About

Registered Number: 03079528
Date of Incorporation: 13/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ,

 

Kineon Design Ltd was founded on 13 July 1995 and are based in Cheltenham. The current directors of this organisation are listed as Coyle, Andrew Michael Patrick, Coyle, Jacqueline Hayley, Kelleher, Anna Theresa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COYLE, Andrew Michael Patrick 14 July 1995 - 1
COYLE, Jacqueline Hayley 13 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KELLEHER, Anna Theresa 14 July 1995 13 July 2007 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 04 February 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 21 February 2018
AA - Annual Accounts 12 January 2018
PSC04 - N/A 10 November 2017
PSC04 - N/A 10 November 2017
CH01 - Change of particulars for director 10 November 2017
CH01 - Change of particulars for director 10 November 2017
CH01 - Change of particulars for director 24 April 2017
CH01 - Change of particulars for director 24 April 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 16 March 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 February 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 26 November 2015
AD01 - Change of registered office address 30 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 03 March 2014
AD01 - Change of registered office address 03 March 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 21 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
CH03 - Change of particulars for secretary 20 March 2012
AA - Annual Accounts 27 February 2012
MG01 - Particulars of a mortgage or charge 25 November 2011
AD01 - Change of registered office address 24 October 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 14 March 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
363a - Annual Return 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
DISS40 - Notice of striking-off action discontinued 07 March 2009
AA - Annual Accounts 06 March 2009
AA - Annual Accounts 06 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
287 - Change in situation or address of Registered Office 19 June 2007
AA - Annual Accounts 08 June 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 12 March 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 23 June 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 25 April 2005
363s - Annual Return 25 February 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 04 March 2002
287 - Change in situation or address of Registered Office 28 February 2002
363s - Annual Return 15 August 2001
AAMD - Amended Accounts 23 May 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 28 July 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 19 October 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 15 August 1996
225 - Change of Accounting Reference Date 21 May 1996
287 - Change in situation or address of Registered Office 16 May 1996
288 - N/A 04 August 1995
288 - N/A 04 August 1995
287 - Change in situation or address of Registered Office 17 July 1995
NEWINC - New incorporation documents 13 July 1995

Mortgages & Charges

Description Date Status Charge by
All assets debenture 08 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.