KIDDY FACTORY RENTALS LIMITED

Ridgway House Progress Way Ridgway House Progress Way, Manchester, M34 2GP, Lancashire, England
StatusACTIVE
Company No.09100234
CategoryPrivate Limited Company
Incorporated24 Jun 2014
Age9 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

KIDDY FACTORY RENTALS LIMITED is an active private limited company with number 09100234. It was incorporated 9 years, 10 months, 27 days ago, on 24 June 2014. The company address is Ridgway House Progress Way Ridgway House Progress Way, Manchester, M34 2GP, Lancashire, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 06 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 06 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 06 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Jane Rhodes

Appointment date: 2022-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-11

Officer name: Jacqueline Ann Johnson

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 13 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Johnson

Termination date: 2022-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-07-13

Officer name: Mr Richard Henry Smith

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-13

Officer name: Mr Richard Henry Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 23 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 23 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091002340006

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 15 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 15 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Nov 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091002340005

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091002340004

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091002340003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2019

Action Date: 16 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-16

Charge number: 091002340006

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 12 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-14

Psc name: Just Childcare Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-14

Psc name: Sandra Anne Evans

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Evans

Cessation date: 2019-02-14

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Ann Johnson

Change date: 2019-04-17

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Johnson

Change date: 2019-04-17

Documents

View document PDF

Resolution

Date: 09 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2019

Action Date: 05 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091002340005

Charge creation date: 2019-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2019

Action Date: 05 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-05

Charge number: 091002340003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2019

Action Date: 05 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091002340004

Charge creation date: 2019-04-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091002340001

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091002340002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Address

Type: AD01

New address: Ridgway House Progress Way Denton Manchester Lancashire M34 2GP

Change date: 2019-02-14

Old address: 6 Windward Drive Speke Liverpool L24 8QR England

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Evans

Termination date: 2019-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Anne Evans

Termination date: 2019-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sandra Evans

Notification date: 2019-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Ann Johnson

Appointment date: 2019-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-29

Officer name: Mr David William Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

New address: 6 Windward Drive Speke Liverpool L24 8QR

Old address: 6 Windward Drive Speke Liverpool L24 8RF

Change date: 2019-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Evans

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2014

Action Date: 05 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-05

Charge number: 091002340002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091002340001

Charge creation date: 2014-08-19

Documents

View document PDF

Incorporation company

Date: 24 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. G. WAUGH AND SONS LIMITED

MOLESDEN HOUSE,MORPETH,NE61 3QF

Number:00714598
Status:ACTIVE
Category:Private Limited Company

BARONGATE LIMITED

166 PRESCOT ROAD,ST. HELENS,WA10 3TS

Number:08076087
Status:ACTIVE
Category:Private Limited Company

FLAT SIX LOGISTICS LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:11529310
Status:ACTIVE
Category:Private Limited Company

FUDOSHIN DEVELOPMENT LTD

36 BROOKLANDS WAY,EAST GRINSTEAD,RH19 1DE

Number:08136028
Status:ACTIVE
Category:Private Limited Company

RADCLIFFE GLASS & WINDOWS LTD

3 LODGE ROAD,MANCHESTER,M26 1AL

Number:04688803
Status:ACTIVE
Category:Private Limited Company

REHAB PT LIMITED

31 YEOMAN CLOSE,LONDON,SE27 0PS

Number:07541286
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