• UK
  • KINETIK TECHNOLOGY GROUP LIMITED - Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, RH1 5JQ, United Kingdom

Company Information

Company registration number
09357047
Company Status
LIVE
Country
United Kingdom
Registered Address
Talbot House Unit 11, Perrywood Business Park
Honeycrock Lane
Redhill
RH1 5JQ
United Kingdom
Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, RH1 5JQ, United Kingdom UK

Management

Managing Directors
GRIFFITH-JONES, Peter Laugharne
GROVER, Graham
GROVER, James Russell
NORTON, Adrian Francis
Company secretaries
GROVER, Giulietta Stella

Company Details

Type of Business
ltd
Incorporated
2014-12-16
Age Of Company
2014-12-16 9 years
SIC/NACE
27900

Ownership

Beneficial Owners
Mrs Giulietta Stella Grover
Mr Graham John Grover

Jurisdiction Particularities

Additional Status Details
Active
Previous Names
BART 414 LIMITED
Filing of Accounts
Due Date: 2024-09-30
Last Date: 2022-12-31
Annual Return
Due Date: 2024-04-23
Last Date: 2023-04-09

KINETIK TECHNOLOGY GROUP LIMITED Company Description

KINETIK TECHNOLOGY GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 09357047. Its current trading status is "live". It was registered 2014-12-16. It was previously called BART 414 LIMITED. It has declared SIC or NACE codes as "27900". It has 4 directors and 1 secretary. The latest accounts are filed up to 2022-12-31.It can be contacted at Talbot House Unit 11, Perrywood Business Park .
More information

Get KINETIK TECHNOLOGY GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Kinetik Technology Group Limited - Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, RH1 5JQ, United Kingdom

2014-12-16 9 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for KINETIK TECHNOLOGY GROUP LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-01-30) - MR01

    Add to Cart
     
  • resolution (2024-02-17) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2024-03-19) - SH01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-04-12) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-09-27) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2023-10-23) - AD01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2022-01-10) - MR04

    Add to Cart
     
  • confirmation-statement-with-updates (2022-04-09) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-06-13) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-04-11) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-02-22) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-14) - MR01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-04-17) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-02-07) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-06-04) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-unaudited-abridged (2019-03-18) - AA

    Add to Cart
     
  • capital-allotment-shares (2019-02-22) - SH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-08-09) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2018-06-11) - CS01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2018-05-21) - AP03

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-08-17) - AP01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-06-19) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-02-28) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-07-20) - AA

    Add to Cart
     
  • resolution (2016-06-28) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2016-07-12) - SH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-06-23) - AR01

    Add to Cart
     
  • second-filing-of-director-appointment-with-name (2016-08-03) - RP04AP01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-06-24) - AP01

    Add to Cart
     
  • accounts-amended-with-accounts-type-total-exemption-small (2016-09-06) - AAMD

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-06-01) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-30) - MR01

    Add to Cart
     
  • certificate-change-of-name-company (2015-01-27) - CERTNM

    Add to Cart
     
  • resolution (2015-01-14) - RESOLUTIONS

    Add to Cart
     
  • change-of-name-notice (2015-01-14) - CONNOT

    Add to Cart
     
  • capital-allotment-shares (2014-12-23) - SH01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-12-22) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-12-22) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-12-22) - AD01

    Add to Cart
     
  • incorporation-company (2014-12-16) - NEWINC

    Add to Cart
     

expand_less