Kinstore Limited CHICHESTER


Kinstore started in year 2004 as Private Limited Company with registration number 05174029. The Kinstore company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Chichester at 9 Donnington Park. Postal code: PO20 7AJ.

At present there are 2 directors in the the company, namely Andrea S. and Joel K.. In addition one secretary - Andrea S. - is with the firm. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Kinstore Limited Address / Contact

Office Address 9 Donnington Park
Office Address2 85 Birdham Road
Town Chichester
Post code PO20 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05174029
Date of Incorporation Thu, 8th Jul 2004
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 29th July
Company age 20 years old
Account next due date Sat, 29th Apr 2023 (395 days after)
Account last made up date Fri, 30th Jul 2021
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Andrea S.

Position: Director

Appointed: 08 July 2004

Andrea S.

Position: Secretary

Appointed: 08 July 2004

Joel K.

Position: Director

Appointed: 08 July 2004

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 08 July 2004

Resigned: 08 July 2004

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 08 July 2004

Resigned: 08 July 2004

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Joel K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Andrea S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joel K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrea S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-31
Net Worth-11 937-3 464
Balance Sheet
Cash Bank In Hand100100
Current Assets3 80011 921
Debtors1 5009 621
Intangible Fixed Assets933233
Net Assets Liabilities Including Pension Asset Liability-11 937-3 464
Stocks Inventory2 2002 200
Tangible Fixed Assets1 1821 476
Reserves/Capital
Called Up Share Capital11
Profit Loss Account Reserve-11 938-3 465
Shareholder Funds-11 937-3 464
Other
Creditors Due Within One Year17 85217 094
Fixed Assets2 1151 709
Intangible Fixed Assets Aggregate Amortisation Impairment6 0676 767
Intangible Fixed Assets Amortisation Charged In Period 700
Intangible Fixed Assets Cost Or Valuation7 0007 000
Net Current Assets Liabilities-14 052-5 173
Number Shares Allotted 1
Par Value Share 1
Share Capital Allotted Called Up Paid11
Tangible Fixed Assets Additions 650
Tangible Fixed Assets Cost Or Valuation28 41929 069
Tangible Fixed Assets Depreciation27 23727 593
Tangible Fixed Assets Depreciation Charged In Period 356
Total Assets Less Current Liabilities-11 937-3 464

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on July 30, 2022
filed on: 22nd, December 2023
Free Download (6 pages)

Company search