Herts
SG6 1PE
Secretary NameCompany Creations & Control Ltd (Corporation)
StatusClosed
Appointed27 September 2012(2 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 25 January 2020)
Correspondence Address15a Hallgate
Doncaster
South Yorkshire
DN1 3NA

Contact

Websitekindlelight.com
Email address[email protected]
Telephone01462 490090
Telephone regionHitchin

Location

Registered AddressYorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire

Shareholders

1 at £1David John Lloyd
100.00%
Ordinary

Financials

Year2014
Net Worth£239,153
Cash£323,104
Current Liabilities£268,091

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 June 2015Director's details changed for Mr David John Lloyd on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr David John Lloyd on 8 June 2015 (2 pages)
19 April 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
25 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
21 February 2014Amended accounts made up to 31 March 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
4 October 2012Appointment of Company Creations & Control Ltd as a secretary (2 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom on 27 September 2012 (1 page)
4 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
10 August 2010Registered office address changed from Kindlelight House Works Road Letchworth Herts SG6 1PE England on 10 August 2010 (1 page)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)