General information

Name:

Kinetic Signs Limited

Office Address:

3 Holly Gardens West End SO30 3RU Southampton

Number: 07659192

Incorporation date: 2011-06-06

Dissolution date: 2023-08-01

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Contact information

Website

www.kineticsigns.co.uk

Description

Data updated on:

This firm known as Kinetic Signs was registered on June 6, 2011 as a private limited company. This firm office was registered in Southampton on 3 Holly Gardens, West End. This place area code is SO30 3RU. The company registration number for Kinetic Signs Ltd was 07659192. Kinetic Signs Ltd had been in business for 12 years up until August 1, 2023. 11 years from now this business changed its name from Amber Signs & Designs to Kinetic Signs Ltd.

As mentioned in the following company's directors directory, there were seven directors to name just a few: Kathryn W. and Valentine W..

Valentine W. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Kinetic Signs Ltd 2013-06-18
  • Amber Signs & Designs Ltd 2011-06-06

Financial data based on annual reports

Company staff

Kathryn W.

Role: Director

Appointed: 06 December 2019

Latest update: 6 October 2023

Valentine W.

Role: Director

Appointed: 18 July 2014

Latest update: 6 October 2023

People with significant control

Valentine W.
Notified on 18 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 22 March 2022
Confirmation statement last made up date 08 March 2021
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Address change date: 14th April 2022. New Address: 3 Holly Gardens West End Southampton SO30 3RU. Previous address: Unit 5 Claylands Road Bishops Waltham Southampton SO23 1BH (AD01)
filed on: 14th, April 2022
address
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 1 £ 1 150.00
2014-01-31 2210005728 £ 1 150.00 Publicity, Promotions & Advertisement

Search other companies

Services (by SIC Code)

  • 18203 : Reproduction of computer media
12
Company Age

Twitter feed by @KineticSigns_

KineticSigns_ has over 34 tweets, 249 followers and follows 1010 accounts.

Closest Companies - by postcode