KINETIC SPECIAL VEHICLES LIMITED

Register to unlock more data on OkredoRegister

KINETIC SPECIAL VEHICLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02473086

Incorporation date

21/02/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O REDMAN NICHOLS BUTLER, Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PNCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1990)
dot icon14/05/2017
Final Gazette dissolved following liquidation
dot icon14/02/2017
Return of final meeting in a creditors' voluntary winding up
dot icon18/10/2016
Liquidators' statement of receipts and payments to 2016-10-08
dot icon19/11/2015
Liquidators' statement of receipts and payments to 2015-10-08
dot icon09/12/2014
Liquidators' statement of receipts and payments to 2014-10-08
dot icon27/01/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/10/2013
Appointment of a voluntary liquidator
dot icon15/10/2013
Resolutions
dot icon14/10/2013
Registered office address changed from Weel Road, Hull Bridge Tickton Beverley East Yorkshire HU17 9RY on 2013-10-15
dot icon14/10/2013
Director's details changed for Mr Nigel Grant Pearce on 2013-10-09
dot icon14/10/2013
Secretary's details changed for Jonathan Mark Parkin on 2013-10-09
dot icon14/10/2013
Director's details changed for Mr Cornelis Jonathan Los on 2013-10-09
dot icon14/10/2013
Director's details changed for David Glyn Corton on 2013-10-09
dot icon14/10/2013
Director's details changed for Mark Richard Catley on 2013-10-09
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon20/02/2012
Accounts for a small company made up to 2011-10-31
dot icon08/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon20/07/2011
Accounts for a small company made up to 2010-10-31
dot icon13/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon09/05/2010
Accounts for a small company made up to 2009-10-31
dot icon25/04/2010
Termination of appointment of David Briggs as a director
dot icon07/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon07/02/2010
Director's details changed for David Glyn Corton on 2009-10-31
dot icon07/02/2010
Director's details changed for Cornelis Jonathan Los on 2009-10-31
dot icon07/02/2010
Director's details changed for Mark Richard Catley on 2009-10-31
dot icon07/02/2010
Director's details changed for Mr David Neville Briggs on 2009-10-31
dot icon07/08/2009
Accounts for a small company made up to 2008-10-31
dot icon09/03/2009
Return made up to 31/01/09; full list of members
dot icon19/06/2008
Accounts for a small company made up to 2007-10-31
dot icon10/03/2008
Appointment terminated director christopher kirkwood
dot icon17/02/2008
Return made up to 31/01/08; full list of members
dot icon30/04/2007
Accounts for a small company made up to 2006-10-31
dot icon22/03/2007
Return made up to 31/01/07; full list of members
dot icon22/03/2007
Registered office changed on 23/03/07 from: the kings cross centre weel road hull bridge tickton beverley HU17 9RY
dot icon22/03/2006
Accounts for a small company made up to 2005-10-31
dot icon21/02/2006
Return made up to 31/01/06; full list of members
dot icon15/02/2006
New director appointed
dot icon16/11/2005
Particulars of mortgage/charge
dot icon04/11/2005
Particulars of mortgage/charge
dot icon04/08/2005
Accounts for a small company made up to 2004-10-31
dot icon26/07/2005
Ad 27/06/05-19/07/05 £ si 48500@1=48500 £ ic 24480/72980
dot icon10/07/2005
Resolutions
dot icon10/07/2005
Resolutions
dot icon09/02/2005
Return made up to 31/01/05; full list of members
dot icon25/02/2004
Accounts for a small company made up to 2003-10-31
dot icon26/01/2004
Return made up to 31/01/04; full list of members
dot icon18/11/2003
Director resigned
dot icon18/02/2003
Accounts for a small company made up to 2002-10-31
dot icon12/02/2003
Return made up to 31/01/03; full list of members
dot icon06/12/2002
New director appointed
dot icon20/11/2002
New secretary appointed
dot icon19/11/2002
Secretary resigned
dot icon16/05/2002
Ad 25/04/02--------- £ si 480@1=480 £ ic 24000/24480
dot icon15/04/2002
Resolutions
dot icon09/04/2002
New director appointed
dot icon10/03/2002
Return made up to 31/01/02; full list of members
dot icon17/01/2002
Accounts for a small company made up to 2001-10-31
dot icon22/08/2001
Director resigned
dot icon01/08/2001
Accounts for a small company made up to 2000-10-31
dot icon24/05/2001
Resolutions
dot icon24/05/2001
Resolutions
dot icon24/05/2001
Ad 15/05/01--------- £ si 12000@1=12000 £ ic 12000/24000
dot icon24/05/2001
£ nc 12000/100000 26/03/01
dot icon29/01/2001
Return made up to 31/01/01; full list of members
dot icon05/06/2000
Accounts for a small company made up to 1999-10-31
dot icon06/03/2000
Return made up to 31/01/00; full list of members
dot icon18/03/1999
Accounts for a small company made up to 1998-10-31
dot icon18/02/1999
Return made up to 31/01/99; full list of members
dot icon05/07/1998
Accounts for a small company made up to 1997-10-31
dot icon18/03/1998
New director appointed
dot icon18/03/1998
Return made up to 31/01/98; full list of members
dot icon09/02/1997
Return made up to 31/01/97; no change of members
dot icon19/01/1997
Accounts for a small company made up to 1996-10-31
dot icon10/09/1996
Registered office changed on 11/09/96 from: petunia lodge plaxton bridge woodmansey,beverley HU17 0RT
dot icon04/03/1996
Return made up to 31/01/96; change of members
dot icon12/02/1996
Accounts for a small company made up to 1995-10-31
dot icon20/07/1995
Declaration of satisfaction of mortgage/charge
dot icon26/04/1995
New director appointed
dot icon24/04/1995
Particulars of mortgage/charge
dot icon17/04/1995
Return made up to 31/01/95; full list of members
dot icon28/01/1995
Accounts for a small company made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Auditor's resignation
dot icon07/10/1994
Accounting reference date shortened from 30/04 to 31/10
dot icon07/10/1994
Resolutions
dot icon07/10/1994
Resolutions
dot icon07/10/1994
Conve 03/10/94
dot icon07/10/1994
Director resigned;new director appointed
dot icon07/10/1994
Director resigned;new director appointed
dot icon07/10/1994
Registered office changed on 08/10/94 from: unit 1 tokenspire business park hull road,woodmansey beverley N.humberside HU17 0TB
dot icon27/07/1994
Accounts for a small company made up to 1994-04-30
dot icon06/03/1994
Return made up to 31/01/94; no change of members
dot icon25/08/1993
Accounts for a small company made up to 1993-04-30
dot icon11/05/1993
Return made up to 22/02/93; no change of members
dot icon07/12/1992
Particulars of mortgage/charge
dot icon15/09/1992
Accounts for a small company made up to 1992-04-30
dot icon25/02/1992
Return made up to 22/02/92; full list of members
dot icon25/07/1991
Accounts for a small company made up to 1991-04-30
dot icon01/05/1991
Return made up to 05/03/91; full list of members
dot icon25/04/1990
New director appointed
dot icon02/04/1990
Ad 05/03/90--------- £ si 11998@1=11998 £ ic 2/12000
dot icon02/04/1990
Accounting reference date notified as 30/04
dot icon27/02/1990
Nc inc already adjusted 22/02/90
dot icon27/02/1990
Resolutions
dot icon25/02/1990
Registered office changed on 26/02/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2012
dot iconLast change occurred
30/10/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2012
dot iconNext account date
30/10/2013
dot iconNext due on
30/07/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirkwood, Christopher Derick
Director
03/10/1994 - 27/02/2008
23
Pearce, Nigel Grant
Director
01/04/2002 - Present
4
Los, Cornelis Jonathan
Director
03/10/1994 - Present
29
Parkin, Jonathan Mark
Secretary
30/10/2002 - Present
12
Tyson, Keith Richard
Director
01/02/1998 - 31/10/2003
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KINETIC SPECIAL VEHICLES LIMITED

KINETIC SPECIAL VEHICLES LIMITED is an(a) Dissolved company incorporated on 21/02/1990 with the registered office located at C/O REDMAN NICHOLS BUTLER, Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN. There are currently 5 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 KINETIC SPECIAL VEHICLES LIMITED?

toggle

KINETIC SPECIAL VEHICLES LIMITED is currently Dissolved. It was registered on 21/02/1990 and dissolved on 14/05/2017.

Where is KINETIC SPECIAL VEHICLES LIMITED located?

toggle

KINETIC SPECIAL VEHICLES LIMITED is registered at C/O REDMAN NICHOLS BUTLER, Maclaren House, Skerne Road, Driffield, East Yorkshire YO25 6PN.

What does KINETIC SPECIAL VEHICLES LIMITED do?

toggle

KINETIC SPECIAL VEHICLES LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

What is the latest filing for KINETIC SPECIAL VEHICLES LIMITED?

toggle

The latest filing was on 14/05/2017: Final Gazette dissolved following liquidation.