Kitfix Swallow Group Limited

General information

Name:

Kitfix Swallow Group Ltd

Office Address:

2 Tusser Road NR8 6TQ Norwich

Number: 10415566

Incorporation date: 2016-10-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kitfix Swallow Group came into being in 2016 as a company enlisted under no 10415566, located at NR8 6TQ Norwich at 2 Tusser Road. The firm has been in business for eight years and its official state is active. The firm debuted under the name Kitfix Swallow Properties, but for the last 7 years has operated under the name Kitfix Swallow Group Limited. The enterprise's declared SIC number is 68209 which stands for Other letting and operating of own or leased real estate. Kitfix Swallow Group Ltd reported its latest accounts for the period up to 2021-12-31. The business most recent confirmation statement was filed on 2023-10-06.

There's a group of four directors overseeing this specific limited company right now, specifically Edward M., Jonathan M., Stephen D. and Patricia M. who have been carrying out the directors obligations since 2017/01/03.

Jonathan M. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Kitfix Swallow Group Limited 2017-01-18
  • Kitfix Swallow Properties Limited 2016-10-07

Financial data based on annual reports

Company staff

Edward M.

Role: Director

Appointed: 03 January 2017

Latest update: 1 February 2024

Jonathan M.

Role: Director

Appointed: 03 January 2017

Latest update: 1 February 2024

Stephen D.

Role: Director

Appointed: 07 October 2016

Latest update: 1 February 2024

Patricia M.

Role: Director

Appointed: 07 October 2016

Latest update: 1 February 2024

People with significant control

Jonathan M.
Notified on 1 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Edward M.
Notified on 1 January 2017
Ceased on 3 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tim A.
Notified on 1 January 2017
Ceased on 28 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen D.
Notified on 7 October 2016
Ceased on 1 January 2017
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 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
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 Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On 2024/02/13 director's details were changed (CH01)
filed on: 14th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 64209 : Activities of other holding companies n.e.c.
7
Company Age

Closest Companies - by postcode