Kisa Engineering Limited

General information

Name:

Kisa Engineering Ltd

Office Address:

Townshend House Crown Road NR1 3DT Norwich

Number: 04139399

Incorporation date: 2001-01-11

Dissolution date: 2022-06-01

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Kisa Engineering came into being in 2001 as a company enlisted under no 04139399, located at NR1 3DT Norwich at Townshend House. This company's last known status was dissolved. Kisa Engineering had been in this business for twenty one years. Kisa Engineering Limited was registered 23 years from now under the name of Globas.

As mentioned in this particular company's register, there were three directors to name just a few: Paul H. and Malcolm B..

Executives who had significant control over the firm were: Malcolm B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Paul H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Kisa Engineering Limited 2001-01-18
  • Globas Limited 2001-01-11

Financial data based on annual reports

Company staff

Paul H.

Role: Director

Appointed: 01 January 2019

Latest update: 29 April 2024

Malcolm B.

Role: Secretary

Appointed: 16 January 2001

Latest update: 29 April 2024

Malcolm B.

Role: Director

Appointed: 16 January 2001

Latest update: 29 April 2024

People with significant control

Malcolm B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul H.
Notified on 30 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard H.
Notified on 6 April 2016
Ceased on 30 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 25 January 2020
Confirmation statement last made up date 11 January 2019
Annual Accounts 16 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 16 October 2014
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 21 August 2015
Annual Accounts 26 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 26 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts 30 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 30 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019 (AA)
filed on: 30th, October 2019
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

45 Lady Lane Industrial Estate Hadleigh

Post code:

IP7 6BQ

City / Town:

Ipswich

HQ address,
2014

Address:

45 Lady Lane Industrial Estate Hadleigh

Post code:

IP7 6BQ

City / Town:

Ipswich

HQ address,
2015

Address:

45 Lady Lane Industrial Estate Hadleigh

Post code:

IP7 6BQ

City / Town:

Ipswich

HQ address,
2016

Address:

45 Lady Lane Industrial Estate Hadleigh

Post code:

IP7 6BQ

City / Town:

Ipswich

Search other companies

Services (by SIC Code)

  • 24330 : Cold forming or folding
21
Company Age

Closest Companies - by postcode