KINTEC GROUP LIMITED

Suite 1, Floor 1, The Victoria Suite 1, Floor 1, The Victoria, Salford, M50 3SP, England
StatusACTIVE
Company No.06570683
CategoryPrivate Limited Company
Incorporated19 Apr 2008
Age16 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

KINTEC GROUP LIMITED is an active private limited company with number 06570683. It was incorporated 16 years, 1 month, 28 days ago, on 19 April 2008. The company address is Suite 1, Floor 1, The Victoria Suite 1, Floor 1, The Victoria, Salford, M50 3SP, England.



Company Fillings

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

New address: Suite 1, Floor 1, the Victoria the Quays Salford M50 3SP

Old address: Floor 5 Building 4 Exchange Quay Salford Quays Manchester M5 3EE

Change date: 2024-05-13

Documents

View document PDF

Accounts with accounts type group

Date: 25 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Harrison

Change date: 2024-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-12

Officer name: Mr Daniel Harrison

Documents

View document PDF

Resolution

Date: 18 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2023

Action Date: 08 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-08

Capital : 131.819 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type group

Date: 04 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Jones

Termination date: 2022-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2022

Action Date: 20 Apr 2022

Category: Capital

Type: SH01

Capital : 122.270 GBP

Date: 2022-04-20

Documents

View document PDF

Resolution

Date: 30 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2020

Action Date: 15 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-15

Capital : 116.00 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Sep 2020

Action Date: 15 Sep 2020

Category: Capital

Type: RP04SH01

Date: 2020-09-15

Capital : 116 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-15

Capital : 116 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065706830003

Documents

View document PDF

Resolution

Date: 27 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 26 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Nov 2019

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-18

Officer name: Mr Philip Domonic Treanor

Documents

View document PDF

Accounts with accounts type group

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 02 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-02

Officer name: Mr Rory Bowers

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Wallace Burnett

Termination date: 2016-06-10

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jul 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Rory Bowers

Change date: 2016-06-01

Documents

View document PDF

Resolution

Date: 14 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-10

Officer name: Colin Wallace Burnett

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Jones

Appointment date: 2014-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mr Rory Bowers

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Wallace Burnett

Appointment date: 2014-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 15 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Sep 2014

Action Date: 09 Sep 2014

Category: Capital

Type: SH02

Date: 2014-09-09

Documents

View document PDF

Resolution

Date: 19 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2014

Action Date: 26 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-26

Charge number: 065706830005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065706830004

Documents

View document PDF

Accounts with accounts type group

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jun 2013

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Rory Bowers

Change date: 2012-12-12

Documents

View document PDF

Auditors resignation company

Date: 10 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 07 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065706830003

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-12

Old address: 3Rd Floor Statham House the Lancastrian Office Centre Talbot Road Stretford Manchester Lancashire M32 0FP

Documents

View document PDF

Accounts with accounts type group

Date: 16 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 08 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 08 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 11 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 08 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 08 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Mccarthy

Change date: 2010-06-08

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 10/06/2009 from 123 deansgate manchester M3 2BU

Documents

View document PDF

Statement of affairs

Date: 21 Nov 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 11/11/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 15 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 15 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary p & p secretaries LIMITED

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed roy bowers

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / neil mccarthy / 14/10/2008

Documents

View document PDF

Certificate change of name company

Date: 11 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fleetness 601 LIMITED\certificate issued on 11/09/08

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director p & p directors LIMITED

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed neil mccarthy

Documents

View document PDF

Incorporation company

Date: 19 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ROWAN TREE CANCER CARE

58-60 COMMERCIAL STREET,MOUNTAIN ASH,CF45 3PW

Number:04538022
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SJP100 LLP

5 PARLIAMENT STREET,HULL,HU1 2AZ

Number:OC380705
Status:ACTIVE
Category:Limited Liability Partnership

SMART SUPPLY SOLUTIONS LTD

38-40 NOLTON STREET,BRIDGEND,CF31 3BN

Number:11667053
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE OUTSULATION COMPANY LIMITED

INTEGRA,ST ASAPH,LL17 0JD

Number:07793341
Status:ACTIVE
Category:Private Limited Company

THE WORKS GARAGE LIMITED

84 ALBION COURT,NUNEATON,CV11 4JJ

Number:10958896
Status:ACTIVE
Category:Private Limited Company

TIRPENRY LTD

BRAE D'OR,ROSS ON WYE,HR9 5SY

Number:07163733
Status:ACTIVE
Category:Private Limited Company

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