Stretford
Manchester
M32 0FP
Director Name | Mr Neil Betton |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(14 years after company formation) |
Appointment Duration | 2 years |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP |
Director Name | Ms Joanna Heseltine |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(14 years after company formation) |
Appointment Duration | 2 years |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP |
Director Name | Mr Neil Christian Smith |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP |
Director Name | Mrs Susan Margaret Smith |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2022) |
Role | Deputy Headteacher |
Country of Residence | England |
Correspondence Address | Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | Fourth Floor Brook House 77 Fountain Street Manchester Greater Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | Fourth Floor Brook House 77 Fountain Street Manchester Greater Manchester M2 2EE |
Website | kinetic-plc.co.uk/global/home.asp |
---|---|
Telephone | 0161 8722333 |
Telephone region | Manchester |
Registered Address | Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
14k at £1 | Neil Christian Smith 69.92% Ordinary A |
---|---|
1k at £1 | Kinetic Employee Benefit Trust 5.09% Ordinary B |
5k at £1 | Dorothy Margaret Maunder 24.99% Ordinary C |
Year | 2014 |
---|---|
Turnover | £39,596,108 |
Gross Profit | £6,070,027 |
Net Worth | £4,721,845 |
Cash | £2,638,231 |
Current Liabilities | £4,746,770 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
12 December 2008 | Delivered on: 18 December 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company formerly known as marplace (number 739) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
---|---|
8 September 2022 | Group of companies' accounts made up to 31 March 2022 (35 pages) |
1 April 2022 | Termination of appointment of Neil Christian Smith as a director on 31 March 2022 (1 page) |
1 April 2022 | Appointment of Ms Joanna Heseltine as a director on 31 March 2022 (2 pages) |
1 April 2022 | Termination of appointment of Susan Margaret Smith as a director on 31 March 2022 (1 page) |
1 April 2022 | Appointment of Mr Neil Betton as a director on 31 March 2022 (2 pages) |
29 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
4 October 2021 | Group of companies' accounts made up to 31 March 2021 (33 pages) |
9 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
22 September 2020 | Group of companies' accounts made up to 31 March 2020 (33 pages) |
1 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
12 October 2019 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
9 April 2019 | Cessation of Neil Christian Smith as a person with significant control on 29 March 2018 (1 page) |
9 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
9 April 2019 | Notification of Kinetic (Eot) Limited as a person with significant control on 29 March 2018 (2 pages) |
26 September 2018 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
17 May 2018 | Change of share class name or designation (2 pages) |
11 May 2018 | Resolutions
|
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
20 September 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
20 September 2017 | Group of companies' accounts made up to 31 March 2017 (30 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 September 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
27 September 2016 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
6 April 2016 | Secretary's details changed for Neil Betton on 10 February 2016 (1 page) |
6 April 2016 | Secretary's details changed for Neil Betton on 10 February 2016 (1 page) |
6 April 2016 | Director's details changed for Mr Neil Christian Smith on 10 February 2016 (2 pages) |
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Mr Neil Christian Smith on 10 February 2016 (2 pages) |
6 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
25 September 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
25 September 2015 | Group of companies' accounts made up to 31 March 2015 (25 pages) |
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
7 September 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
7 September 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
13 November 2013 | Appointment of Mrs Susan Margaret Smith as a director (2 pages) |
13 November 2013 | Appointment of Mrs Susan Margaret Smith as a director (2 pages) |
18 July 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
18 July 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
16 July 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
20 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
10 August 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
12 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
20 September 2010 | Group of companies' accounts made up to 31 March 2010 (25 pages) |
14 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
15 October 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
15 October 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
27 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
15 January 2009 | Statement of affairs (55 pages) |
15 January 2009 | Ad 12/12/08\gbp si 19999@1=19999\gbp ic 250001/270000\ (2 pages) |
15 January 2009 | Ad 12/12/08\gbp si 250000@1=250000\gbp ic 1/250001\ (2 pages) |
15 January 2009 | Ad 12/12/08\gbp si 250000@1=250000\gbp ic 1/250001\ (2 pages) |
15 January 2009 | Ad 12/12/08\gbp si 19999@1=19999\gbp ic 250001/270000\ (2 pages) |
15 January 2009 | Statement of affairs (55 pages) |
30 December 2008 | Nc inc already adjusted 12/12/08 (1 page) |
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
30 December 2008 | Nc inc already adjusted 12/12/08 (1 page) |
30 December 2008 | Resolutions
|
28 December 2008 | Secretary appointed neil betton (2 pages) |
28 December 2008 | Secretary appointed neil betton (2 pages) |
28 December 2008 | Registered office changed on 28/12/2008 from fifth floor 55 king street manchester M2 4LQ (1 page) |
28 December 2008 | Director appointed neil christian smith (2 pages) |
28 December 2008 | Appointment terminated director cs directors LIMITED (1 page) |
28 December 2008 | Appointment terminated director cs directors LIMITED (1 page) |
28 December 2008 | Director appointed neil christian smith (2 pages) |
28 December 2008 | Appointment terminated secretary cs secretaries LIMITED (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from fifth floor 55 king street manchester M2 4LQ (1 page) |
28 December 2008 | Appointment terminated secretary cs secretaries LIMITED (1 page) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 December 2008 | Declaration rereg as PLC (1 page) |
15 December 2008 | Application rereg as PLC (1 page) |
15 December 2008 | Balance Sheet (1 page) |
15 December 2008 | Re-registration certificate (1 page) |
15 December 2008 | Re-registration certificate (1 page) |
15 December 2008 | Resolutions
|
15 December 2008 | Application rereg as PLC (1 page) |
15 December 2008 | Auditor's statement (1 page) |
15 December 2008 | Auditor's statement (1 page) |
15 December 2008 | Balance Sheet (1 page) |
15 December 2008 | Auditor's report (1 page) |
15 December 2008 | Resolutions
|
15 December 2008 | Re-registration of Memorandum and Articles (33 pages) |
15 December 2008 | Auditor's report (1 page) |
15 December 2008 | Declaration rereg as PLC (1 page) |
15 December 2008 | Re-registration of Memorandum and Articles (33 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page) |
27 March 2008 | Incorporation (24 pages) |
27 March 2008 | Incorporation (24 pages) |