Kigtek Solutions Limited

General information

Name:

Kigtek Solutions Ltd

Office Address:

Douglas House Pochard Way Strathclyde Business Park ML4 3HB Bellshill

Number: SC349224

Incorporation date: 2008-09-29

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment the company was founded is Mon, 29th Sep 2008. Started under no. SC349224, it is classified as a Private Limited Company. You can contact the main office of the company during office times at the following location: Douglas House Pochard Way Strathclyde Business Park, ML4 3HB Bellshill. The company's Standard Industrial Classification Code is 71121, that means Engineering design activities for industrial process and production. 2022-11-30 is the last time the company accounts were reported.

As found in the company's executives data, since March 2022 there have been two directors: Ayyub D. and Scott V.. Additionally, the managing director's duties are aided with by a secretary - Rachael B., who was chosen by this specific business in March 2022.

The companies that control this firm include: Vinci Energies Uk Holding Limited owns over 3/4 of company shares. This business can be reached in Birmingham at The Crescent, Birmingham Business Park, B37 7YE and was registered as a PSC under the registration number 08804424.

Financial data based on annual reports

Company staff

Ayyub D.

Role: Director

Appointed: 31 March 2022

Latest update: 17 April 2024

Scott V.

Role: Director

Appointed: 02 March 2022

Latest update: 17 April 2024

Rachael B.

Role: Secretary

Appointed: 02 March 2022

Latest update: 17 April 2024

People with significant control

Vinci Energies Uk Holding Limited
Address: Unit 2050 The Crescent, Birmingham Business Park, Birmingham, B37 7YE, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08804424
Notified on 2 March 2022
Nature of control:
over 3/4 of shares
Gordon F.
Notified on 6 April 2016
Ceased on 2 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Iain M.
Notified on 6 April 2016
Ceased on 2 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kenneth W.
Notified on 6 April 2016
Ceased on 2 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts 16th June 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16th June 2014
Annual Accounts 4th June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4th June 2015
Annual Accounts 27th June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27th June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 24th May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24th May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a small company made up to 2022-11-30 (AA)
filed on: 5th, September 2023
accounts
Free Download Download filing (15 pages)

Additional Information

HQ address,
2013

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

HQ address,
2014

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

HQ address,
2015

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

HQ address,
2016

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

Accountant/Auditor,
2015 - 2016

Name:

J.s. Mackie & Co Ltd

Address:

8 Douglas Street

Post code:

ML3 0BP

City / Town:

Hamilton

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
15
Company Age

Closest Companies - by postcode