Company Information for KINECTRICS UK LIMITED
17 FREDERICK SANGER ROAD, SURREY RESEARCH PARK, GUILDFORD, GU2 7YD,
|
Company Registration Number
05757219
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
KINECTRICS UK LIMITED | ||||
Legal Registered Office | ||||
17 FREDERICK SANGER ROAD SURREY RESEARCH PARK GUILDFORD GU2 7YD Other companies in GU2 | ||||
Previous Names | ||||
|
Company Number | 05757219 | |
---|---|---|
Company ID Number | 05757219 | |
Date formed | 2006-03-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB885316790 |
Last Datalog update: | 2023-11-06 11:11:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN CHARLES EDWARD STYLES |
||
HENRYK HERMAN |
||
GARY CHRISTOPHER STEVENS |
||
JOHN CHARLES EDWARD STYLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENRYK HERMAN |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AZURTANE LIMITED | Director | 2009-05-18 | CURRENT | 2009-05-18 | Liquidation | |
AZURTANE LIMITED | Director | 2009-05-18 | CURRENT | 2009-05-18 | Liquidation | |
FOCUS ASSOCIATES LIMITED | Director | 1997-04-09 | CURRENT | 1997-01-17 | Dissolved 2014-02-18 | |
AZURTANE LIMITED | Director | 2009-05-18 | CURRENT | 2009-05-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
APPOINTMENT TERMINATED, DIRECTOR NANCY MACDONALD EXEL | ||
Termination of appointment of Nancy Ann Macdonald Exel on 2023-05-23 | ||
Appointment of Karen Marner as company secretary on 2023-05-23 | ||
DIRECTOR APPOINTED KAREN MARNER | ||
REGISTRATION OF A CHARGE / CHARGE CODE 057572190002 | ||
CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES | ||
AP01 | DIRECTOR APPOINTED MR JAMES O'BRIEN | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS SAMUEL SALISBURY | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/22 FROM 17 & 18 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD | |
AAMD | Amended full accounts made up to 2021-03-31 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr. David Roy Harris on 2021-11-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
RES15 | CHANGE OF COMPANY NAME 30/05/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRYK HERMAN | |
AD02 | Register inspection address changed from 17 Halmer Gate Spalding Lincolnshire PE11 2DS England to 19 Frederick Sanger Road Surrey Research Park Guildford GU2 7YD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY CHRISTOPHER STEVENS | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR STEPHEN THOMAS SAMUEL SALISBURY | |
CH01 | Director's details changed for Ms. Nancy Macdonald Exel on 2019-08-19 | |
AP03 | Appointment of Ms Nancy Ann Macdonald Exel as company secretary on 2019-08-19 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROY HARRIS | |
PSC07 | CESSATION OF GARY STEVENS AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of John Charles Edward Styles on 2019-07-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES EDWARD STYLES | |
AP01 | DIRECTOR APPOINTED MR. DAVID ROY HARRIS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES | |
AD02 | Register inspection address changed to 17 Halmer Gate Spalding Lincolnshire PE11 2DS | |
CH01 | Director's details changed for John Charles Edward Styles on 2017-07-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN CHARLES EDWARD STYLES on 2017-07-28 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 104.26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 109.995256 | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/03/14 STATEMENT OF CAPITAL GBP 110 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/12 FROM 17 and 18 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/12 FROM Stephenson House 15 Church Walk Peterborough Cambs PE1 2TP | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 03/03/2011 | |
CERTNM | Company name changed gnosys uk LTD\certificate issued on 09/03/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF COMPANY NAME 09/01/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HENRYK HERMAN / 27/03/2010 | |
SH02 | SUB-DIVISION 03/03/10 | |
RES13 | SHARES SUBDIVISION SHARES ISSUE AND FACILITATION 03/03/2010 | |
RES13 | NOTICE OF MEETING 03/03/2010 | |
AA01 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/04/2008 FROM STEPEHNSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBS PE1 2TP | |
287 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: THE OLD FORGE, 80 MAIN STREET YAXLEY PETERBOROUGH CAMBS PE7 3LU | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 30 ST. JOHN'S STREET PETERBOROUGH PE1 5DD | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 KINECTRICS UK LIMITED
KINECTRICS UK LIMITED owns 2 domain names.
gnosys-environmental.co.uk gnosysglobal.co.uk
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as KINECTRICS UK LIMITED are:
OAKLEA LTD. | £ 237,880 |
TRL LIMITED | £ 130,521 |
SGS MIS ENVIRONMENTAL LTD | £ 18,077 |
BUILDING RESEARCH ESTABLISHMENT LIMITED | £ 13,354 |
WILDKNOWLEDGE LTD | £ 8,604 |
FONTENERGY LTD | £ 4,300 |
T-CUBED LTD | £ 2,599 |
MARWELL WILDLIFE | £ 1,089 |
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED | £ 1,000 |
SITE ANALYTICAL SERVICES LIMITED | £ 950 |
DNAE GROUP HOLDINGS LIMITED | £ 8,493,738 |
TRL LIMITED | £ 1,750,794 |
BUILDING RESEARCH ESTABLISHMENT LIMITED | £ 1,586,573 |
MAGNOMATICS LIMITED | £ 1,000,000 |
GILL RESEARCH & DEVELOPMENT LIMITED | £ 996,786 |
EARLHAM INSTITUTE | £ 750,000 |
CRAWLEY CREATURES LIMITED | £ 561,896 |
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD | £ 561,104 |
SITE ANALYTICAL SERVICES LIMITED | £ 522,264 |
ALGAECYTES LIMITED | £ 520,000 |
DNAE GROUP HOLDINGS LIMITED | £ 8,493,738 |
TRL LIMITED | £ 1,750,794 |
BUILDING RESEARCH ESTABLISHMENT LIMITED | £ 1,586,573 |
MAGNOMATICS LIMITED | £ 1,000,000 |
GILL RESEARCH & DEVELOPMENT LIMITED | £ 996,786 |
EARLHAM INSTITUTE | £ 750,000 |
CRAWLEY CREATURES LIMITED | £ 561,896 |
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD | £ 561,104 |
SITE ANALYTICAL SERVICES LIMITED | £ 522,264 |
ALGAECYTES LIMITED | £ 520,000 |
DNAE GROUP HOLDINGS LIMITED | £ 8,493,738 |
TRL LIMITED | £ 1,750,794 |
BUILDING RESEARCH ESTABLISHMENT LIMITED | £ 1,586,573 |
MAGNOMATICS LIMITED | £ 1,000,000 |
GILL RESEARCH & DEVELOPMENT LIMITED | £ 996,786 |
EARLHAM INSTITUTE | £ 750,000 |
CRAWLEY CREATURES LIMITED | £ 561,896 |
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD | £ 561,104 |
SITE ANALYTICAL SERVICES LIMITED | £ 522,264 |
ALGAECYTES LIMITED | £ 520,000 |
Customer | Description | Contract award date | Value |
---|---|---|---|
The Waste and Resources Action Programme | Environmental issues consultancy services | 2013/3/11 | |
Environmental issues consultancy services. WRAP wishes to appoint a number of advisors to provide technical support services to WRAP and to businesses with which WRAP is involved. |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | 17 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD | 25,250 | ||
Guildford Borough Council | 18 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD | 19,750 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
85258099 | Video camera recorders able to record television programmes and sound and images taken by the television camera | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) | |||
84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
Nanocomposite Electrical Insulation Material Development and Scaling for HVDC : Collaborative Research and Development | 2012-06-01 | £ 157,214 |
SUSCORP : Collaborative Research and Development | 2009-09-01 | £ 84,596 |
Sustainable Power Cable Materials Technologies with Improved Whole Life Performance : Collaborative Research and Development | 2008-07-01 | £ 106,236 |
Reduced Emissions by Development of Novel Sustainable Flame Retardant Industrial Products Products : Department of Trade and Industry | 2008-02-01 | £ 47,923 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |