Kenitico Limited PONTYPRIDD


Founded in 2007, Kenitico, classified under reg no. 06146078 is an active company. Currently registered at Highdale House, 7 Centre Court CF37 5YR, Pontypridd the company has been in the business for 17 years. Its financial year was closed on 29th February and its latest financial statement was filed on 2023-02-28.

The company has one director. Colin C., appointed on 8 March 2007. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kevin L. who worked with the the company until 31 July 2023.

Kenitico Limited Address / Contact

Office Address Highdale House, 7 Centre Court
Office Address2 Main Avenue, Treforest Ind Est
Town Pontypridd
Post code CF37 5YR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06146078
Date of Incorporation Thu, 8th Mar 2007
Industry Non-trading company
End of financial Year 29th February
Company age 17 years old
Account next due date Sat, 30th Nov 2024 (167 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Colin C.

Position: Director

Appointed: 08 March 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 08 March 2007

Resigned: 08 March 2007

Nicholas R.

Position: Director

Appointed: 08 March 2007

Resigned: 01 June 2018

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2007

Resigned: 08 March 2007

Kevin L.

Position: Director

Appointed: 08 March 2007

Resigned: 31 July 2023

Timothy W.

Position: Director

Appointed: 08 March 2007

Resigned: 02 August 2018

Kevin L.

Position: Secretary

Appointed: 08 March 2007

Resigned: 31 July 2023

People with significant control

The list of persons with significant control that own or have control over the company consists of 7 names. As we established, there is Colin C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Walters Plant Hire Limited that entered Aberdare, Wales as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kevin L., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin C.

Notified on 26 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Walters Plant Hire Limited

Hirwaun House, 13th Avenue Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House - Uk
Registration number 02903463
Notified on 31 July 2023
Ceased on 24 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Kevin L.

Notified on 26 June 2018
Ceased on 31 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Colin C.

Notified on 26 June 2018
Ceased on 16 October 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Timothy W.

Notified on 26 June 2018
Ceased on 2 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Walters Plant Hire Limited

Hirwaun House Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UL, Wales

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered The Uk Company Registry
Registration number 02903463
Notified on 1 June 2018
Ceased on 26 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Nicholas R.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1 157 4931 157 0561 187 497       
Balance Sheet
Cash Bank In Hand3 5433 1063 547       
Cash Bank On Hand  3 54730 5569 95115 0697 4495 0315 2092 412
Current Assets 3 106303 54730 5569 951281 469400 053352 942717 375354 552
Debtors  300 000  266 400392 604347 911712 166352 140
Other Debtors  300 000  266 400392 604347 911712 166352 140
Reserves/Capital
Called Up Share Capital909090       
Profit Loss Account Reserve1 157 4031 156 9661 187 407       
Shareholder Funds1 157 4931 157 0561 187 497       
Other
Amount Specific Advance Or Credit Directors     177 600261 302231 939237 389117 380
Amount Specific Advance Or Credit Made In Period Directors     177 600261 302231 939237 389117 380
Amount Specific Advance Or Credit Repaid In Period Directors      177 600261 302231 939237 389
Creditors  271 8001 8001 80013 8762 0962 0963 1763 192
Creditors Due Within One Year1 8001 800271 800       
Fixed Asset Investments Cost Or Valuation 1 155 7501 155 750       
Investments Fixed Assets1 155 7501 155 7501 155 7501 155 7501 155 750578 344578 344578 344578 344578 344
Investments In Joint Ventures  1 155 7501 155 7501 155 750578 344578 344578 344578 344578 344
Net Current Assets Liabilities1 7431 30631 74728 7568 151267 593397 957350 846714 199351 360
Number Shares Allotted 1515       
Number Shares Issued Fully Paid     3030303030
Other Creditors  271 8001 8001 80013 8762 0962 0963 1763 192
Par Value Share 11  11111
Profit Loss     332 036398 066345 493  
Share Capital Allotted Called Up Paid909090       
Total Assets Less Current Liabilities1 157 4931 157 0561 187 4971 184 5061 163 901845 937976 301929 1901 292 543929 704
Dividends Paid      267 702392 604  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Purchase of own shares
filed on: 30th, October 2023
Free Download (4 pages)

Company search

Advertisements