Harwich
Essex
CO12 4TL
Secretary Name | Sarah Caroline Kirk |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Stour Close Harwich Essex CO12 4TL |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.kirkinnovations.co.uk |
---|
Registered Address | 27 Stour Close Harwich Essex CO12 4TL |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich West |
Built Up Area | Harwich |
2 at £1 | Craig Mark Kirk 66.67% Ordinary |
---|---|
1 at £1 | Sarah Kirk 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £295,724 |
Cash | £98,580 |
Current Liabilities | £23,178 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 1 week from now) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
29 August 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
1 September 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
31 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
1 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
1 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
9 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
18 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
29 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
13 July 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
13 July 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
7 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
26 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
21 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
4 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
15 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
3 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
9 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
6 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
2 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
24 June 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
24 June 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
6 November 2009 | Secretary's details changed for Sarah Caroline Kirk on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Sarah Caroline Kirk on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Craig Mark Kirk on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Craig Mark Kirk on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Registered office address changed from 15 Nelson Road Dovercourt Bay Essex CO12 3AH on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 15 Nelson Road Dovercourt Bay Essex CO12 3AH on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Sarah Caroline Kirk on 6 November 2009 (1 page) |
6 November 2009 | Director's details changed for Craig Mark Kirk on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from 15 Nelson Road Dovercourt Bay Essex CO12 3AH on 6 November 2009 (1 page) |
6 November 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
7 July 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
7 July 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
3 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
25 June 2008 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
25 June 2008 | Accounting reference date extended from 31/08/2008 to 31/01/2009 (1 page) |
20 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
20 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
20 November 2007 | Ad 25/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
20 November 2007 | Return made up to 25/08/07; full list of members (2 pages) |
20 November 2007 | Ad 25/08/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
20 November 2007 | Return made up to 25/08/07; full list of members (2 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 15 nelson road harwich essex CO12 3AH (1 page) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 15 nelson road harwich essex CO12 3AH (1 page) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: c/O. Martin kennedy & co. 41 high street walton on the naze essex CO14 8BG (1 page) |
8 May 2007 | New director appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: c/O. Martin kennedy & co. 41 high street walton on the naze essex CO14 8BG (1 page) |
8 May 2007 | New secretary appointed (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Incorporation (14 pages) |
25 August 2006 | Incorporation (14 pages) |