General information

Name:

Kiwikit Limited

Office Address:

Manchester House Grosvenor Hill SA43 1HY Cardigan

Number: 05659596

Incorporation date: 2005-12-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01584875508

Emails:

  • kim@kiwikit.co.uk
  • privacy@kiwikit.co.uk
  • returns@kiwikit.co.uk
  • sales@kiwikit.co.uk

Website

www.kiwikit.co.uk

Description

Data updated on:

Kiwikit began its operations in the year 2005 as a Private Limited Company registered with number: 05659596. This firm has been active for 19 years and it's currently active. This firm's head office is registered in Cardigan at Manchester House. Anyone could also find the firm utilizing the zip code, SA43 1HY. This enterprise's principal business activity number is 47190 which means Other retail sale in non-specialised stores. Friday 31st December 2021 is the last time when company accounts were filed.

On 2015-08-26, the company was looking for a Stock Controller to fill a full time vacancy in Ludlow, Midlands. They offered a full time job with salary from £14625 to £17550 per year. The offered job position required no experience and a GCSE.

At the moment, the directors registered by this specific business include: Daniele L. selected to lead the company on 2018-09-28 and Klaus A. selected to lead the company in 2018 in September.

Financial data based on annual reports

Company staff

Daniele L.

Role: Director

Appointed: 28 September 2018

Latest update: 29 January 2024

Klaus A.

Role: Director

Appointed: 28 September 2018

Latest update: 29 January 2024

People with significant control

The companies that control this firm are: Datamars Agri Uk Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Selkirk at Dunsdale Road, TD7 5DZ and was registered as a PSC under the registration number Sc270034.

Datamars Agri Uk Ltd
Address: Pheasant Mill Dunsdale Road, Selkirk, TD7 5DZ, Scotland
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Scotland
Place registered Scotland
Registration number Sc270034
Notified on 25 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tru-Test Uk Limited
Address: 1 St James Court, Whitefriars, Whitefriars, Norwich, NR3 1RU, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05583888
Notified on 6 April 2016
Ceased on 25 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Kim P.
Notified on 6 April 2016
Ceased on 5 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 05 January 2024
Confirmation statement last made up date 22 December 2022
Annual Accounts 12 June 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 12 June 2014
Annual Accounts 8 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 June 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
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 5th April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5th April 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Jobs and Vacancies at Kiwikit Limited

Stock Controller in Ludlow, posted on Wednesday 26th August 2015
Region / City Midlands, Ludlow
Industry Fishing industry, Forestry and Agriculture
Salary From £7.50 to £9.00 per hour
Job type full time
Career level none
Education level a GCSE (Scottish or equivalent)
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from Manchester House Grosvenor Hill Cardigan Ceredigion SA43 1HY Wales to 25 Farringdon Street London EC4A 4AB on November 1, 2023 (AD01)
filed on: 1st, November 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

The Old Cattle Yard, High Meadow Farm, Ashford Carbonell,

Post code:

SY8 4BS

City / Town:

Ludlow,

HQ address,
2013

Address:

The Old Cattle Yard High Meadow Farm Ashford Carbonell

Post code:

SY8 4BS

City / Town:

Ludlow

HQ address,
2014

Address:

The Old Cattle Yard High Meadow Farm Ashford Carbonell

Post code:

SY8 4BS

City / Town:

Ludlow

HQ address,
2015

Address:

Tyddyn Yr Eglwys Clydey

Post code:

SA35 0AR

City / Town:

Llanfyrnach

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
18
Company Age

Similar companies nearby

Closest companies