Kilndown Duty Ltd is a private limited company that can be found at 21 Strafford Road, Hounslow TW3 3EW. Its total net worth is valued to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-01-03, this 6-year-old company is run by 1 director.
Director Ralfs T., appointed on 15 October 2019.
The company is officially categorised as "operation of warehousing and storage facilities for land transport activities" (Standard Industrial Classification code: 52103).
The last confirmation statement was sent on 2022-12-03 and the date for the following filing is 2023-12-17. Moreover, the accounts were filed on 31 January 2023 and the next filing should be sent on 31 October 2024.
Office Address | 21 Strafford Road |
Town | Hounslow |
Post code | TW3 3EW |
Country of origin | United Kingdom |
Registration Number | 11130823 |
Date of Incorporation | Wed, 3rd Jan 2018 |
Industry | Operation of warehousing and storage facilities for land transport activities |
End of financial Year | 31st January |
Company age | 6 years old |
Account next due date | Thu, 31st Oct 2024 (187 days left) |
Account last made up date | Tue, 31st Jan 2023 |
Next confirmation statement due date | Sun, 17th Dec 2023 (2023-12-17) |
Last confirmation statement dated | Sat, 3rd Dec 2022 |
The register of PSCs that own or control the company is made up of 5 names. As we found, there is Ralfs T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Wasim M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Christopher N., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Ralfs T.
Notified on | 15 October 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Wasim M.
Notified on | 16 April 2019 |
Ceased on | 15 October 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Christopher N.
Notified on | 7 November 2018 |
Ceased on | 16 April 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Javad P.
Notified on | 3 July 2018 |
Ceased on | 7 November 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 3 January 2018 |
Ceased on | 3 July 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-01-31 | 2020-01-31 | 2021-01-31 | 2022-01-31 | 2023-01-31 |
Balance Sheet | |||||
Current Assets | 22 | 1 | 1 | 1 | 1 |
Other | |||||
Creditors | 21 | ||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | 1 | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates December 3, 2023 filed on: 5th, December 2023 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy