Kickpoint Limited NEWCASTLE UPON TYNE


Kickpoint started in year 2002 as Private Limited Company with registration number 04375017. The Kickpoint company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Lugano Building. Postal code: NE1 2JQ.

The company has 5 directors, namely Scott M., Allan H. and Richard R. and others. Of them, Joseph R. has been with the company the longest, being appointed on 15 July 2002 and Scott M. and Allan H. and Richard R. and Grahame J. have been with the company for the least time - from 15 November 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kickpoint Limited Address / Contact

Office Address Lugano Building
Office Address2 57 Melbourne Street
Town Newcastle Upon Tyne
Post code NE1 2JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04375017
Date of Incorporation Fri, 15th Feb 2002
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Scott M.

Position: Director

Appointed: 15 November 2021

Allan H.

Position: Director

Appointed: 15 November 2021

Richard R.

Position: Director

Appointed: 15 November 2021

Grahame J.

Position: Director

Appointed: 15 November 2021

Joseph R.

Position: Director

Appointed: 15 July 2002

Haim L.

Position: Director

Appointed: 15 November 2021

Resigned: 19 January 2022

Paul H.

Position: Director

Appointed: 08 May 2006

Resigned: 11 November 2021

Howard G.

Position: Director

Appointed: 08 May 2006

Resigned: 11 November 2021

Ben R.

Position: Director

Appointed: 15 July 2002

Resigned: 11 November 2021

Howard G.

Position: Secretary

Appointed: 15 July 2002

Resigned: 11 November 2021

Frank H.

Position: Director

Appointed: 13 March 2002

Resigned: 15 July 2002

Jeremy O.

Position: Secretary

Appointed: 13 March 2002

Resigned: 15 July 2002

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 2002

Resigned: 13 March 2002

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 February 2002

Resigned: 13 March 2002

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is Joseph R. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Ben R. This PSC has significiant influence or control over the company,.

Joseph R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Ben R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1111111
Current Assets9 6128 5504 46876 61971 73766 336344 943
Debtors9 6118 5494 46776 61871 73666 335344 942
Other Debtors8 0287 9331 35173 50214 7621 634249 699
Other
Amounts Owed To Group Undertakings1 444 2901 371 4081 222 9002 677 0162 624 2792 438 6272 752 980
Average Number Employees During Period  44455
Corporation Tax Payable 8 9398 939    
Creditors1 479 1661 440 5991 325 2502 860 2702 729 8472 555 7522 840 696
Future Minimum Lease Payments Under Non-cancellable Operating Leases  362 500411 5006 624 5006 213 0006 864 877
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     35 847 
Investment Property1 555 0001 555 0001 540 0003 063 5013 064 1533 100 0003 109 758
Investment Property Fair Value Model  1 540 0003 063 5013 064 1533 100 0003 109 758
Net Current Assets Liabilities-1 469 554-1 432 049-1 320 782-2 783 651-2 658 110-2 489 416-2 495 753
Number Shares Issued Fully Paid 1     
Other Creditors31 75056 43091 617179 755105 568103 47884 668
Other Taxation Social Security Payable     10 869 
Par Value Share 1     
Profit Loss 37 505111 267    
Total Assets Less Current Liabilities85 446122 951219 218279 850406 043610 584614 005
Trade Creditors Trade Payables3 1263 8221 7943 499 2 7783 048
Trade Debtors Trade Receivables1 5836163 1163 11656 97464 70195 243

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 16th, August 2023
Free Download (8 pages)

Company search

Advertisements