Kiteway Limited TEWKESBURY


Kiteway started in year 2008 as Private Limited Company with registration number 06500900. The Kiteway company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Tewkesbury at 2 Blenheim Villas. Postal code: GL20 5RA.

The firm has one director. Adele-Louise C., appointed on 13 February 2008. There are currently no secretaries appointed. As of 1 May 2024, there were 2 ex secretaries - Jane B., David C. and others listed below. There were no ex directors.

Kiteway Limited Address / Contact

Office Address 2 Blenheim Villas
Office Address2 Mount Pleasant Road
Town Tewkesbury
Post code GL20 5RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06500900
Date of Incorporation Tue, 12th Feb 2008
Industry Management consultancy activities other than financial management
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Adele-Louise C.

Position: Director

Appointed: 13 February 2008

Jane B.

Position: Secretary

Appointed: 19 March 2015

Resigned: 12 April 2015

David C.

Position: Secretary

Appointed: 13 February 2008

Resigned: 16 March 2015

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 2008

Resigned: 13 February 2008

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 12 February 2008

Resigned: 13 February 2008

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Adele C. The abovementioned PSC and has 75,01-100% shares.

Adele C.

Notified on 12 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth72 290121 608144 744       
Balance Sheet
Cash Bank On Hand  163 462151 378182 138232 448295 333506 735484 502427 337
Current Assets99 242143 902163 462157 369188 279240 448295 333513 845484 502 
Debtors2773 947 5 9916 1418 000 7 110  
Net Assets Liabilities    169 895218 892273 967458 614463 161419 692
Property Plant Equipment  7044573061 3293 57316 99713 41210 299
Cash Bank In Hand98 965139 955163 462       
Tangible Fixed Assets 1 335704       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve72 288121 606144 742       
Shareholder Funds72 290121 608144 744       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -600-625-650-585-585-625
Accumulated Depreciation Impairment Property Plant Equipment  6 0446 2916 4426 6138 0879 26615 87220 944
Additions Other Than Through Business Combinations Property Plant Equipment     1 1943 71814 6033 0211 959
Administrative Expenses       68 35884 87386 610
Average Number Employees During Period   1111111
Comprehensive Income Expense       221 64793 54740 281
Creditors  19 42211 19418 69022 26024 28971 64334 16817 319
Depreciation Expense Property Plant Equipment       1 1796 6065 072
Dividend Per Share Interim    14 75015 50018 00018 50044 50041 500
Dividends Paid       -37 000-89 000-83 750
Gross Profit Loss       338 847201 297136 932
Increase From Depreciation Charge For Year Property Plant Equipment   2471511711 4741 1796 6065 072
Net Current Assets Liabilities72 290120 273144 040146 175169 589218 188271 044442 202450 334410 018
Number Shares Issued Fully Paid    222222
Par Value Share 11  11111
Profit Loss       221 64793 54740 281
Profit Loss On Ordinary Activities Before Tax       270 489116 42450 322
Property Plant Equipment Gross Cost  6 7486 7486 7487 94211 66026 26329 28431 243
Tax Tax Credit On Profit Or Loss On Ordinary Activities       48 84222 87710 041
Total Assets Less Current Liabilities72 290121 608144 744146 632169 895219 517274 617459 199463 746420 317
Company Contributions To Money Purchase Plans Directors      40 00040 00040 00040 000
Director Remuneration    8 1608 4248 6168 6168 8409 099
Accrued Liabilities  600600600     
Corporation Tax Payable  12 9177 53412 412     
Creditors Due Within One Year26 95223 62919 422       
Number Shares Allotted 22       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 1 787        
Tangible Fixed Assets Cost Or Valuation4 9616 748        
Tangible Fixed Assets Depreciation4 9615 4136 044       
Tangible Fixed Assets Depreciation Charged In Period 452631       
Trade Creditors Trade Payables   1      
Trade Debtors Trade Receivables    500     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 12th February 2024
filed on: 12th, February 2024
Free Download (3 pages)

Company search

Advertisements