Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KITCLIMB LIMITED
Company Information for

KITCLIMB LIMITED

1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN,
Company Registration Number
02153575
Private Limited Company
Active

Company Overview

About Kitclimb Ltd
KITCLIMB LIMITED was founded on 1987-08-10 and has its registered office in Salford. The organisation's status is listed as "Active". Kitclimb Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KITCLIMB LIMITED
 
Legal Registered Office
1 ALLANADALE COURT
WATERPARK ROAD
SALFORD
M7 4JN
Other companies in EN2
 
Filing Information
Company Number 02153575
Company ID Number 02153575
Date formed 1987-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 05:20:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KITCLIMB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KITCLIMB LIMITED

Current Directors
Officer Role Date Appointed
DAVID NEUWIRTH
Company Secretary 2010-05-14
DAVID NEUWIRTH
Director 2006-11-03
BENNY STONE
Director 2010-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL WEIS
Company Secretary 1992-08-10 2010-05-14
DAVID WEIS
Director 1992-08-10 2010-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NEUWIRTH LEEDS ESTATE II LTD Director 2017-11-16 CURRENT 2017-11-16 Active
DAVID NEUWIRTH HAVENSIDE EQUITY LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active
DAVID NEUWIRTH TYNE ESTATES LTD Director 2017-10-04 CURRENT 2017-10-04 Active
DAVID NEUWIRTH LEEDS ESTATES LTD Director 2017-10-04 CURRENT 2017-10-04 Active
DAVID NEUWIRTH QUESTMILE VENTURES LIMITED Director 2017-01-26 CURRENT 2016-11-28 Active - Proposal to Strike off
DAVID NEUWIRTH NEWMARSTON LTD Director 2015-05-26 CURRENT 2001-08-07 Active
DAVID NEUWIRTH HIGHSHIELD LIMITED Director 2015-04-14 CURRENT 1995-01-18 Active
DAVID NEUWIRTH ABLELINE LIMITED Director 2015-04-14 CURRENT 2012-11-28 Active
DAVID NEUWIRTH GLADEHULL LTD Director 2014-07-16 CURRENT 2014-06-13 Dissolved 2018-01-23
DAVID NEUWIRTH FIRTHFAIR LTD Director 2014-06-13 CURRENT 2014-06-13 Active
DAVID NEUWIRTH GRINDBERRY LTD Director 2014-02-25 CURRENT 2013-12-11 Active
DAVID NEUWIRTH KOL RINOH ACADEMY LIMITED Director 2013-10-10 CURRENT 2002-12-17 Active
DAVID NEUWIRTH PEPPLETON LTD Director 2013-08-28 CURRENT 2013-08-16 Active
DAVID NEUWIRTH SEAHOUND LTD Director 2013-08-23 CURRENT 2013-08-16 Dissolved 2017-01-24
DAVID NEUWIRTH WATERPARK ROAD COMPANY LIMITED Director 2012-07-25 CURRENT 2012-07-25 Active
DAVID NEUWIRTH WILDWEST VENTURES LTD Director 2011-08-10 CURRENT 2011-04-27 Dissolved 2013-09-03
DAVID NEUWIRTH CHARRINGTON ESTATES LTD Director 2011-03-29 CURRENT 2011-03-29 Active
DAVID NEUWIRTH MISTYVILLE LTD Director 2010-09-22 CURRENT 2006-12-06 Active - Proposal to Strike off
DAVID NEUWIRTH GALLVILLE LTD Director 2010-09-21 CURRENT 2007-12-19 Active
DAVID NEUWIRTH EGGVILLE LTD Director 2010-09-21 CURRENT 2007-12-19 Active
DAVID NEUWIRTH CAZVILLE LTD Director 2010-09-21 CURRENT 2007-12-19 Active
DAVID NEUWIRTH LINGVILLE LTD Director 2010-09-21 CURRENT 2007-12-19 Active
DAVID NEUWIRTH MIZVILLE LTD Director 2010-09-21 CURRENT 2007-12-19 Active
DAVID NEUWIRTH GAZVILLE LTD Director 2010-09-21 CURRENT 2007-12-19 Active
DAVID NEUWIRTH DAMVILLE LTD Director 2010-09-21 CURRENT 2007-12-19 Active
DAVID NEUWIRTH LIGVILLE LTD Director 2010-09-21 CURRENT 2007-12-19 Active
DAVID NEUWIRTH NELSONEX LTD Director 2008-03-18 CURRENT 2007-12-11 Active - Proposal to Strike off
DAVID NEUWIRTH RNH SYNAGOGUE & COLLEGE LTD Director 2008-02-27 CURRENT 2008-02-25 Active
DAVID NEUWIRTH WOODLANE ESTATES LTD Director 2005-01-31 CURRENT 2005-01-31 Active
DAVID NEUWIRTH SHERWIN LIMITED Director 2005-01-06 CURRENT 1984-08-20 Active - Proposal to Strike off
DAVID NEUWIRTH SHIFFYTON LTD Director 2004-03-30 CURRENT 2003-09-29 Active
DAVID NEUWIRTH THE HELPING FOUNDATION Director 2004-03-17 CURRENT 2004-03-11 Active
DAVID NEUWIRTH ESTEEBRIDGE LTD Director 2004-01-29 CURRENT 2003-09-29 Active
DAVID NEUWIRTH HATCHCROFT LIMITED Director 2003-08-29 CURRENT 1996-10-04 Active
DAVID NEUWIRTH ABERDEEN ESTATE COMPANY LIMITED Director 2003-08-29 CURRENT 2000-10-17 Active - Proposal to Strike off
DAVID NEUWIRTH ARTLETT LIMITED Director 2003-05-20 CURRENT 2003-05-20 Active
DAVID NEUWIRTH BROWNSONIC LTD Director 2003-05-09 CURRENT 2003-04-08 Dissolved 2014-11-18
DAVID NEUWIRTH STECKMORE LTD Director 2003-05-09 CURRENT 2003-04-08 Active - Proposal to Strike off
DAVID NEUWIRTH HADDON LIMITED Director 2002-11-12 CURRENT 2002-11-05 Active
DAVID NEUWIRTH ACRESBROOK LIMITED Director 2002-01-31 CURRENT 1997-06-30 Active
DAVID NEUWIRTH BROSSLARE LIMITED Director 2002-01-31 CURRENT 1999-03-15 Active
DAVID NEUWIRTH CARCROFT PROPERTIES LIMITED Director 2002-01-27 CURRENT 1998-02-20 Active
DAVID NEUWIRTH LING PROPERTIES LIMITED Director 2002-01-27 CURRENT 1988-08-26 Active
DAVID NEUWIRTH OAKLOW LIMITED Director 2000-12-19 CURRENT 2000-08-18 Dissolved 2015-05-26
DAVID NEUWIRTH OHR TORAH LTD Director 2000-03-13 CURRENT 2000-03-13 Active
DAVID NEUWIRTH MAIDON LIMITED Director 1997-01-13 CURRENT 1988-04-18 Dissolved 2014-01-28
BENNY STONE MARIGOT BAIE BENEFICIENCE LTD Director 2015-06-25 CURRENT 2015-06-25 Active
BENNY STONE PENDLEVILLE LTD Director 2014-12-23 CURRENT 2007-06-01 Active
BENNY STONE SPENFOLD (CARLISLE) LIMITED Director 2014-12-23 CURRENT 1999-02-08 Active
BENNY STONE BCH TRUST Director 2014-03-20 CURRENT 2010-09-13 Active
BENNY STONE MSGSL LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
BENNY STONE THE HELPING FOUNDATION Director 2011-09-16 CURRENT 2004-03-11 Active
BENNY STONE BOLLINBARN LTD Director 2010-11-23 CURRENT 1998-06-19 Active
BENNY STONE RNH SYNAGOGUE & COLLEGE LTD Director 2008-02-27 CURRENT 2008-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-18CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 29/03/22
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/22
2022-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/22 FROM 41 Walsingham Road Enfield Middlesex EN2 6EY
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 29/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/21
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/18
2018-09-09CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-03-01DISS40Compulsory strike-off action has been discontinued
2017-02-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-27AA29/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-17DISS40Compulsory strike-off action has been discontinued
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-10AR0110/08/15 ANNUAL RETURN FULL LIST
2015-06-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-12-26AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-05AR0110/08/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17AR0110/08/13 ANNUAL RETURN FULL LIST
2013-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/13 FROM C/0 B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-13AR0110/08/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-15AR0110/08/11 ANNUAL RETURN FULL LIST
2011-01-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-28AR0110/08/10 ANNUAL RETURN FULL LIST
2010-05-26AP03SECRETARY APPOINTED DAVID NEUWIRTH
2010-05-26AP01DIRECTOR APPOINTED BENNY STONE
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY RACHEL WEIS
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEIS
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-05DISS40DISS40 (DISS40(SOAD))
2009-12-03AR0110/08/09 FULL LIST
2009-12-01GAZ1FIRST GAZETTE
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-19363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM C/0 B OLSBERG & CO 2ND FLOOR LEVI HOUSE BURY OLD ROAD SALFORD MANCHESTER M7 4QX
2008-09-18353LOCATION OF REGISTER OF MEMBERS
2008-09-18190LOCATION OF DEBENTURE REGISTER
2008-04-30AA31/03/07 TOTAL EXEMPTION SMALL
2007-09-07363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-05-11288cDIRECTOR'S PARTICULARS CHANGED
2007-05-11363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2007-05-11288cSECRETARY'S PARTICULARS CHANGED
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-11-20288aNEW DIRECTOR APPOINTED
2006-03-22363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-08-02DISS40STRIKE-OFF ACTION DISCONTINUED
2005-07-29363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2005-06-14GAZ1FIRST GAZETTE
2004-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-03-31287REGISTERED OFFICE CHANGED ON 31/03/04 FROM: C/O B.OLSBERG 2ND FLOOR LEVI HOUSE BURY OLD ROAD SALFORDM1 5NG
2004-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/04
2004-03-31363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2004-02-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-20363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-05363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-14363sRETURN MADE UP TO 10/08/00; NO CHANGE OF MEMBERS
2000-10-16363sRETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS
2000-05-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-22AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-15363sRETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS
1998-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-10363sRETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS
1997-10-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-11363sRETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS
1996-07-11AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-02-19363(287)REGISTERED OFFICE CHANGED ON 19/02/96
1996-02-19363sRETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS
1995-11-22AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-08-03AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-10-14363sRETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to KITCLIMB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-12-01
Proposal to Strike Off2005-06-14
Fines / Sanctions
No fines or sanctions have been issued against KITCLIMB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-07-15 Outstanding THE NORWICH UNION LIFE INSURANCE SOCIETY
LEGAL CHARGE 1987-09-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-29
Annual Accounts
2018-03-29
Annual Accounts
2020-03-29
Annual Accounts
2021-03-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KITCLIMB LIMITED

Intangible Assets
Patents
We have not found any records of KITCLIMB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KITCLIMB LIMITED
Trademarks
We have not found any records of KITCLIMB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KITCLIMB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as KITCLIMB LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where KITCLIMB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKITCLIMB LIMITEDEvent Date2009-12-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyKITCLIMB LIMITEDEvent Date2005-06-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KITCLIMB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KITCLIMB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.