Kindmarket Limited DONCASTER


Founded in 1992, Kindmarket, classified under reg no. 02728017 is an active company. Currently registered at Unit 4, Globe Court, Coalpit Road DN12 4LH, Doncaster the company has been in the business for 32 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

The company has 2 directors, namely Annette N., Raymond G.. Of them, Raymond G. has been with the company the longest, being appointed on 31 August 1992 and Annette N. has been with the company for the least time - from 16 April 1997. 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.

Kindmarket Limited Address / Contact

Office Address Unit 4, Globe Court, Coalpit Road
Office Address2 Denaby
Town Doncaster
Post code DN12 4LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02728017
Date of Incorporation Thu, 2nd Jul 1992
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Annette N.

Position: Director

Appointed: 16 April 1997

Raymond G.

Position: Director

Appointed: 31 August 1992

Gordon W.

Position: Director

Appointed: 10 July 2005

Resigned: 10 February 2011

Robert T.

Position: Secretary

Appointed: 30 September 1998

Resigned: 25 March 2013

Timothy A.

Position: Director

Appointed: 02 July 1997

Resigned: 25 March 2013

Blackwater Associates Limited

Position: Secretary

Appointed: 01 August 1994

Resigned: 30 September 1998

Derek N.

Position: Director

Appointed: 31 August 1992

Resigned: 08 September 2008

Michael W.

Position: Director

Appointed: 31 July 1992

Resigned: 01 January 2022

Robert T.

Position: Secretary

Appointed: 31 July 1992

Resigned: 01 August 1994

Robert T.

Position: Director

Appointed: 31 July 1992

Resigned: 31 December 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 1992

Resigned: 31 July 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 July 1992

Resigned: 31 July 1992

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Raymond G. This PSC has significiant influence or control over the company,. Another one in the PSC register is Annette N. This PSC has significiant influence or control over the company,. The third one is Michael W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Raymond G.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annette N.

Notified on 30 June 2016
Nature of control: significiant influence or control

Michael W.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Debtors141 795122 083120 708118 633117 183115 633
Other
Amounts Owed By Related Parties139 102122 083120 708118 633117 183115 633
Amounts Owed To Group Undertakings42 05637 05634 55634 05633 55632 956
Average Number Employees During Period 33332
Corporation Tax Payable  669   
Corporation Tax Recoverable2 693     
Creditors65 78342 55040 71940 35040 01038 450
Investments Fixed Assets200200200200200200
Investments In Group Undertakings Participating Interests 200200200200200
Net Current Assets Liabilities76 01279 53379 98978 28377 17377 183
Other Creditors19 1418828821 6821 842882
Other Taxation Social Security Payable4 5864 6124 6124 6124 6124 612
Total Assets Less Current Liabilities76 21279 73380 18978 48377 37377 383

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 29th, March 2023
Free Download (10 pages)

Company search

Advertisements