About

Registered Number: 04464334
Date of Incorporation: 19/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 55 Brasenose Road, Bootle, L20 8HE,

 

Founded in 2002, Kindecs Ltd have registered office in Bootle, it has a status of "Active". The company employs 51-100 people. There are 3 directors listed for Kindecs Ltd. This business is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINSELLA, James Stephen 19 June 2002 - 1
KINSELLA, Mark Stephen 18 April 2006 - 1
KINSELLA, Wesley 19 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 17 December 2018
MR01 - N/A 31 July 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 26 March 2018
AD01 - Change of registered office address 18 October 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 10 February 2015
RESOLUTIONS - N/A 30 September 2014
MA - Memorandum and Articles 30 September 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 27 March 2013
MG01 - Particulars of a mortgage or charge 09 August 2012
AR01 - Annual Return 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2012
AA - Annual Accounts 06 February 2012
CH01 - Change of particulars for director 28 September 2011
CH01 - Change of particulars for director 28 September 2011
CH01 - Change of particulars for director 28 September 2011
CH03 - Change of particulars for secretary 28 September 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 20 June 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 May 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 23 May 2005
288c - Notice of change of directors or secretaries or in their particulars 04 May 2005
288c - Notice of change of directors or secretaries or in their particulars 12 April 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 13 September 2004
395 - Particulars of a mortgage or charge 04 September 2004
363s - Annual Return 20 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2002
287 - Change in situation or address of Registered Office 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2018 Outstanding

N/A

Debenture 02 August 2012 Outstanding

N/A

Mortgage deed 31 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.