Kitbag.com Limited MANCHESTER


Kitbag.com Limited was officially closed on 2022-12-27. Kitbag was a private limited company that could have been found at Greengate, Middleton, Manchester, M24 1FD, ENGLAND. The company (formally started on 1998-03-04) was run by 3 directors.
Director Michener C. who was appointed on 18 September 2019.
Director Caren Y. who was appointed on 01 February 2016.
Director Douglas M. who was appointed on 01 February 2016.

The company was officially categorised as "dormant company" (99999). As stated in the CH records, there was a name alteration on 2005-07-06, their previous name was Kitbag. There is a second name change mentioned: previous name was Kitbag performed on 2002-05-08. The last confirmation statement was sent on 2022-02-18 and last time the accounts were sent was on 31 December 2020. 2016-03-04 is the date of the latest annual return.

Kitbag.com Limited Address / Contact

Office Address Greengate
Office Address2 Middleton
Town Manchester
Post code M24 1FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03521925
Date of Incorporation Wed, 4th Mar 1998
Date of Dissolution Tue, 27th Dec 2022
Industry Dormant Company
End of financial Year 31st December
Company age 24 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 4th Mar 2023
Last confirmation statement dated Fri, 18th Feb 2022

Company staff

Michener C.

Position: Director

Appointed: 18 September 2019

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 2016

Caren Y.

Position: Director

Appointed: 01 February 2016

Douglas M.

Position: Director

Appointed: 01 February 2016

Lauren L.

Position: Director

Appointed: 01 February 2016

Resigned: 18 September 2019

Mark A.

Position: Secretary

Appointed: 15 December 2011

Resigned: 01 February 2016

Roger S.

Position: Director

Appointed: 15 September 2010

Resigned: 31 March 2015

Timothy K.

Position: Director

Appointed: 01 August 2010

Resigned: 01 February 2016

Christopher H.

Position: Director

Appointed: 03 April 2009

Resigned: 31 August 2010

Patrick J.

Position: Director

Appointed: 13 October 2006

Resigned: 30 November 2009

Ivan B.

Position: Director

Appointed: 13 October 2006

Resigned: 12 August 2013

Philip M.

Position: Director

Appointed: 13 October 2006

Resigned: 01 February 2016

David D.

Position: Director

Appointed: 13 October 2006

Resigned: 02 October 2007

Ivan B.

Position: Secretary

Appointed: 13 October 2006

Resigned: 15 December 2011

Keith C.

Position: Director

Appointed: 13 October 2006

Resigned: 01 April 2010

Stevan F.

Position: Secretary

Appointed: 17 July 2006

Resigned: 13 October 2006

Stevan F.

Position: Director

Appointed: 05 July 2006

Resigned: 13 October 2006

Ray E.

Position: Director

Appointed: 01 April 2005

Resigned: 13 October 2006

William R.

Position: Director

Appointed: 01 April 2005

Resigned: 13 October 2006

Deborah D.

Position: Director

Appointed: 01 April 2005

Resigned: 17 July 2006

Deborah D.

Position: Secretary

Appointed: 01 April 2005

Resigned: 17 July 2006

Christopher G.

Position: Director

Appointed: 24 September 2001

Resigned: 31 July 2006

Richard S.

Position: Director

Appointed: 14 July 2001

Resigned: 13 October 2006

Christopher G.

Position: Secretary

Appointed: 24 October 2000

Resigned: 01 April 2005

Michael H.

Position: Secretary

Appointed: 01 February 2000

Resigned: 24 October 2000

Michael H.

Position: Director

Appointed: 16 August 1999

Resigned: 28 October 2000

Simon G.

Position: Director

Appointed: 18 May 1999

Resigned: 17 November 1999

Edward G.

Position: Director

Appointed: 22 February 1999

Resigned: 12 July 2001

Philip S.

Position: Director

Appointed: 22 February 1999

Resigned: 23 April 1999

Richard S.

Position: Director

Appointed: 22 July 1998

Resigned: 11 July 2000

Christopher G.

Position: Director

Appointed: 22 July 1998

Resigned: 17 August 2000

Christopher G.

Position: Secretary

Appointed: 22 July 1998

Resigned: 01 February 2000

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 04 March 1998

Resigned: 22 July 1998

Travers Smith Limited

Position: Nominee Director

Appointed: 04 March 1998

Resigned: 22 July 1998

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 04 March 1998

Resigned: 22 July 1998

People with significant control

Kitbag Sports Limited

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 03725039
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kitbag July 6, 2005
Kitbag May 8, 2002
Edison Interactive Commerce April 19, 2000
Ego Commerce April 21, 1999
De Facto 705 July 22, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2020-12-31
filed on: 7th, October 2021
Free Download (2 pages)

Company search

Advertisements