-
KIDS PLAY KIT LIMITED - ALAN SYMON, SPACERIGHT EUROPE LIMITED, 38 Tollpark Road Wardpark Ind. Estate, Cumbernauld, United Kingdom
Company Information
- Company registration number
- SC418858
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- ALAN SYMON
- SPACERIGHT EUROPE LIMITED
- 38 Tollpark Road Wardpark Ind. Estate
- Cumbernauld
- G68 0LD ALAN SYMON, SPACERIGHT EUROPE LIMITED, 38 Tollpark Road Wardpark Ind. Estate, Cumbernauld, G68 0LD UK
Management
- Managing Directors
- ASHTON, Stephen Richard
- JONES, Andrew Peter
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-07
- Age Of Company 2012-03-07 12 years
- SIC/NACE
- 47910
Ownership
- Beneficial Owners
- Mr Andrew Peter Jones
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2013-03-07
- Annual Return
- Due Date: 2020-03-21
- Last Date: 2019-03-07
-
KIDS PLAY KIT LIMITED Company Description
- KIDS PLAY KIT LIMITED is a ltd registered in United Kingdom with the Company reg no SC418858. Its current trading status is "live". It was registered 2012-03-07. It has declared SIC or NACE codes as "47910". It has 2 directors The latest annual return was filed up to 2013-03-07.It can be contacted at Alan Symon .
Get KIDS PLAY KIT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kids Play Kit Limited - ALAN SYMON, SPACERIGHT EUROPE LIMITED, 38 Tollpark Road Wardpark Ind. Estate, Cumbernauld, United Kingdom
- 2012-03-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KIDS PLAY KIT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
termination-director-company-with-name-termination-date (2020-02-28) - TM01
-
mortgage-alter-floating-charge-with-number (2020-02-17) - 466(Scot)
-
termination-director-company-with-name-termination-date (2020-02-17) - TM01
-
mortgage-alter-floating-charge-with-number (2020-02-18) - 466(Scot)
-
resolution (2020-02-19) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2020-02-13) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-10) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-29) - CS01
-
accounts-with-accounts-type-micro-entity (2019-10-14) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-16) - CS01
-
accounts-with-accounts-type-micro-entity (2018-07-06) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-10-16) - AA
-
confirmation-statement-with-updates (2017-05-08) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-20) - AR01
-
appoint-corporate-secretary-company-with-name-date (2016-04-20) - AP04
-
mortgage-satisfy-charge-full (2016-07-14) - MR04
-
termination-secretary-company-with-name-termination-date (2016-05-02) - TM02
-
change-account-reference-date-company-previous-shortened (2016-09-11) - AA01
-
legacy (2016-11-22) - GUARANTEE2
-
accounts-with-accounts-type-total-exemption-small (2016-12-08) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
-
appoint-person-director-company-with-name-date (2015-06-09) - AP01
-
termination-director-company-with-name-termination-date (2015-06-09) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-29) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-02) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-01) - MR01
-
mortgage-alter-floating-charge-with-number (2015-05-29) - 466(Scot)
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-16) - AR01
-
mortgage-alter-floating-charge-with-number (2015-06-03) - 466(Scot)
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-28) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-03) - AA
-
change-person-director-company-with-change-date (2013-11-25) - CH01
-
termination-director-company-with-name (2013-09-24) - TM01
-
appoint-person-director-company-with-name (2013-09-24) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-05) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-03-07) - NEWINC