Company NameKit's Trading Co Limited
DirectorSuzanne Marie Fountain
Company StatusActive
Company Number07787020
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMs Suzanne Marie Fountain
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 2 Stable, Netherhall Farm Church Road
Moreton
Ongar
CM5 0JA
Director NameChris Barker
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address76 High Street
Maldon
Essex
CM9 5EP
Secretary NameChris Regan
StatusResigned
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Correspondence AddressCitygate House R/O 197-199 Baddow Road
Chelmsford
Essex
Cm2 7pz
CM2 7PZ

Location

Registered AddressNetherhall Farm Church Road
Moreton
Ongar
CM5 0JA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMoreton
WardMoreton and Fyfield

Shareholders

1 at £1Chris Barker
100.00%
Ordinary

Financials

Year2014
Net Worth£28,448
Cash£41,782
Current Liabilities£20,904

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

18 September 2023Registered office address changed from No 2 Stable, Netherhall Farm Church Road Moreton Ongar CM5 0JA England to Netherhall Farm Church Road Moreton Ongar CM5 0JA on 18 September 2023 (1 page)
18 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
17 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
13 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
26 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
15 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
21 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
4 June 2018Appointment of Ms Suzanne Marie Fountain as a director on 1 June 2018 (2 pages)
4 June 2018Cessation of Chris Barker as a person with significant control on 31 May 2018 (1 page)
4 June 2018Notification of Suzanne Marie Fountain as a person with significant control on 1 June 2018 (2 pages)
4 June 2018Registered office address changed from Citygate House R/O 197-199 Baddow Road Chelmsford Essex Cm2 7Pzcm2 7Pz to No 2 Stable, Netherhall Farm Church Road Moreton Ongar CM5 0JA on 4 June 2018 (1 page)
31 May 2018Previous accounting period shortened from 30 September 2018 to 31 May 2018 (1 page)
30 May 2018Termination of appointment of Chris Barker as a director on 30 May 2018 (1 page)
27 October 2017Total exemption full accounts made up to 30 September 2017 (5 pages)
27 October 2017Total exemption full accounts made up to 30 September 2017 (5 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
5 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders (3 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders (3 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
12 October 2011Termination of appointment of Chris Regan as a secretary on 12 October 2011 (1 page)
12 October 2011Termination of appointment of Chris Regan as a secretary on 12 October 2011 (1 page)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)