Kitten Finance Limited BRIDGWATER


Kitten Finance started in year 1988 as Private Limited Company with registration number 02212378. The Kitten Finance company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Bridgwater at Pembroke House Stanmoor Road. Postal code: TA7 0RX.

The firm has one director. Michael G., appointed on 1 May 2016. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kitten Finance Limited Address / Contact

Office Address Pembroke House Stanmoor Road
Office Address2 Burrowbridge
Town Bridgwater
Post code TA7 0RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02212378
Date of Incorporation Thu, 21st Jan 1988
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Michael G.

Position: Director

Appointed: 01 May 2016

Westbury Secretarial Services Limited

Position: Corporate Secretary

Appointed: 23 March 2000

Thomas D.

Position: Director

Appointed: 23 March 2000

Resigned: 01 May 2016

Roisin D.

Position: Director

Appointed: 23 March 2000

Resigned: 31 May 2002

Beatrix G.

Position: Secretary

Appointed: 06 January 1998

Resigned: 23 March 2000

Beatrix G.

Position: Director

Appointed: 06 January 1998

Resigned: 23 March 2000

Maria D.

Position: Director

Appointed: 06 January 1998

Resigned: 01 October 2012

European Corporate Management Ltd

Position: Corporate Director

Appointed: 31 March 1995

Resigned: 31 March 1995

Walbrook Company Services Limited

Position: Corporate Secretary

Appointed: 01 August 1994

Resigned: 23 March 2000

David S.

Position: Director

Appointed: 28 June 1994

Resigned: 31 March 1995

Maria D.

Position: Secretary

Appointed: 18 October 1993

Resigned: 06 January 1998

Angela H.

Position: Director

Appointed: 01 January 1992

Resigned: 24 June 1994

Christine M.

Position: Director

Appointed: 04 August 1991

Resigned: 23 March 2000

Christopher L.

Position: Director

Appointed: 04 August 1991

Resigned: 31 December 1991

Ferdinand W.

Position: Director

Appointed: 04 August 1991

Resigned: 06 January 1998

European Corporate Management Ltd

Position: Corporate Secretary

Appointed: 04 August 1991

Resigned: 01 August 1994

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Michael G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Riosin D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michael G.

Notified on 4 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Riosin D.

Notified on 6 April 2016
Ceased on 4 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 12th, October 2023
Free Download (5 pages)

Company search