Active
Company Information for KIOTECHAGIL LIMITED
Unit 5 Manton Wood Enterprise Park, MANTON WOOD ENTERPRISE PARK, Worksop, NOTTINGHAMSHIRE, S80 2RS,
|
Company Registration Number
06466216
Private Limited Company
Active |
Company Name | |
---|---|
KIOTECHAGIL LIMITED | |
Legal Registered Office | |
Unit 5 Manton Wood Enterprise Park MANTON WOOD ENTERPRISE PARK Worksop NOTTINGHAMSHIRE S80 2RS Other companies in S80 | |
Company Number | 06466216 | |
---|---|---|
Company ID Number | 06466216 | |
Date formed | 2008-01-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-12-01 | |
Return next due | 2024-12-15 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-09 11:24:13 |
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 |
---|---|---|
JOHN DERRICK BUTLIN |
||
RICHARD PETER EDWARDS |
||
KAREN LESLEY PRIOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MICHAEL ALEXANDER BULLEN |
Director | ||
MICHAEL ANTONY CORBETT |
Director | ||
KAREN PRIOR |
Company Secretary | ||
ECO ANIMAL HEALTH GROUP PLC |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERIDEN ANIMAL HEALTH LIMITED | Director | 2014-04-14 | CURRENT | 1991-09-12 | Active | |
OPTIVITE LIMITED | Director | 2002-07-01 | CURRENT | 1987-02-06 | Active | |
OPTIVITE INTERNATIONAL LIMITED | Director | 2002-07-01 | CURRENT | 1989-02-10 | Active | |
CRENIA LTD | Director | 2015-10-26 | CURRENT | 2015-10-26 | Active | |
OREGO-STIM LIMITED | Director | 2014-03-12 | CURRENT | 2014-01-30 | Active | |
OPTIVITE INTERNATIONAL LIMITED | Director | 2009-09-30 | CURRENT | 1989-02-10 | Active | |
AGIL LIMITED | Director | 2007-01-18 | CURRENT | 2007-01-02 | Active | |
OREGO-STIM LIMITED | Director | 2014-03-12 | CURRENT | 2014-01-30 | Active | |
MERIDEN ANIMAL HEALTH LIMITED | Director | 2012-03-29 | CURRENT | 1991-09-12 | Active | |
ANPARIO UK LIMITED | Director | 2011-07-14 | CURRENT | 2011-06-29 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
Director's details changed for Mrs Karen Lesley Prior on 2023-07-01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR MARC CHARLES WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DERRICK BUTLIN | |
CH01 | Director's details changed for Mrs Karen Lesley Prior on 2020-05-17 | |
CH01 | Director's details changed for Mrs Karen Lesley Prior on 2020-01-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DERRICK BUTLIN / 01/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER EDWARDS / 01/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER EDWARDS / 01/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DERRICK BUTLIN / 01/03/2017 | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL ALEXANDER BULLEN | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AA01 | Previous accounting period shortened from 31/01/15 TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTONY CORBETT | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14 | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Peter Edwards on 2013-10-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTONY CORBETT | |
AP01 | DIRECTOR APPOINTED MR JOHN DERRICK BUTLIN | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL ALEXANDER BULLEN | |
AP01 | DIRECTOR APPOINTED MRS KAREN LESLEY PRIOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN PRIOR | |
AR01 | 02/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
AR01 | 08/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARDS / 01/01/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
AR01 | 08/01/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ECO ANIMAL HEALTH GROUP PLC | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AP03 | SECRETARY APPOINTED KAREN PRIOR | |
AR01 | 08/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARDS / 02/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ECO ANIMAL HEALTH GROUP PLC / 02/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 78, COOMBE ROAD NEW MALDEN KT3 4QS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
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 | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as KIOTECHAGIL 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. |