BANKS OF KITTLE LIMITED

Register to unlock more data on OkredoRegister

BANKS OF KITTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04759981

Incorporation date

12/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Rhongyr Uchaf House, Penycae, Swansea SA9 1GDCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2003)
dot icon19/06/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon21/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon25/04/2024
Micro company accounts made up to 2023-07-31
dot icon16/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon18/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon27/04/2022
Micro company accounts made up to 2021-07-31
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon15/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon25/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/07/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon05/08/2013
Registered office address changed from , Elfed House Oak Tree Court, Mulberry Drive Cardiff Gate, Business Park, Cardiff, CF23 8RS on 2013-08-05
dot icon24/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon24/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/07/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon02/06/2010
Director's details changed for Moira Banks on 2010-05-11
dot icon02/06/2010
Director's details changed for Christopher John Banks on 2010-05-11
dot icon19/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/06/2009
Return made up to 12/05/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon10/06/2008
Return made up to 12/05/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/08/2007
Return made up to 12/05/07; full list of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/05/2006
Return made up to 12/05/06; full list of members
dot icon19/07/2005
Return made up to 12/05/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon11/06/2004
Accounting reference date extended from 31/05/04 to 31/07/04
dot icon08/06/2004
Return made up to 12/05/04; full list of members
dot icon18/06/2003
New secretary appointed;new director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
Secretary resigned
dot icon18/06/2003
Director resigned
dot icon18/06/2003
Registered office changed on 18/06/03 from:\16 churchill way, cardiff, CF10 2DX
dot icon17/06/2003
Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100
dot icon12/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
44.02K
-
0.00
-
-
2022
-
46.97K
-
0.00
-
-
2023
-
52.89K
-
0.00
-
-
2023
-
52.89K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

52.89K £Ascended12.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, Moira
Director
12/05/2003 - Present
-
Banks, Christopher John
Director
12/05/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BANKS OF KITTLE LIMITED

BANKS OF KITTLE LIMITED is an(a) Active company incorporated on 12/05/2003 with the registered office located at Rhongyr Uchaf House, Penycae, Swansea SA9 1GD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANKS OF KITTLE LIMITED?

toggle

BANKS OF KITTLE LIMITED is currently Active. It was registered on 12/05/2003 .

Where is BANKS OF KITTLE LIMITED located?

toggle

BANKS OF KITTLE LIMITED is registered at Rhongyr Uchaf House, Penycae, Swansea SA9 1GD.

What does BANKS OF KITTLE LIMITED do?

toggle

BANKS OF KITTLE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BANKS OF KITTLE LIMITED?

toggle

The latest filing was on 19/06/2025: Confirmation statement made on 2025-05-12 with no updates.