About

Registered Number: 04239867
Date of Incorporation: 22/06/2001 (23 years ago)
Company Status: Active
Registered Address: 1st Floor, Ash House, Littleton Road, Ashford, Middlesex, TW15 1TZ,

 

Kidde Uk was founded on 22 June 2001 and has its registered office in Ashford, Middlesex. Kidde Uk has 2 directors listed as Sloss, Robert, Wilcock, Laura. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SLOSS, Robert 08 June 2016 - 1
WILCOCK, Laura 08 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 24 June 2019
PSC05 - N/A 24 June 2019
CH03 - Change of particulars for secretary 24 June 2019
AP01 - Appointment of director 24 June 2019
CH02 - Change of particulars for corporate director 24 June 2019
RESOLUTIONS - N/A 15 March 2019
CH01 - Change of particulars for director 12 March 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 25 June 2018
AD01 - Change of registered office address 27 September 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 27 June 2016
AP03 - Appointment of secretary 13 June 2016
AP03 - Appointment of secretary 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
TM02 - Termination of appointment of secretary 13 June 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 26 June 2015
AP01 - Appointment of director 29 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 26 June 2014
CH02 - Change of particulars for corporate director 26 June 2014
RESOLUTIONS - N/A 25 November 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 06 July 2010
363a - Annual Return 07 September 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
AA - Annual Accounts 06 June 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 12 December 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
363s - Annual Return 23 October 2007
RESOLUTIONS - N/A 06 December 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 10 July 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
363a - Annual Return 28 June 2005
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 23 July 2004
363a - Annual Return 30 June 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
RESOLUTIONS - N/A 16 December 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
AA - Annual Accounts 01 November 2003
288c - Notice of change of directors or secretaries or in their particulars 01 October 2003
CERT3 - Re-registration of a company from limited to unlimited 26 September 2003
MAR - Memorandum and Articles - used in re-registration 26 September 2003
49(8)(b) - N/A 26 September 2003
49(8)(a) - N/A 26 September 2003
49(1) - Application by a limited company to be re-registered as unlimited 26 September 2003
363a - Annual Return 26 June 2003
RESOLUTIONS - N/A 08 June 2003
288c - Notice of change of directors or secretaries or in their particulars 08 April 2003
RESOLUTIONS - N/A 07 March 2003
AUD - Auditor's letter of resignation 20 February 2003
RESOLUTIONS - N/A 11 February 2003
AA - Annual Accounts 23 October 2002
363a - Annual Return 04 July 2002
288c - Notice of change of directors or secretaries or in their particulars 04 July 2002
288c - Notice of change of directors or secretaries or in their particulars 27 May 2002
288c - Notice of change of directors or secretaries or in their particulars 23 May 2002
288c - Notice of change of directors or secretaries or in their particulars 01 March 2002
RESOLUTIONS - N/A 29 November 2001
RESOLUTIONS - N/A 29 November 2001
RESOLUTIONS - N/A 29 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
MEM/ARTS - N/A 29 November 2001
123 - Notice of increase in nominal capital 29 November 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
225 - Change of Accounting Reference Date 25 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
RESOLUTIONS - N/A 09 July 2001
RESOLUTIONS - N/A 09 July 2001
RESOLUTIONS - N/A 09 July 2001
RESOLUTIONS - N/A 09 July 2001
RESOLUTIONS - N/A 09 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
NEWINC - New incorporation documents 22 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.