Kipfold (holdings) Ltd. CHEETHAM


Kipfold (holdings) started in year 2001 as Private Limited Company with registration number 04245106. The Kipfold (holdings) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Cheetham at Cheetwood House. Postal code: M8 8AQ. Since 2002/02/28 Kipfold (holdings) Ltd. is no longer carrying the name Tableadvice.

Currently there are 10 directors in the the firm, namely Chirag M., Jasel M. and Nayana M. and others. In addition one secretary - Manish M. - 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 - Bharat M. who worked with the the firm until 21 June 2010.

Kipfold (holdings) Ltd. Address / Contact

Office Address Cheetwood House
Office Address2 Cheetwood Road
Town Cheetham
Post code M8 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04245106
Date of Incorporation Tue, 3rd Jul 2001
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Chirag M.

Position: Director

Appointed: 21 November 2022

Jasel M.

Position: Director

Appointed: 21 November 2022

Nayana M.

Position: Director

Appointed: 03 December 2021

Mayur M.

Position: Director

Appointed: 03 December 2021

Nilesh M.

Position: Director

Appointed: 03 December 2021

Manish M.

Position: Director

Appointed: 29 January 2014

Rashmi M.

Position: Director

Appointed: 21 June 2010

Rajesh M.

Position: Director

Appointed: 21 June 2010

Manish M.

Position: Secretary

Appointed: 21 June 2010

Bharat M.

Position: Director

Appointed: 05 January 2006

Mukesh M.

Position: Director

Appointed: 24 July 2001

Mayur M.

Position: Director

Appointed: 02 May 2003

Resigned: 17 November 2017

Dinesh M.

Position: Director

Appointed: 24 July 2001

Resigned: 21 June 2010

Surendra M.

Position: Director

Appointed: 24 July 2001

Resigned: 20 December 2004

Bharat M.

Position: Secretary

Appointed: 24 July 2001

Resigned: 21 June 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 2001

Resigned: 24 July 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 July 2001

Resigned: 24 July 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Strawberry Investments Ltd from Guernsey, Guernsey. The abovementioned PSC is classified as "a non cellular company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares.

Strawberry Investments Ltd

Sarnia House Le Truchot, St.Peter Port, Guernsey, GY1 4NA, Guernsey

Legal authority Guernsey
Legal form Non Cellular Company
Country registered Guernsey
Place registered Guernsey
Registration number 57650
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Tableadvice February 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 4781 18040 5051 289 0561 632 9621 677 893
Current Assets1 205 2821 193 180912 7081 895 2191 935 4682 005 965
Debtors1 079 5351 082 731762 934496 894220 554245 960
Net Assets Liabilities3 884 9063 842 8823 825 8235 621 0765 602 7755 624 600
Other Debtors1 079 5351 082 731    
Property Plant Equipment1 974 9881 950 4761 926 4542 744 0002 689 1202 635 338
Other
Accumulated Depreciation Impairment Property Plant Equipment274 391298 903322 925378 925433 805487 587
Average Number Employees During Period    810
Creditors296 768302 17814 74319 54723 21718 107
Current Asset Investments109 269109 269109 269109 26981 95282 112
Depreciation Rate Used For Property Plant Equipment 22222
Fixed Assets2 976 3922 951 8802 927 8583 745 4043 690 5243 636 742
Increase From Depreciation Charge For Year Property Plant Equipment 24 51224 02256 00054 88053 782
Investments1 001 4041 001 4041 001 4041 001 4041 001 4041 001 404
Investments Fixed Assets1 001 4041 001 4041 001 4041 001 4041 001 4041 001 404
Investments In Group Undertakings Participating Interests1 000 0001 000 000    
Net Current Assets Liabilities908 514891 002897 9651 875 6721 912 2511 987 858
Other Creditors296 768302 178    
Other Investments Other Than Loans1 4041 404    
Property Plant Equipment Gross Cost 2 249 3792 249 3793 122 9253 122 9253 122 925
Total Assets Less Current Liabilities3 884 9063 842 8823 825 8235 621 0765 602 7755 624 600
Total Increase Decrease From Revaluations Property Plant Equipment   873 546  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 25th, December 2019
Free Download (15 pages)

Company search

Advertisements