Company NameKittle Group (UK) Ltd
Company StatusActive
Company Number09356376
CategoryPrivate Limited Company
Incorporation Date16 December 2014(9 years, 4 months ago)
Previous NameKittle Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Philip Kittle
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
Director NameMr Christian John Nimmo
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(6 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
Director NameMr Samuel James Nimmo
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(6 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Fraser Close
Chelmsford
Essex
CM2 0TD

Location

Registered Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

27 September 2021Delivered on: 8 October 2021
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Particulars: All the company’s assets capable of being charges are charged, including but not limited to all properties, intellectual property, equipment, book debts, investments etc. for more details please refer to the debenture.
Outstanding

Filing History

7 January 2021Director's details changed for Mr Samuel James Nimmo on 7 January 2021 (2 pages)
7 January 2021Director's details changed for Mr Christian John Nimmo on 7 January 2021 (2 pages)
7 January 2021Appointment of Mr Christian John Nimmo as a director on 5 January 2021 (2 pages)
7 January 2021Appointment of Mr Samuel James Nimmo as a director on 5 January 2021 (2 pages)
6 November 2020Unaudited abridged accounts made up to 31 December 2019 (13 pages)
3 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-31
(3 pages)
30 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
15 January 2020Statement of capital following an allotment of shares on 21 August 2019
  • GBP 40
(3 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 August 2019Statement of capital following an allotment of shares on 30 January 2019
  • GBP 20
(3 pages)
22 August 2019Statement of capital following an allotment of shares on 21 August 2019
  • GBP 20
(3 pages)
21 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
26 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
12 May 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 15
(3 pages)
12 May 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 15
(3 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
(3 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 1
(46 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 1
(46 pages)