Kontor Solutions Limited is a private limited company situated at 3 Greengate, Cardale Park, Harrogate HG3 1GY. Incorporated on 2020-04-03, this 4-year-old company is run by 3 directors.
Director Richard W., appointed on 16 October 2020. Director Jack S., appointed on 16 October 2020. Director Frederick H., appointed on 16 October 2020.
The company is categorised as "other building completion and finishing" (Standard Industrial Classification: 43390), "other specialised construction activities not elsewhere classified" (Standard Industrial Classification: 43999). According to Companies House information there was a name change on 2020-10-16 and their previous name was First Support Agencies Limited.
The latest confirmation statement was filed on 2022-10-22 and the due date for the next filing is 2023-11-05. Likewise, the annual accounts were filed on 30 April 2023 and the next filing should be sent on 31 January 2025.
Office Address | 3 Greengate |
Office Address2 | Cardale Park |
Town | Harrogate |
Post code | HG3 1GY |
Country of origin | United Kingdom |
Registration Number | 12545734 |
Date of Incorporation | Fri, 3rd Apr 2020 |
Industry | Other building completion and finishing |
Industry | Other specialised construction activities not elsewhere classified |
End of financial Year | 30th April |
Company age | 4 years old |
Account next due date | Fri, 31st Jan 2025 (248 days left) |
Account last made up date | Sun, 30th Apr 2023 |
Next confirmation statement due date | Sun, 5th Nov 2023 (2023-11-05) |
Last confirmation statement dated | Sat, 22nd Oct 2022 |
The list of persons with significant control that own or have control over the company includes 5 names. As BizStats identified, there is Richard W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Frederick H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jack S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Richard W.
Notified on | 16 October 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Frederick H.
Notified on | 16 October 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Jack S.
Notified on | 16 October 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Paul L.
Notified on | 3 July 2020 |
Ceased on | 16 October 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Woodberry Secretarial Limited
Winnington House 2 Woodberry Grove, London, United Kingdom
Legal authority | Companies Act |
Legal form | Limited By Shares |
Country registered | England & Wales |
Place registered | Companies House |
Registration number | 07168188 |
Notified on | 3 April 2020 |
Ceased on | 3 July 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
First Support Agencies | October 16, 2020 |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Balance Sheet | |||
Cash Bank On Hand | 3 | 3 | 3 |
Net Assets Liabilities | 3 | 3 | 3 |
Other | |||
Number Shares Allotted | 3 | 3 | 3 |
Par Value Share | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates October 22, 2023 filed on: 3rd, November 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy