Company NameKinetic Systems Support (UK) Limited
DirectorsBarry Greenwood and Anthony Paul Wright
Company StatusActive
Company Number07904027
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 2 months ago)
Previous NameHalebay Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Barry Greenwood
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Anthony Paul Wright
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(3 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Paul Geoffrey Cooke
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Anthony Paul Wright
33.33%
Ordinary
20 at £1Barry Greenwood
33.33%
Ordinary
20 at £1Paul Geoffrey Cooke
33.33%
Ordinary

Financials

Year2014
Net Worth-£43,919
Current Liabilities£946,376

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Charges

10 November 2016Delivered on: 10 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

9 October 2023Cessation of Paul Geoffrey Cooke as a person with significant control on 18 August 2023 (1 page)
28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
24 August 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 August 2023Cancellation of shares. Statement of capital on 18 August 2023
  • GBP 40
(4 pages)
13 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
16 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
9 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
16 December 2020Termination of appointment of Paul Geoffrey Cooke as a director on 5 August 2020 (1 page)
24 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
6 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
25 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 January 2019Change of share class name or designation (2 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (9 pages)
18 January 2017Confirmation statement made on 10 January 2017 with updates (9 pages)
10 November 2016Registration of charge 079040270001, created on 10 November 2016 (42 pages)
10 November 2016Registration of charge 079040270001, created on 10 November 2016 (42 pages)
24 October 2016Appointment of Mr Anthony Paul Wright as a director on 12 October 2015 (2 pages)
24 October 2016Appointment of Mr Paul Geoffrey Cooke as a director on 12 October 2015 (2 pages)
24 October 2016Appointment of Mr Paul Geoffrey Cooke as a director on 12 October 2015 (2 pages)
24 October 2016Appointment of Mr Anthony Paul Wright as a director on 12 October 2015 (2 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 60
(3 pages)
19 April 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 60
(3 pages)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 60
(3 pages)
9 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 60
(3 pages)
12 January 2015Company name changed halebay services LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
12 January 2015Company name changed halebay services LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2014Compulsory strike-off action has been discontinued (1 page)
3 September 2014Compulsory strike-off action has been discontinued (1 page)
2 September 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 60
(3 pages)
2 September 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 60
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
24 April 2014Previous accounting period extended from 14 August 2013 to 31 December 2013 (1 page)
24 April 2014Previous accounting period extended from 14 August 2013 to 31 December 2013 (1 page)
14 January 2014Director's details changed for Mr Barry Greenwood on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Mr Barry Greenwood on 14 January 2014 (2 pages)
7 October 2013Total exemption small company accounts made up to 14 August 2012 (3 pages)
7 October 2013Total exemption small company accounts made up to 14 August 2012 (3 pages)
16 August 2013Current accounting period shortened from 31 January 2013 to 14 August 2012 (1 page)
16 August 2013Current accounting period shortened from 31 January 2013 to 14 August 2012 (1 page)
7 February 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 60
(3 pages)
7 February 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 60
(3 pages)
1 February 2013Appointment of Mr Barry Greenwood as a director (2 pages)
1 February 2013Appointment of Mr Barry Greenwood as a director (2 pages)
1 February 2013Statement of capital following an allotment of shares on 11 January 2012
  • GBP 60
(3 pages)
1 February 2013Statement of capital following an allotment of shares on 11 January 2012
  • GBP 60
(3 pages)
10 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
10 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
10 July 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 July 2012 (2 pages)
10 July 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 July 2012 (2 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)