Company NameKinnie And Kinnie Ltd
DirectorSarah Jane Kinnie
Company StatusActive
Company Number10751867
CategoryPrivate Limited Company
Incorporation Date3 May 2017(6 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMiss Sarah Jane Kinnie
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellgarth House Thornton Le Beans
Northallerton
DL6 3SP
Director NameMr Fraser Kinnie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressW8 The Innovation Centre Venture Court
Queen's Meadow Business Park
Hartlepool
Cleveland
TS25 5TG

Location

Registered AddressWellgarth House
Thornton Le Beans
Northallerton
DL6 3SP
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThornton-le-Beans
WardBagby & Thorntons

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Charges

23 June 2017Delivered on: 7 July 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 21 straker street hartlepool.
Outstanding
23 June 2017Delivered on: 7 July 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 21 straker street hartlepool.
Outstanding
23 June 2017Delivered on: 7 July 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 9 dent street hartlepool.
Outstanding
23 June 2017Delivered on: 7 July 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 9 dent street hartlepool.
Outstanding
23 June 2017Delivered on: 13 July 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 9 dent street, hartlepool, TS26 8AY for further information please refer to the instrument attached.
Outstanding
23 June 2017Delivered on: 13 July 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 9 dent street, hartlepool, TS26 8AY for further information please refer to the instrument attached.
Outstanding
23 June 2017Delivered on: 13 July 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 21 straker street, hartlepool, TS26 8BP for further information please refer to the instrument attached.
Outstanding
23 June 2017Delivered on: 13 July 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 21 straker street, hartlepool, TS26 8BP for further information please refer to the instrument attached.
Outstanding

Filing History

24 January 2024Micro company accounts made up to 31 May 2023 (9 pages)
9 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 May 2022 (9 pages)
8 December 2022Registered office address changed from W8 the Innovation Centre Venture Court Queen's Meadow Business Park Hartlepool Cleveland TS25 5TG England to Wellgarth House Thornton Le Beans Northallerton DL6 3SP on 8 December 2022 (1 page)
9 May 2022Confirmation statement made on 2 May 2022 with updates (4 pages)
15 February 2022Notification of Sarah Jane Kinnie as a person with significant control on 15 February 2022 (2 pages)
15 February 2022Termination of appointment of Fraser Kinnie as a director on 15 February 2022 (1 page)
15 February 2022Cessation of Fraser Kinnie as a person with significant control on 15 February 2022 (1 page)
29 July 2021Micro company accounts made up to 31 May 2021 (8 pages)
17 May 2021Registered office address changed from 301 Hub Two the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool Durham TS25 5TG to W8 the Innovation Centre Venture Court Queen's Meadow Business Park Hartlepool Cleveland TS25 5TG on 17 May 2021 (1 page)
17 May 2021Confirmation statement made on 2 May 2021 with updates (3 pages)
1 July 2020Micro company accounts made up to 31 May 2020 (9 pages)
11 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
24 January 2020Accounts for a dormant company made up to 31 May 2019 (7 pages)
14 May 2019Confirmation statement made on 2 May 2019 with updates (3 pages)
18 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
13 February 2018Registered office address changed from 301 Hub Two the Innovation Centre Venture Court Queen's Meadow Business Park Hartlepool Durham TS25 5TG to 301 Hub Two the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool Durham TS25 5TG on 13 February 2018 (2 pages)
7 February 2018Registered office address changed from 307 Hub Two the Innovation Centre Hartlepool TS25 5TG United Kingdom to 301 Hub Two the Innovation Centre Venture Court Queen's Meadow Business Park Hartlepool Durham TS25 5TG on 7 February 2018 (2 pages)
13 July 2017Registration of charge 107518670003, created on 23 June 2017 (7 pages)
13 July 2017Registration of charge 107518670001, created on 23 June 2017 (7 pages)
13 July 2017Registration of charge 107518670004, created on 23 June 2017 (13 pages)
13 July 2017Registration of charge 107518670004, created on 23 June 2017 (13 pages)
13 July 2017Registration of charge 107518670003, created on 23 June 2017 (7 pages)
13 July 2017Registration of charge 107518670002, created on 23 June 2017 (13 pages)
13 July 2017Registration of charge 107518670002, created on 23 June 2017 (13 pages)
13 July 2017Registration of charge 107518670001, created on 23 June 2017 (7 pages)
7 July 2017Registration of charge 107518670008, created on 23 June 2017 (14 pages)
7 July 2017Registration of charge 107518670005, created on 23 June 2017 (9 pages)
7 July 2017Registration of charge 107518670006, created on 23 June 2017 (14 pages)
7 July 2017Registration of charge 107518670008, created on 23 June 2017 (14 pages)
7 July 2017Registration of charge 107518670006, created on 23 June 2017 (14 pages)
7 July 2017Registration of charge 107518670007, created on 23 June 2017 (9 pages)
7 July 2017Registration of charge 107518670005, created on 23 June 2017 (9 pages)
7 July 2017Registration of charge 107518670007, created on 23 June 2017 (9 pages)
3 May 2017Incorporation
Statement of capital on 2017-05-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
3 May 2017Incorporation
Statement of capital on 2017-05-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)