Company Information for KINETIC ENGINEERS LIMITED
6 KINGSWAY HOUSE, KINGSWAY TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, NE11 0HW,
|
Company Registration Number
06434985
Private Limited Company
Active |
Company Name | |
---|---|
KINETIC ENGINEERS LIMITED | |
Legal Registered Office | |
6 KINGSWAY HOUSE KINGSWAY TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0HW Other companies in NE11 | |
Company Number | 06434985 | |
---|---|---|
Company ID Number | 06434985 | |
Date formed | 2007-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB924889866 |
Last Datalog update: | 2024-01-08 00:29:42 |
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 | ||
---|---|---|---|---|
KINETIC ENGINEERS (LEEDS) LIMITED | 6 KINGSWAY HOUSE KINGSWAY TEAM VALLEY GATESHEAD NE11 0HW | Active | Company formed on the 2010-03-29 | |
KINETIC ENGINEERS (LONDON) LIMITED | 6 KINGSWAY HOUSE KINGSWAY TEAM VALLEY GATESHEAD | Active - Proposal to Strike off | Company formed on the 2010-05-05 | |
KINETIC ENGINEERS GROUP LIMITED | 6 KINGSWAY HOUSE KINGSWAY TEAM VALLEY GATESHEAD NE11 0HW | Active | Company formed on the 2009-03-06 | |
KINETIC ENGINEERS PTY LTD | QLD 4178 | Active | Company formed on the 2003-10-10 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN GARY TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL LEE |
Company Secretary | ||
PAUL LEE |
Director | ||
CRAIG LESLIE DEGNAN |
Director | ||
PAUL LEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KINETIC ENGINEERS (LONDON) LIMITED | Director | 2010-05-05 | CURRENT | 2010-05-05 | Active - Proposal to Strike off | |
KINETIC ENGINEERS (LEEDS) LIMITED | Director | 2010-03-29 | CURRENT | 2010-03-29 | Active | |
KECAD LIMITED | Director | 2009-10-27 | CURRENT | 2009-10-27 | Dissolved 2018-04-10 | |
GROOPE LETTINGS LIMITED | Director | 2009-04-02 | CURRENT | 2009-04-02 | Active - Proposal to Strike off | |
KINETIC ENGINEERS GROUP LIMITED | Director | 2009-03-06 | CURRENT | 2009-03-06 | Active | |
GROOPE LIMITED | Director | 2007-12-31 | CURRENT | 2007-09-04 | Dissolved 2015-04-21 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/12/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES | |
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Stephen Gary Taylor on 2022-03-07 | |
CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/21, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/03/19 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/19, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064349850003 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 251 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LEE | |
TM02 | Termination of appointment of Paul Lee on 2016-11-02 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 251 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 251 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064349850003 | |
AP01 | DIRECTOR APPOINTED MR PAUL LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG DEGNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LEE | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 251 | |
AR01 | 22/11/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 22/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 28/08/12 STATEMENT OF CAPITAL GBP 251 | |
AR01 | 22/11/11 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH02 | SUB-DIVISION 29/09/11 | |
SH06 | 05/10/11 STATEMENT OF CAPITAL GBP 201 | |
RES01 | ADOPT ARTICLES 29/09/2011 | |
RES13 | SUBDIV 29/09/2011 | |
RES13 | AGREEMENT OF B ORD SHAREHOKLDERS TO BUYBACK 29/09/2011 | |
RES13 | AGREEMENT OF A ORD SHAREHOLDERS TO BUYBACK 29/09/2011 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | 30/03/11 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 24/03/2011 | |
AR01 | 22/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 6 EARLS HOUSE EARLSWAY TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0RY | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 10/09/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/11/09 FULL LIST | |
AA01 | CURREXT FROM 30/11/2010 TO 31/03/2011 | |
AR01 | 22/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEE / 11/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DEGNAN / 11/12/2009 | |
AP01 | DIRECTOR APPOINTED STEPHEN GARY TAYLOR | |
AR01 | 22/11/08 FULL LIST AMEND | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAUL LEE / 01/01/2008 | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAUL LEE / 16/02/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DEGNAN / 22/11/2007 | |
287 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: VENTURE HOUSE AYKLEY HEADS BUSINESS CENTRE DURHAM COUNTY DURHAM DH1 5TS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/12/07--------- £ SI 35999@1=35999 £ IC 1/36000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ALDERMORE INVOICE FINANCE A DIVISION OF ALDERMORE BANK PLC | ||
FIXED & FLOATING CHARGE | Satisfied | SKIPTON BUSINESS FINANCE LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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 KINETIC ENGINEERS LIMITED
KINETIC ENGINEERS LIMITED owns 1 domain names.
ketechnologies.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
HRA Planning QS |
Newcastle City Council | |
|
HRA Planning QS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |