Company Information for KLENITISE LIMITED
FLOOR 4 3 ASSEMBLY SQUARE, BRITANNIA QUAY, CARDIFF, CF10 4PL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
KLENITISE LIMITED | ||
Legal Registered Office | ||
FLOOR 4 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF CF10 4PL Other companies in CF10 | ||
Previous Names | ||
|
Company Number | 07822618 | |
---|---|---|
Company ID Number | 07822618 | |
Date formed | 2011-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2019 | |
Account next due | 28/09/2021 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB135181628 |
Last Datalog update: | 2021-01-07 07:46:49 |
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 |
---|---|---|
JOSEPH FRANCIS HOLMES |
||
IAN ROY JOHNSON |
||
CHRISTOPHER LUXTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ACUITY SECRETARIES LIMITED |
Company Secretary | ||
STEPHEN RICHARD BERRY |
Director | ||
M AND A NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE MONKEY RETAIL LIMITED | Director | 2014-08-22 | CURRENT | 2014-08-22 | Active | |
BLUE MONKEY VENDING LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Active | |
BLUE MONKEY VENDING (HOLDINGS) LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
BLUE MONKEY MANUFACTURING LIMITED | Director | 2014-02-20 | CURRENT | 2014-02-20 | Active | |
THE CATHEDRAL SCHOOL (LLANDAFF) LIMITED | Director | 2013-11-21 | CURRENT | 2004-04-02 | Active | |
PURE OPTIONS SOLUTIONS LIMITED | Director | 2009-12-03 | CURRENT | 2009-11-27 | Dissolved 2014-09-04 | |
CEREBRAL PALSY CYMRU | Director | 2009-07-01 | CURRENT | 1992-02-27 | Active | |
BLACK BAG ENERGY LIMITED | Director | 2004-08-09 | CURRENT | 2002-11-13 | Dissolved 2013-11-12 | |
MDH DEFENCE LIMITED | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
BIOQUELL UK LIMITED | Director | 2016-08-24 | CURRENT | 1990-07-09 | Active | |
BIOXYQUELL LIMITED | Director | 2016-08-24 | CURRENT | 2000-01-19 | Active | |
BIOQUELL LIMITED | Director | 2016-06-10 | CURRENT | 1925-06-02 | Active | |
PURE OPTIONS SOLUTIONS LIMITED | Director | 2009-12-03 | CURRENT | 2009-11-27 | Dissolved 2014-09-04 | |
CLEANITISE LTD | Director | 2008-06-17 | CURRENT | 2008-06-17 | Dissolved 2016-11-29 |
Date | Document Type | Document Description |
---|---|---|
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/12/17 TO 28/12/17 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/12/16 TO 29/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 3125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 3125 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 3125 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/12 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 01/05/2012 | |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for Mr Christopher Paul Luxton on 2012-05-01 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL LUXTON | |
AP01 | DIRECTOR APPOINTED MR JOSEPH FRANCIS HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR M AND A NOMINEES LIMITED | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY M AND A SECRETARIES LIMITED | |
AP01 | DIRECTOR APPOINTED MR IAN ROY JOHNSON | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2012 FROM M & A SOLICITORS LLP 3 ASSEMBLY SQUARE, BRITANNIA QUAY, CARDIFF BAY CARDIFF CARDIFF CF10 4PL UNITED KINGDOM | |
SH01 | 01/05/12 STATEMENT OF CAPITAL GBP 3125 | |
AA01 | CURREXT FROM 31/10/2012 TO 31/12/2012 | |
RES15 | CHANGE OF NAME 21/03/2012 | |
CERTNM | COMPANY NAME CHANGED MANDACO 705 LIMITED CERTIFICATE ISSUED ON 21/03/12 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
|
|
|
|
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 KLENITISE LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as KLENITISE LIMITED are:
ELLIOTT GROUP LIMITED | £ 819,124 |
CLEARWAY DOORS AND WINDOWS LTD | £ 299,631 |
SCARAB SWEEPERS LIMITED | £ 268,353 |
TES 2013 LIMITED | £ 254,172 |
FACULTATIEVE TECHNOLOGIES LIMITED | £ 225,523 |
PLAY AND LEISURE LIMITED | £ 207,086 |
PLAYDALE PLAYGROUNDS LIMITED | £ 185,319 |
INSTARMAC GROUP PLC | £ 158,219 |
DIRECT HEALTHCARE GROUP LIMITED | £ 144,686 |
PEART ACCESS RAMPS LIMITED | £ 116,709 |
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. |