About

Registered Number: 03570348
Date of Incorporation: 26/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: C/O Recomac Surfacing Ltd, Europa Park Stoneclough Road, Radcliffe Manchester, M26 1GG

 

Kik-off Ltd was founded on 26 May 1998, it's status is listed as "Active". This business has 5 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Brendan Anthony 26 July 1999 01 September 2002 1
SHERIDAN, Martin Anthony 25 November 1998 21 June 2001 1
SHERIDAN, Olwyn 26 July 1999 21 June 2001 1
Secretary Name Appointed Resigned Total Appointments
CONWAY, Anthony John 21 June 2001 05 December 2001 1
FRAME, John Christopher 05 December 2001 17 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 05 June 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 01 July 2019
MR01 - N/A 17 January 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 03 June 2015
AR01 - Annual Return 23 June 2014
AR01 - Annual Return 11 April 2014
DISS40 - Notice of striking-off action discontinued 08 February 2014
DISS40 - Notice of striking-off action discontinued 08 February 2014
AA - Annual Accounts 06 February 2014
AA - Annual Accounts 06 February 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 22 November 2010
DISS40 - Notice of striking-off action discontinued 21 September 2010
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 11 January 2010
GAZ1 - First notification of strike-off action in London Gazette 22 September 2009
363a - Annual Return 21 September 2009
DISS40 - Notice of striking-off action discontinued 13 May 2009
AA - Annual Accounts 12 May 2009
GAZ1 - First notification of strike-off action in London Gazette 03 March 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 12 June 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 07 June 2005
287 - Change in situation or address of Registered Office 25 May 2005
AA - Annual Accounts 24 March 2005
287 - Change in situation or address of Registered Office 18 November 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 08 April 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 05 June 2003
287 - Change in situation or address of Registered Office 09 May 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 21 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
AA - Annual Accounts 23 October 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
363s - Annual Return 27 June 2001
288c - Notice of change of directors or secretaries or in their particulars 26 June 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 21 June 2000
287 - Change in situation or address of Registered Office 25 November 1999
363s - Annual Return 01 November 1999
288b - Notice of resignation of directors or secretaries 01 November 1999
288a - Notice of appointment of directors or secretaries 01 November 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1999
395 - Particulars of a mortgage or charge 09 June 1999
225 - Change of Accounting Reference Date 24 March 1999
288a - Notice of appointment of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
MEM/ARTS - N/A 09 September 1998
CERTNM - Change of name certificate 04 September 1998
NEWINC - New incorporation documents 26 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2019 Outstanding

N/A

Debenture 07 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.