About

Registered Number: 04959227
Date of Incorporation: 11/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 11 Atlantic Point, Atlantic Trading Estate, Barry, Vale Of Glamorgan, CF63 3AA,

 

Kits-n-bits Ltd was founded on 11 November 2003 and are based in Barry, it's status at Companies House is "Active". Mooney, Janice is listed as a director of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOONEY, Janice 11 November 2003 13 July 2007 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 31 August 2018
AD01 - Change of registered office address 05 July 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 19 August 2016
AD01 - Change of registered office address 04 April 2016
AR01 - Annual Return 04 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 December 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 16 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 01 December 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 21 November 2010
AA - Annual Accounts 09 August 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 26 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
287 - Change in situation or address of Registered Office 04 July 2007
AA - Annual Accounts 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 25 September 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 18 July 2005
363a - Annual Return 21 December 2004
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
CERTNM - Change of name certificate 27 November 2003
NEWINC - New incorporation documents 11 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.