KIDDE GRAVINER LIMITED

Fore 1 Fore Business Park Huskisson Way Fore 1 Fore Business Park Huskisson Way, Shirley, B90 4SS, Solihull
StatusACTIVE
Company No.04622277
CategoryPrivate Limited Company
Incorporated19 Dec 2002
Age21 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

KIDDE GRAVINER LIMITED is an active private limited company with number 04622277. It was incorporated 21 years, 4 months, 27 days ago, on 19 December 2002. The company address is Fore 1 Fore Business Park Huskisson Way Fore 1 Fore Business Park Huskisson Way, Shirley, B90 4SS, Solihull.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Capital

Type: SH19

Date: 2023-07-28

Capital : 7,138.90 GBP

Documents

View document PDF

Legacy

Date: 28 Jul 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Jul 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/07/23

Documents

View document PDF

Resolution

Date: 28 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Gardner

Appointment date: 2023-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-07

Officer name: Lori Shewmaker Gillette

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-30

Psc name: Keeney Hill Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-30

Psc name: Raytheon Technologies Corporation

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erin Mccleave

Termination date: 2020-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lori Shewmaker Gillette

Appointment date: 2020-09-17

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2020

Action Date: 03 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-04-03

Psc name: United Technologies Corporation

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-20

Officer name: Neil Andrew Vincent Gregor Macgregor

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Hickox

Appointment date: 2019-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2019

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-08-13

Psc name: United Technologies Corporation

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2019

Action Date: 13 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-13

Psc name: Goodrich Aftermarket Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Goodrich Aftermarket Services Limited

Notification date: 2019-05-07

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-07

Psc name: Kidde Uk

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Joseph Mcardle

Termination date: 2018-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-10

Old address: Mathisen Way Colnbrook Slough Berkshire SL3 0HB

New address: Fore 1 Fore Business Park Huskisson Way Stratford Road Shirley Solihull B90 4SS

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-18

Officer name: Justin Robert Keppy

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Andrew Vincent Gregor Macgregor

Appointment date: 2017-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Erin Mccleave

Appointment date: 2017-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Resolution

Date: 07 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2016

Action Date: 07 Nov 2016

Category: Capital

Type: SH01

Capital : 71,389,001 GBP

Date: 2016-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Andrew Mepham

Termination date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-19

Officer name: Justin Robert Keppy

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Andrew Mepham

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Saxe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas William Saxe

Documents

View document PDF

Termination director company with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brent Ehmke

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Joseph Mcardle

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Hill

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / edwin coe secretaries LIMITED / 09/02/2009

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / edwin coe secretaries LIMITED / 09/02/2009

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 14/11/03--------- £ si 51389000@1

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 14/11/03--------- £ si 51389000@1=51389000 £ ic 19999001/71388001

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/11/03

Documents

View document PDF

Resolution

Date: 04 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 17/02/03--------- £ si 19999000@1=19999000 £ ic 1/19999001

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/02/03

Documents

View document PDF

Resolution

Date: 12 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

COMPLETE REFRIGERATION SERVICES (S.E.) LIMITED

UNIT 6, STADIUM BUSINESS PARK,SITTINGBOURNE,ME10 3BG

Number:11402643
Status:ACTIVE
Category:Private Limited Company

DMK DISTRIBUTION (NI) LTD

585 LISBURN ROAD,BELFAST,BT9 7GS

Number:NI652933
Status:ACTIVE
Category:Private Limited Company

ENGLISH ORIGINS LIMITED

ALEY COTTAGE ALEY,BRIDGWATER,TA5 1HB

Number:07606027
Status:ACTIVE
Category:Private Limited Company

GOLDEN CHOICE RECRUITMENT LTD

EALING HOUSE 33 HANGER LANE, SUITE 016,LONDON,W5 3HJ

Number:09839596
Status:ACTIVE
Category:Private Limited Company

MUNCHKIN MARKETING LTD

5 STATION ROAD,HINCKLEY,LE10 1AW

Number:11948331
Status:ACTIVE
Category:Private Limited Company

RELATE MEDWAY AND NORTH KENT LTD.

KINGSLEY HOUSE,GILLINGHAM,ME7 4PF

Number:04973993
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source