-
KINETIK TECHNOLOGY GROUP LIMITED - Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, RH1 5JQ, United Kingdom
Company Information
- Company registration number
- 09357047
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Talbot House Unit 11, Perrywood Business Park
- Honeycrock Lane
- Redhill
- RH1 5JQ
- United Kingdom Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, RH1 5JQ, United Kingdom UK
Management
- Managing Directors
- GRIFFITH-JONES, Peter Laugharne
- GROVER, Graham
- GROVER, James Russell
- Company secretaries
- GROVER, Giulietta Stella
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-12-16
- Age Of Company 2014-12-16 9 years
- SIC/NACE
- 27900
Ownership
- Beneficial Owners
- Mrs Giulietta Stella Grover
- Mr Graham John Grover
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- BART 414 LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2025-04-23
- Last Date: 2024-04-09
-
KINETIK TECHNOLOGY GROUP LIMITED Company Description
- KINETIK TECHNOLOGY GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 09357047. Its current trading status is "live". It was registered 2014-12-16. It was previously called BART 414 LIMITED. It has declared SIC or NACE codes as "27900". It has 3 directors and 1 secretary. The latest accounts are filed up to 2022-12-31.It can be contacted at Talbot House Unit 11, Perrywood Business Park .
Get KINETIK TECHNOLOGY GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kinetik Technology Group Limited - Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, RH1 5JQ, United Kingdom
- 2014-12-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KINETIK TECHNOLOGY GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-04-10) - CS01
-
termination-director-company-with-name-termination-date (2024-05-08) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-01-30) - MR01
-
resolution (2024-02-17) - RESOLUTIONS
-
capital-allotment-shares (2024-03-19) - SH01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-04-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-23) - AD01
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-01-10) - MR04
-
confirmation-statement-with-updates (2022-04-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-13) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-02-22) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-02-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-14) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-04) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-03-18) - AA
-
capital-allotment-shares (2019-02-22) - SH01
keyboard_arrow_right 2018
-
appoint-person-secretary-company-with-name-date (2018-05-21) - AP03
-
accounts-with-accounts-type-total-exemption-full (2018-08-09) - AA
-
confirmation-statement-with-updates (2018-06-11) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-08-17) - AP01
-
confirmation-statement-with-updates (2017-06-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-02-28) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-20) - AA
-
resolution (2016-06-28) - RESOLUTIONS
-
capital-allotment-shares (2016-07-12) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-23) - AR01
-
second-filing-of-director-appointment-with-name (2016-08-03) - RP04AP01
-
appoint-person-director-company-with-name-date (2016-06-24) - AP01
-
accounts-amended-with-accounts-type-total-exemption-small (2016-09-06) - AAMD
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-01-27) - CERTNM
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-30) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-01) - AR01
-
resolution (2015-01-14) - RESOLUTIONS
-
change-of-name-notice (2015-01-14) - CONNOT
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-12-23) - SH01
-
termination-director-company-with-name-termination-date (2014-12-22) - TM01
-
appoint-person-director-company-with-name-date (2014-12-22) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-22) - AD01
-
incorporation-company (2014-12-16) - NEWINC