General information

Name:

Kit Design Limited

Office Address:

The Style Building Nunnery Drive Parkway Industrial Estate S2 1TA Sheffield

Number: 07160539

Incorporation date: 2010-02-17

Dissolution date: 2020-09-22

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07160539 fourteen years ago, Kit Design Ltd had been a private limited company until Tue, 22nd Sep 2020 - the day it was officially closed. The company's latest office address was The Style Building Nunnery Drive, Parkway Industrial Estate Sheffield.

Within this particular company, a variety of director's responsibilities had been fulfilled by Damian D., Paula R. and Christopher B.. Out of these three executives, Christopher B. had administered the company for the longest time, having been a vital addition to the Management Board for ten years.

The companies with significant control over this firm were as follows: Garmentec Group Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Sheffield at Nunnery Drive, Parkway Ind Estate, S2 1TA and was registered as a PSC under the reg no 9063805.

Financial data based on annual reports

Company staff

Damian D.

Role: Director

Appointed: 20 February 2015

Latest update: 18 April 2024

Christopher B.

Role: Secretary

Appointed: 01 March 2010

Latest update: 18 April 2024

Paula R.

Role: Director

Appointed: 01 March 2010

Latest update: 18 April 2024

Christopher B.

Role: Director

Appointed: 17 February 2010

Latest update: 18 April 2024

People with significant control

Garmentec Group Ltd
Address: The Style Buidling Nunnery Drive, Parkway Ind Estate, Sheffield, S2 1TA, United Kingdom
Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 9063805
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 02 March 2020
Confirmation statement last made up date 17 February 2019
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 26 November 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 17 November 2016
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 22 October 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 22 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 22nd, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 34 Station Lane Industrial Estate Station Lane, Old Whittington

Post code:

S41 9QX

City / Town:

Chesterfield

HQ address,
2014

Address:

Unit 34 Station Lane Industrial Estate Station Lane, Old Whittington

Post code:

S41 9QX

City / Town:

Chesterfield

HQ address,
2015

Address:

Unit 34 Station Lane Industrial Estate Station Lane, Old Whittington

Post code:

S41 9QX

City / Town:

Chesterfield

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 Department for Transport 6 £ 39 408.00
2014-04-30 322962 £ 16 196.40 Inventories-additions-force
2014-01-24 315208 £ 9 334.80 Inventories-additions-force
2014-03-31 321331 £ 6 480.00 Personal Protection Equip Ppe
2013 Department for Transport 4 £ 39 610.80
2013-06-28 297358 £ 16 360.80 Inventories -additions-force
2013-03-15 290592 £ 9 939.60 Inventories -additions-force
2013-09-27 305337 £ 9 267.60 Inventories-additions-force
2012 Department for Transport 3 £ 17 277.60
2012-07-20 273367 £ 7 430.40 Inventories -additions-force
2012-02-13 260767 £ 7 074.00 Inventories -additions-force
2012-10-17 281145 £ 2 773.20 Inventories -additions-force
2011 Department for Transport 4 £ 26 961.00
2011-10-28 253663 £ 11 022.60 Inventories -additions-force
2011-07-22 245073 £ 6 296.40 Inventories -additions-force
2011-06-24 244135 £ 5 358.00 Force Balance Sheet (excl.far)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies