Company Information for KINSPEED LIMITED
ALBION HOUSE RAVENSHORN WAY, RENISHAW, SHEFFIELD, SOUTH YORKSHIRE, S21 3WY,
|
Company Registration Number
01949563
Private Limited Company
Active |
Company Name | |
---|---|
KINSPEED LIMITED | |
Legal Registered Office | |
ALBION HOUSE RAVENSHORN WAY RENISHAW SHEFFIELD SOUTH YORKSHIRE S21 3WY Other companies in S21 | |
Company Number | 01949563 | |
---|---|---|
Company ID Number | 01949563 | |
Date formed | 1985-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 20/03/2016 | |
Return next due | 17/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB438955209 |
Last Datalog update: | 2024-04-06 09:56:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KINSPEED HOLDINGS LTD | ALBION HOUSE RAVENSHORN WAY RENISHAW SHEFFIELD S21 3WY | Active | Company formed on the 2017-10-27 |
Officer | Role | Date Appointed |
---|---|---|
IAN STUART WRAGG |
||
GLEN BANKS |
||
DARREN JOHN BROOKE |
||
MARC JOHN CROSSLAND |
||
CHRISTOPHER STEPHEN SEARLE |
||
IAN STUART WRAGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN ALLEN DUGGAN |
Director | ||
JULIE WRAGG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINSPEED HOLDINGS LTD | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
ROTHERHAM ENTERPRISE AGENCY LIMITED | Director | 2015-04-13 | CURRENT | 1982-10-20 | Active | |
TOTALLY CIRRUS LIMITED | Director | 2012-09-12 | CURRENT | 2012-09-12 | Active | |
AMBICAIRE LEASING LIMITED | Director | 2011-07-18 | CURRENT | 2011-07-18 | Dissolved 2013-10-15 | |
BDA ENTERPRISE LTD | Director | 2011-06-06 | CURRENT | 2009-02-24 | Dissolved 2015-02-04 | |
BARNSLEY DEVELOPMENT AGENCY LIMITED | Director | 2011-06-06 | CURRENT | 1998-09-17 | Dissolved 2015-05-10 | |
E. LLOYD & SON LIMITED | Director | 2010-08-01 | CURRENT | 1987-03-24 | Active | |
ROTHERHAM BOND GUARANTEE SCHEME LTD. | Director | 2007-11-29 | CURRENT | 1995-03-16 | Dissolved 2015-06-09 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES | ||
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MRS NATALIE JAYNE SHARP | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES | |
PSC02 | Notification of Kinspeed Holdings Ltd as a person with significant control on 2019-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES | |
PSC07 | CESSATION OF DARREN JOHN BROOKE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF IAN STUART WRAGG AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Ian Stuart Wragg on 2019-03-15 | |
AP03 | Appointment of Mr Glen Banks as company secretary on 2019-03-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN STUART WRAGG | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019495630010 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GLEN BANKS | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN SEARLE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART WRAGG / 24/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN BROOKE / 24/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARC JOHN CROSSLAND / 24/10/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR IAN STUART WRAGG on 2014-10-24 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Marc John Crossland on 2013-10-20 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/03/13 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/12 FULL LIST | |
AR01 | 25/02/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART WRAGG / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARC JOHN CROSSLAND / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN BROOKE / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN STUART WRAGG / 01/03/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/11/2008 FROM RERESBY HOUSE BOWBRIDGE CLOSE ROTHERHAM SOUTH YORKSHIRE S60 1BY | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/03/07 FROM: ALBION HOUSE 23-25 ALBION ROAD ROTHERHAM S60 2NF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 25/04/01 | |
363s | RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 09/03/98; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due After One Year | 2012-10-31 | £ 189,209 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 185,509 |
Creditors Due Within One Year | 2012-10-31 | £ 335,127 |
Creditors Due Within One Year | 2011-10-31 | £ 281,157 |
Provisions For Liabilities Charges | 2012-10-31 | £ 10,961 |
Provisions For Liabilities Charges | 2011-10-31 | £ 5,068 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINSPEED LIMITED
Cash Bank In Hand | 2012-10-31 | £ 144,895 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 39,002 |
Current Assets | 2012-10-31 | £ 360,763 |
Current Assets | 2011-10-31 | £ 314,812 |
Debtors | 2012-10-31 | £ 193,577 |
Debtors | 2011-10-31 | £ 260,810 |
Secured Debts | 2012-10-31 | £ 214,766 |
Secured Debts | 2011-10-31 | £ 208,294 |
Shareholder Funds | 2012-10-31 | £ 73,648 |
Shareholder Funds | 2011-10-31 | £ 77,775 |
Stocks Inventory | 2012-10-31 | £ 22,291 |
Stocks Inventory | 2011-10-31 | £ 15,000 |
Tangible Fixed Assets | 2012-10-31 | £ 248,182 |
Tangible Fixed Assets | 2011-10-31 | £ 234,697 |
Debtors and other cash assets
KINSPEED LIMITED owns 6 domain names.
puterstuff.co.uk horseboxrent.co.uk compete365.co.uk northridgeclothing.co.uk jacknjones.co.uk northridgethreads.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as KINSPEED LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |