You are here: bizstats.co.uk > a-z index > K list > K3 list

K3 Business Solutions Limited MANCHESTER


K3 Business Solutions started in year 2007 as Private Limited Company with registration number 06161823. The K3 Business Solutions company has been functioning successfully for seventeen years now and its status is active - proposal to strike off. The firm's office is based in Manchester at Baltimore House. Postal code: M50 2GL. Since 13th September 2011 K3 Business Solutions Limited is no longer carrying the name Clarita Solutions.

K3 Business Solutions Limited Address / Contact

Office Address Baltimore House
Office Address2 50 Kansas Avenue
Town Manchester
Post code M50 2GL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06161823
Date of Incorporation Thu, 15th Mar 2007
Industry Non-trading company
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Eric D.

Position: Director

Appointed: 05 October 2023

Lavinia A.

Position: Secretary

Appointed: 26 January 2023

Adam G.

Position: Director

Appointed: 24 May 2023

Resigned: 05 October 2023

Kevin C.

Position: Director

Appointed: 04 March 2021

Resigned: 26 January 2023

Kevin C.

Position: Secretary

Appointed: 07 September 2018

Resigned: 26 January 2023

Robert P.

Position: Director

Appointed: 26 October 2016

Resigned: 26 May 2023

Adalsteinn V.

Position: Director

Appointed: 26 October 2016

Resigned: 04 March 2021

Brian D.

Position: Director

Appointed: 31 December 2013

Resigned: 17 October 2016

David B.

Position: Director

Appointed: 25 March 2011

Resigned: 18 November 2016

Nigel M.

Position: Director

Appointed: 25 March 2011

Resigned: 24 January 2014

Paul S.

Position: Director

Appointed: 25 March 2011

Resigned: 31 December 2013

Sandra K.

Position: Secretary

Appointed: 25 March 2011

Resigned: 07 September 2018

Keith B.

Position: Director

Appointed: 01 April 2010

Resigned: 25 March 2011

Mark E.

Position: Director

Appointed: 07 July 2009

Resigned: 25 March 2011

Nigel G.

Position: Director

Appointed: 04 June 2009

Resigned: 25 March 2011

Geoffrey T.

Position: Director

Appointed: 04 June 2009

Resigned: 25 March 2011

Geoffrey T.

Position: Secretary

Appointed: 04 June 2009

Resigned: 25 March 2011

Michael S.

Position: Director

Appointed: 01 January 2009

Resigned: 25 March 2011

Simon S.

Position: Director

Appointed: 15 March 2007

Resigned: 30 April 2009

Simon S.

Position: Secretary

Appointed: 15 March 2007

Resigned: 30 April 2009

Martin T.

Position: Director

Appointed: 15 March 2007

Resigned: 28 January 2011

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we identified, there is K3 Business Technologies Limited from Salford, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is K3 Business Systems Holdco Limited that entered Salford, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

K3 Business Technologies Limited

Baltimore House 50 Kansas Avenue, Salford, M50 2GL, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies, England And Wales
Registration number 08809214
Notified on 20 September 2018
Nature of control: 75,01-100% shares

K3 Business Systems Holdco Limited

Baltimore House 50 Kansas Avenue, Salford, M50 2GL, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 20 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Clarita Solutions September 13, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-30
Balance Sheet
Current Assets44 53844 538
Debtors44 53844 538
Net Assets Liabilities44 58844 588
Other
Fixed Assets5050
Investments Fixed Assets5050
Net Current Assets Liabilities44 53844 538
Total Assets Less Current Liabilities44 58844 588

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
New director was appointed on 5th October 2023
filed on: 5th, October 2023
Free Download (2 pages)

Company search

Advertisements