Kisska International Limited SKIPTON


Founded in 1998, Kisska International, classified under reg no. 03496141 is an active company. Currently registered at Birkbecks BD23 1PB, Skipton the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since June 12, 2000 Kisska International Limited is no longer carrying the name Sandylands Properties.

At present there are 3 directors in the the company, namely Stephen D., Matthew D. and Paul D.. In addition one secretary - Paul D. - is with the firm. At present 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.

Kisska International Limited Address / Contact

Office Address Birkbecks
Office Address2 Water Street
Town Skipton
Post code BD23 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03496141
Date of Incorporation Wed, 21st Jan 1998
Industry Wholesale of pharmaceutical goods
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Stephen D.

Position: Director

Appointed: 24 January 2017

Paul D.

Position: Secretary

Appointed: 24 January 2017

Matthew D.

Position: Director

Appointed: 28 January 2016

Paul D.

Position: Director

Appointed: 19 February 1999

William B.

Position: Director

Appointed: 26 May 2000

Resigned: 05 September 2001

Stephen D.

Position: Director

Appointed: 19 February 1999

Resigned: 26 May 2000

Stephen D.

Position: Secretary

Appointed: 20 July 1998

Resigned: 24 January 2017

Simon D.

Position: Director

Appointed: 27 January 1998

Resigned: 26 May 2000

Philip H.

Position: Secretary

Appointed: 27 January 1998

Resigned: 30 July 1998

Christopher R.

Position: Director

Appointed: 27 January 1998

Resigned: 22 June 1998

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 21 January 1998

Resigned: 27 January 1998

Creditreform Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 1998

Resigned: 27 January 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Katherine D. This PSC and has 75,01-100% shares.

Katherine D.

Notified on 20 January 2017
Nature of control: 75,01-100% shares

Company previous names

Sandylands Properties June 12, 2000
Admiralty Court Management March 5, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth47 53352 393      
Balance Sheet
Cash Bank On Hand     1 4253 792 
Current Assets299 94193 69591 09290 66488 92093 56295 92593 465
Debtors     92 13792 130 
Other Debtors     92 13792 130 
Property Plant Equipment     137107 
Total Inventories      3 
Net Assets Liabilities    47 82744 63742 92540 168
Net Assets Liabilities Including Pension Asset Liability47 53352 393      
Reserves/Capital
Shareholder Funds47 53352 393      
Other
Accumulated Depreciation Impairment Property Plant Equipment     38 47038 500 
Creditors 41 63440 24040 97641 26449 06253 10753 382
Increase From Depreciation Charge For Year Property Plant Equipment      30 
Net Current Assets Liabilities47 11852 06150 85249 68847 65644 50042 81840 083
Other Creditors     44 22348 860 
Property Plant Equipment Gross Cost     38 607  
Total Assets Less Current Liabilities47 53352 39351 11849 90147 82744 63742 92540 168
Trade Creditors Trade Payables     4 8394 247 
Fixed Assets41533226621317113710785
Creditors Due Within One Year252 82341 634      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search