Kidde International Limited ASHFORD


Founded in 2000, Kidde International, classified under reg no. 04132076 is an active company. Currently registered at 1st Floor, Ash House TW15 1TZ, Ashford the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021.

The firm has 3 directors, namely Simon B., John R. and Neil G.. Of them, Neil G. has been with the company the longest, being appointed on 25 September 2014 and Simon B. and John R. have been with the company for the least time - from 7 February 2023. 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.

Kidde International Limited Address / Contact

Office Address 1st Floor, Ash House
Office Address2 Littleton Road
Town Ashford
Post code TW15 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04132076
Date of Incorporation Thu, 21st Dec 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Simon B.

Position: Director

Appointed: 07 February 2023

John R.

Position: Director

Appointed: 07 February 2023

Neil G.

Position: Director

Appointed: 25 September 2014

Christian I.

Position: Director

Appointed: 03 January 2022

Resigned: 07 February 2023

Emma L.

Position: Director

Appointed: 18 June 2019

Resigned: 03 January 2022

Robert S.

Position: Secretary

Appointed: 08 June 2016

Resigned: 26 January 2023

Laura W.

Position: Secretary

Appointed: 08 June 2016

Resigned: 03 January 2022

Williams Management Services Limited

Position: Corporate Director

Appointed: 09 June 2009

Resigned: 03 January 2022

Robert S.

Position: Director

Appointed: 12 November 2007

Resigned: 08 June 2016

Robert S.

Position: Director

Appointed: 12 November 2007

Resigned: 03 January 2022

Robert S.

Position: Secretary

Appointed: 01 December 2005

Resigned: 08 June 2016

Paul W.

Position: Secretary

Appointed: 16 February 2004

Resigned: 01 December 2005

Diane Q.

Position: Secretary

Appointed: 22 October 2003

Resigned: 16 February 2004

Kidde Corporate Services Limited

Position: Director

Appointed: 31 May 2001

Resigned: 12 November 2007

Kidde Nominees Limited

Position: Corporate Director

Appointed: 31 May 2001

Resigned: 09 June 2009

Dean B.

Position: Director

Appointed: 01 January 2001

Resigned: 30 June 2005

John H.

Position: Director

Appointed: 01 January 2001

Resigned: 26 July 2005

Diane Q.

Position: Director

Appointed: 21 December 2000

Resigned: 01 August 2005

Steven H.

Position: Director

Appointed: 21 December 2000

Resigned: 22 October 2003

Steven H.

Position: Secretary

Appointed: 21 December 2000

Resigned: 22 October 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 2000

Resigned: 21 December 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Carrier Uk Holdings Limited from Ashford, England. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carrier Uk Holdings Limited

1st Floor, Ash House Littleton Road, Ashford, TW15 1TZ, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 06774387
Notified on 30 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 9th, January 2024
Free Download (24 pages)

Company search

Advertisements