General information

Name:

Kindle Energy Ltd

Office Address:

Valley View Box Hill SN13 8HW Corsham

Number: 06682113

Incorporation date: 2008-08-27

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise referred to as Kindle Energy was started on 2008-08-27 as a Private Limited Company. This company's registered office may be reached at Corsham on Valley View, Box Hill. Assuming you want to get in touch with the firm by mail, its post code is SN13 8HW. The registration number for Kindle Energy Limited is 06682113. This company's declared SIC number is 43220 which stands for Plumbing, heat and air-conditioning installation. Kindle Energy Ltd reported its latest accounts for the period that ended on 31st August 2022. The company's most recent annual confirmation statement was submitted on 16th December 2022.

The limited company owes its achievements and unending growth to a group of two directors, specifically Clare C. and Guy C., who have been presiding over the company since August 2008.

Financial data based on annual reports

Company staff

Clare C.

Role: Director

Appointed: 27 August 2008

Latest update: 2 May 2024

Guy C.

Role: Director

Appointed: 27 August 2008

Latest update: 2 May 2024

People with significant control

The companies with significant control over this firm are as follows: Kindle Energy Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Saltford at Glenavon Farm, 331 Bath Road, BS31 3TJ and was registered as a PSC under the reg no 12360499.

Kindle Energy Group Limited
Address: Kindle Stoves Glenavon Farm, 331 Bath Road, Saltford, BS31 3TJ, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12360499
Notified on 16 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Guy C.
Notified on 6 April 2016
Ceased on 16 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Clare C.
Notified on 6 April 2016
Ceased on 16 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 31 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 31 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/08/31 (AA)
filed on: 20th, March 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

177 Gloucester Road Bishopston

Post code:

BS7 8BE

City / Town:

Bristol

HQ address,
2014

Address:

177 Gloucester Road Bishopston

Post code:

BS7 8BE

City / Town:

Bristol

HQ address,
2015

Address:

177 Gloucester Road Bishopston

Post code:

BS7 8BE

City / Town:

Bristol

HQ address,
2016

Address:

Glenavon Farm 331 Bath Road Saltford

Post code:

BS31 3TJ

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
15
Company Age

Closest Companies - by postcode