General information

Name:

Kite Group Ltd

Office Address:

19 Bankhead Drive Sighthill Industrial Estate EH11 4DW Edinburgh

Number: SC511445

Incorporation date: 2015-07-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC511445 is the registration number used by Kite Group Limited. The company was registered as a Private Limited Company on Thursday 23rd July 2015. The company has been present in this business for the last nine years. This firm can be reached at 19 Bankhead Drive Sighthill Industrial Estate in Edinburgh. The office's zip code assigned is EH11 4DW. The company's SIC and NACE codes are 46690 which means Wholesale of other machinery and equipment. 2022-12-31 is the last time when the company accounts were reported.

Roger P. is this firm's only director, who was appointed in 2024 in January. Since 2020 Anthony W., had been performing the duties for the business until the resignation on Wednesday 31st January 2024. Furthermore a different director, specifically Jeremy H. gave up the position on Wednesday 31st January 2024.

Financial data based on annual reports

Company staff

Roger P.

Role: Director

Appointed: 31 January 2024

Latest update: 6 April 2024

People with significant control

The companies that control the firm are: Cammo Investments Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Newbridge at Queen Anne Drive, EH28 8LH and was registered as a PSC under the registration number Sc791388. Streamline Global Limited owns 1/2 or less of company shares. This company can be reached in London at Gee Street, EC1V 3RS and was registered as a PSC under the registration number 12742737.

Cammo Investments Limited
Address: 7 Queen Anne Drive, Newbridge, EH28 8LH, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies, Companies House
Registration number Sc791388
Notified on 31 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Streamline Global Limited
Address: 47 Gee Street, London, EC1V 3RS, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies, Companies House
Registration number 12742737
Notified on 31 January 2024
Nature of control:
1/2 or less of shares
Cld Group Holdings Limited
Address: Unit 11 Springvale Business Centre, Millbuck Way, Sandbach, Cheshire, CW11 3HY, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08636576
Notified on 18 December 2020
Ceased on 31 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeremy H.
Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control:
substantial control or influence
Keith C.
Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control:
substantial control or influence
Michael S.
Notified on 6 April 2016
Ceased on 18 December 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 January 2024
Confirmation statement last made up date 18 December 2022
Annual Accounts 20 April 2017
Start Date For Period Covered By Report 23 July 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 20 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Adoption of Articles of Association - resolution (RESOLUTIONS)
filed on: 19th, April 2024
resolution
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
8
Company Age

Closest companies