Kindvital Limited PRESTON


Kindvital started in year 1992 as Private Limited Company with registration number 02740633. The Kindvital company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Preston at Floor 1, Capital House 8 Pittman Court, Pittman Way. Postal code: PR2 9ZG.

Currently there are 2 directors in the the firm, namely Diane S. and Joseph S.. In addition one secretary - Alexandra S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Joseph S. who worked with the the firm until 28 January 2016.

Kindvital Limited Address / Contact

Office Address Floor 1, Capital House 8 Pittman Court, Pittman Way
Office Address2 Fulwood
Town Preston
Post code PR2 9ZG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02740633
Date of Incorporation Tue, 18th Aug 1992
Industry Other letting and operating of own or leased real estate
Industry Retail sale of clothing in specialised stores
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Alexandra S.

Position: Secretary

Appointed: 28 January 2016

Diane S.

Position: Director

Appointed: 03 May 1994

Joseph S.

Position: Director

Appointed: 25 September 1992

Linda E.

Position: Director

Appointed: 11 October 1992

Resigned: 31 July 2003

Conrad S.

Position: Director

Appointed: 11 October 1992

Resigned: 30 July 2003

Ian E.

Position: Director

Appointed: 25 September 1992

Resigned: 31 July 2003

Joseph S.

Position: Secretary

Appointed: 25 September 1992

Resigned: 28 January 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 1992

Resigned: 25 September 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 August 1992

Resigned: 29 September 1992

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we researched, there is Lostworld Limited from Preston, England. The abovementioned PSC is categorised as "a company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Joseph S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Diane S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lostworld Limited

Floor 1, Capital House 8 Pittman Court, Pittman Way, Fulwood, Preston, Lancashire, PR2 9ZG, England

Legal authority Companies Act 1985
Legal form Company
Country registered England
Place registered England And Wales
Registration number 04838276
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joseph S.

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

Diane S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand  21 725182 647214 701171 624
Current Assets77 86145 72149 013216 707237 779199 850
Debtors47 36130 97125 28834 06023 07828 226
Net Assets Liabilities1 897 2891 924 9561 980 9282 070 7162 141 1212 169 637
Other Debtors 22 34822 49422 18822 09521 662
Property Plant Equipment14 16813 34512 59113 28813 07512 125
Total Inventories30 50014 7502 000   
Other
Accumulated Depreciation Impairment Property Plant Equipment6 4417 3318 0859 17810 19411 144
Average Number Employees During Period 22222
Bank Borrowings Overdrafts124 919107 51690 41281 27760 09625 132
Creditors124 919107 51690 41281 27760 096191 088
Fixed Assets2 145 9182 145 0952 144 3412 145 0382 144 8252 160 875
Future Minimum Lease Payments Under Non-cancellable Operating Leases 12 1027 953   
Increase From Depreciation Charge For Year Property Plant Equipment 8907541 0931 016950
Investment Property2 131 7502 131 7502 131 7502 131 7502 131 7502 148 750
Investment Property Fair Value Model 2 131 7502 131 7502 131 7502 131 7502 148 750
Net Current Assets Liabilities-123 710-112 623-73 0016 95556 3928 762
Other Creditors59 90265 83078 364103 742130 861140 920
Other Taxation Social Security Payable37 54719 73520 70129 29926 80515 295
Property Plant Equipment Gross Cost20 60920 67620 67622 46623 269 
Total Additions Including From Business Combinations Property Plant Equipment 67 1 790803 
Total Assets Less Current Liabilities2 022 2082 032 4722 071 3402 151 9932 201 2172 169 637
Trade Creditors Trade Payables11 84110 3865 6926 3792 7429 741
Trade Debtors Trade Receivables26 1138 6232 79411 8729836 564

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 12th, June 2023
Free Download (10 pages)

Company search