Company Information for KIOSKSTYLING LIMITED
B1 LONGMEAD BUSINESS CENTRE, BLENHEIM ROAD, EPSOM, SURREY, KT19 9QQ,
|
Company Registration Number
06363676
Private Limited Company
Active |
Company Name | |
---|---|
KIOSKSTYLING LIMITED | |
Legal Registered Office | |
B1 LONGMEAD BUSINESS CENTRE BLENHEIM ROAD EPSOM SURREY KT19 9QQ Other companies in KT4 | |
Company Number | 06363676 | |
---|---|---|
Company ID Number | 06363676 | |
Date formed | 2007-09-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 06/09/2015 | |
Return next due | 04/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-09-06 11:29:18 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALLAN GEORGE PRATT |
||
IAN CAMPBELL DEWAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER WILLIAM ARTHUR DAVIS |
Director | ||
MORTEN DALUM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MELT CONSULTANCY LIMITED | Company Secretary | 2006-12-12 | CURRENT | 2006-12-12 | Dissolved 2016-12-20 | |
ERGONOMIC SOLUTIONS (WESTERN EUROPE) LTD | Company Secretary | 2006-10-31 | CURRENT | 2006-10-05 | Active | |
ECORBIS LIMITED | Company Secretary | 2006-03-21 | CURRENT | 2006-03-21 | Active - Proposal to Strike off | |
WARREN LLAMBIAS LIMITED | Company Secretary | 2005-08-16 | CURRENT | 2005-08-16 | Dissolved 2018-01-09 | |
ID & JD SERVICES LIMITED | Company Secretary | 2005-03-09 | CURRENT | 2005-03-09 | Active | |
ERGONOMIC SOLUTIONS TRADING LIMITED | Company Secretary | 2005-01-10 | CURRENT | 2005-01-10 | Active | |
SONOTRONIC (UK) LIMITED | Company Secretary | 2004-11-30 | CURRENT | 2002-11-21 | Active | |
BLUE IT MICROPLATES LIMITED | Company Secretary | 2004-11-25 | CURRENT | 2001-08-29 | Active - Proposal to Strike off | |
SPACEPOLE LIMITED | Company Secretary | 2004-08-27 | CURRENT | 2004-08-27 | Active | |
ERGONOMIC SOLUTIONS INTERNATIONAL LIMITED | Company Secretary | 2004-07-28 | CURRENT | 2004-07-28 | Active | |
KERRICO LIMITED | Company Secretary | 2003-04-18 | CURRENT | 2003-04-18 | Active | |
ANAN LIMITED | Company Secretary | 1999-05-28 | CURRENT | 1996-07-01 | Active | |
BERYK CORPORATE SERVICES LIMITED | Company Secretary | 1998-02-10 | CURRENT | 1998-02-10 | Active | |
MLM STRATEGY CONSULTING LIMITED | Company Secretary | 1997-06-25 | CURRENT | 1997-06-25 | Active | |
ERGONOMIC SOLUTIONS LIMITED | Company Secretary | 1996-07-04 | CURRENT | 1996-07-04 | Active | |
KNEWCO LIMITED | Company Secretary | 1993-06-12 | CURRENT | 1992-06-12 | Active | |
RUXLEY LEISURE LIMITED | Company Secretary | 1992-06-03 | CURRENT | 1991-06-03 | Liquidation | |
METIER KING LIMITED | Company Secretary | 1991-08-30 | CURRENT | 1990-07-13 | Active - Proposal to Strike off | |
APPHARDWARE LIMITED | Director | 2013-07-18 | CURRENT | 2013-07-18 | Active | |
ERGONOMIC SOLUTIONS (WESTERN EUROPE) LTD | Director | 2006-10-31 | CURRENT | 2006-10-05 | Active | |
ID & JD SERVICES LIMITED | Director | 2005-04-27 | CURRENT | 2005-03-09 | Active | |
ERGONOMIC SOLUTIONS TRADING LIMITED | Director | 2005-01-21 | CURRENT | 2005-01-10 | Active | |
SPACEPOLE LIMITED | Director | 2004-10-15 | CURRENT | 2004-08-27 | Active | |
ERGONOMIC SOLUTIONS INTERNATIONAL LIMITED | Director | 2004-08-23 | CURRENT | 2004-07-28 | Active | |
ERGONOMIC SOLUTIONS LIMITED | Director | 1996-07-17 | CURRENT | 1996-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEIRON ALFRED TONGE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CAMPBELL DEWAR | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM ARTHUR DAVIS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/15 FROM 66 Worcester Park Road Worcester Park Surrey KT4 7QD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/09/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 06/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER WILLIAM ARTHUR DAVIS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 06/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 06/09/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 06/09/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MORTEN DALUM | |
225 | CURREXT FROM 30/09/2008 TO 31/12/2008 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
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 KIOSKSTYLING LIMITED
Cash Bank In Hand | 2012-01-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as KIOSKSTYLING 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. |