Company NameKit Supplies Limited
DirectorStewart Richard Wilson
Company StatusActive - Proposal to Strike off
Company Number11286511
CategoryPrivate Limited Company
Incorporation Date3 April 2018(5 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Stewart Richard Wilson
Date of BirthJuly 1988 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed21 April 2020(2 years after company formation)
Appointment Duration3 years, 11 months
RoleWindow Tinter
Country of ResidenceEngland
Correspondence Address3 Dairyground Road
Bramhall
Stockport
Cheshire
SK7 2HW
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr John David Crawley
Date of BirthAugust 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed04 October 2018(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Keswick Avenue Gatley
Cheadle
Cheshire
SK8 4LE

Location

Registered AddressUnit 5 Trafford Moss Road
Trafford Park
Manchester
M17 1SQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

27 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
2 February 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
16 August 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
27 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
5 February 2021Notification of Stewart Richard Wilson as a person with significant control on 21 April 2020 (2 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
23 June 2020Cessation of John David Crawley as a person with significant control on 30 April 2020 (1 page)
4 June 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
21 April 2020Termination of appointment of John David Crawley as a director on 21 April 2020 (1 page)
21 April 2020Appointment of Mr Stewart Richard Wilson as a director on 21 April 2020 (2 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
7 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 30 April 2019 (8 pages)
16 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
20 November 2018Appointment of Mr John David Crawley as a director on 4 October 2018 (2 pages)
18 October 2018Notification of John David Crawley as a person with significant control on 4 October 2018 (2 pages)
9 October 2018Cessation of Woodberry Secretarial Limited as a person with significant control on 4 October 2018 (1 page)
9 October 2018Termination of appointment of Michael Duke as a director on 4 October 2018 (1 page)
5 October 2018Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 23 Keswick Avenue Gatley Cheadle Cheshire SK8 4LE on 5 October 2018 (1 page)
3 April 2018Incorporation
Statement of capital on 2018-04-03
  • GBP 1
(39 pages)