Kintech Limited HULL


Kintech started in year 2008 as Private Limited Company with registration number 06773903. The Kintech company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Hull at Kintech Ltd. Postal code: HU7 0XQ.

The company has 2 directors, namely Janice L., Carl C.. Of them, Carl C. has been with the company the longest, being appointed on 16 December 2008 and Janice L. has been with the company for the least time - from 4 January 2022. Currently 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.

This company operates within the HU7 0XQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1087298 . It is located at Copenhagen Road, Hull with a total of 4 carsand 2 trailers.

Kintech Limited Address / Contact

Office Address Kintech Ltd
Office Address2 Copenhagen Road
Town Hull
Post code HU7 0XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06773903
Date of Incorporation Tue, 16th Dec 2008
Industry Manufacture of other fabricated metal products n.e.c.
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Janice L.

Position: Director

Appointed: 04 January 2022

Carl C.

Position: Director

Appointed: 16 December 2008

Janice L.

Position: Director

Appointed: 06 April 2016

Resigned: 14 March 2017

Shaun C.

Position: Director

Appointed: 18 November 2015

Resigned: 05 October 2016

Colin V.

Position: Director

Appointed: 18 November 2015

Resigned: 27 March 2020

Annette F.

Position: Secretary

Appointed: 18 November 2015

Resigned: 15 April 2016

Andrew M.

Position: Director

Appointed: 16 December 2008

Resigned: 12 September 2016

Glenn A.

Position: Secretary

Appointed: 16 December 2008

Resigned: 18 November 2015

Glenn A.

Position: Director

Appointed: 16 December 2008

Resigned: 21 March 2016

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Carl C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carl C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-31
Net Worth278 737448 685700 207
Balance Sheet
Cash Bank In Hand32 1633 19311 858
Current Assets1 054 5021 293 0641 328 734
Debtors681 351905 217852 198
Intangible Fixed Assets6 9356 9356 935
Net Assets Liabilities Including Pension Asset Liability278 737448 685700 207
Stocks Inventory340 988384 654464 678
Tangible Fixed Assets721 043697 251800 432
Reserves/Capital
Called Up Share Capital1 0001 0001 000
Profit Loss Account Reserve277 737447 685699 207
Shareholder Funds278 737448 685700 207
Other
Creditors Due After One Year364 109322 215250 046
Creditors Due Within One Year1 139 6341 226 3501 185 848
Fixed Assets727 978704 186807 367
Intangible Fixed Assets Cost Or Valuation6 9356 935 
Net Current Assets Liabilities-85 13266 714142 886
Number Shares Allotted 1 0001 000
Par Value Share 11
Share Capital Allotted Called Up Paid1 0001 0001 000
Tangible Fixed Assets Additions 46 610178 582
Tangible Fixed Assets Cost Or Valuation918 151964 7611 143 343
Tangible Fixed Assets Depreciation197 108267 510342 911
Tangible Fixed Assets Depreciation Charged In Period 70 40275 401
Total Assets Less Current Liabilities642 846770 900950 253

Transport Operator Data

Copenhagen Road
City Hull
Post code HU7 0XQ
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 067739030012, created on Wednesday 14th February 2024
filed on: 15th, February 2024
Free Download (14 pages)

Company search

Advertisements