Kinetic Lab Furnishings Limited

General information

Name:

Kinetic Lab Furnishings Ltd

Office Address:

Units 7-9 Gb Business Park Wiltshire Road HU4 6PA Kingston Upon Hull

Number: 06802772

Incorporation date: 2009-01-27

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kinetic Lab Furnishings came into being in 2009 as a company enlisted under no 06802772, located at HU4 6PA Kingston Upon Hull at Units 7-9 Gb Business Park. It has been in business for fifteen years and its current status is active. This business's SIC and NACE codes are 70100 which stands for Activities of head offices. April 30, 2022 is the last time when the accounts were reported.

In order to be able to match the demands of the customer base, the limited company is consistently guided by a team of two directors who are Beverley H. and Andrew H.. Their support has been of extreme importance to this specific limited company for eight years.

Executives who have control over the firm are as follows: Andrew H. owns over 1/2 to 3/4 of company shares . Beverley H. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Beverley H.

Role: Director

Appointed: 19 April 2016

Latest update: 17 January 2024

Andrew H.

Role: Director

Appointed: 27 January 2009

Latest update: 17 January 2024

People with significant control

Andrew H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Beverley H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 18 November 2014
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2015
Annual Accounts 25 January 2016
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 25 January 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Units 7-9 Gb Business Park Wiltshire Road Kingston upon Hull East Yorkshire HU4 6PA on 2024/03/14 to 3 Jenning Street Kingston upon Hull East Yorkshire HU8 7AN (AD01)
filed on: 14th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
15
Company Age

Similar companies nearby

Closest companies