About

Registered Number: 05851680
Date of Incorporation: 20/06/2006 (18 years ago)
Company Status: Active
Registered Address: 2 The Courtyard, West Road, Nottage, Porthcawl, CF36 3DJ

 

Founded in 2006, Kinder Group Ltd are based in Porthcawl, it has a status of "Active". The companies directors are listed as Kinder, Caroline Margaret, Kinder, William Edward at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINDER, Caroline Margaret 20 June 2006 - 1
KINDER, William Edward 20 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 10 June 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 15 July 2019
AA01 - Change of accounting reference date 27 February 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 16 February 2018
PSC01 - N/A 15 November 2017
PSC01 - N/A 15 November 2017
CS01 - N/A 10 July 2017
SH08 - Notice of name or other designation of class of shares 26 May 2017
SH08 - Notice of name or other designation of class of shares 26 May 2017
SH08 - Notice of name or other designation of class of shares 25 May 2017
SH08 - Notice of name or other designation of class of shares 25 May 2017
RESOLUTIONS - N/A 13 April 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 10 August 2016
AA - Annual Accounts 24 May 2016
AA01 - Change of accounting reference date 26 February 2016
AR01 - Annual Return 19 July 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 06 August 2014
AA01 - Change of accounting reference date 16 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
DISS40 - Notice of striking-off action discontinued 08 May 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 22 September 2008
363a - Annual Return 06 August 2007
395 - Particulars of a mortgage or charge 20 June 2007
225 - Change of Accounting Reference Date 19 June 2007
SA - Shares agreement 12 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
CERTNM - Change of name certificate 15 November 2006
395 - Particulars of a mortgage or charge 09 November 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
NEWINC - New incorporation documents 20 June 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 June 2007 Outstanding

N/A

Debenture 01 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.