Kiddie (holdings) Limited SOUTHPORT


Kiddie (holdings) started in year 2013 as Private Limited Company with registration number 08606631. The Kiddie (holdings) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Southport at 91a Kensington Road. Postal code: PR9 0SA. Since 2013-07-23 Kiddie (holdings) Limited is no longer carrying the name Brabco 1319.

At the moment there are 6 directors in the the company, namely Michelle C., David S. and Trevor H. and others. In addition 2 active secretaries, Christine H. and Stephen H. were appointed. As of 27 April 2024, there were 3 ex directors - Steven H., Andrew C. and others listed below. There were no ex secretaries.

Kiddie (holdings) Limited Address / Contact

Office Address 91a Kensington Road
Town Southport
Post code PR9 0SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08606631
Date of Incorporation Thu, 11th Jul 2013
Industry Dormant Company
End of financial Year 30th November
Company age 11 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 Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Christine H.

Position: Secretary

Appointed: 13 March 2017

Michelle C.

Position: Director

Appointed: 13 April 2015

David S.

Position: Director

Appointed: 18 December 2013

Trevor H.

Position: Director

Appointed: 18 December 2013

Peter L.

Position: Director

Appointed: 18 December 2013

Stephen H.

Position: Director

Appointed: 18 December 2013

Stephen H.

Position: Secretary

Appointed: 18 December 2013

Paul D.

Position: Director

Appointed: 18 December 2013

Steven H.

Position: Director

Appointed: 18 December 2013

Resigned: 31 August 2015

Andrew C.

Position: Director

Appointed: 18 December 2013

Resigned: 30 June 2018

Andrew O.

Position: Director

Appointed: 11 July 2013

Resigned: 18 December 2013

Brabners Directors Limited

Position: Corporate Director

Appointed: 11 July 2013

Resigned: 18 December 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Trevor H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stephen H. This PSC owns 25-50% shares and has 25-50% voting rights.

Trevor H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Brabco 1319 July 23, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth450 100447 564444 983      
Balance Sheet
Current Assets50145 345137 397129 039121 471112 701103 05193 42084 329
Net Assets Liabilities  444 983442 406439 829437 252434 694432 112429 508
Cash Bank In Hand50620538      
Debtors 144 725136 859      
Net Assets Liabilities Including Pension Asset Liability450 100447 564444 983      
Tangible Fixed Assets450 000447 500445 000      
Reserves/Capital
Called Up Share Capital100101101      
Profit Loss Account Reserve450 000447 463444 882      
Shareholder Funds450 100447 564444 983      
Other
Creditors  129 664121 383113 891105 19995 60786 05877 071
Fixed Assets450 150447 650445 150442 650440 150437 650435 150432 650430 150
Net Current Assets Liabilities-50145 245129 497121 139113 570104 80195 15185 52076 429
Total Assets Less Current Liabilities450 100592 895574 647563 789553 720542 451530 301518 170506 579
Creditors Due After One Year 145 331129 664      
Creditors Due Within One Year1001007 900      
Investments Fixed Assets150150150      
Number Shares Allotted1 0001 000100      
Par Value Share000      
Secured Debts 145 331129 664      
Share Capital Allotted Called Up Paid1011      
Tangible Fixed Assets Additions450 747        
Tangible Fixed Assets Cost Or Valuation450 747450 747450 747      
Tangible Fixed Assets Depreciation7473 2475 747      
Tangible Fixed Assets Depreciation Charged In Period7472 5002 500      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-11-30
filed on: 30th, August 2023
Free Download (4 pages)

Company search

Advertisements