About

Registered Number: 09419417
Date of Incorporation: 03/02/2015 (9 years and 3 months ago)
Company Status: Active
Registered Address: 14 Tolworth Rise South, Tolworth, Surrey, KT5 9NN

 

Founded in 2015, Kinetic Contracts Ltd has its registered office in Tolworth. There are 7 directors listed as Adamson, Marc Richard, Adamson, Patricia Bernadette, Brower, Nadine Lee, Hewlett, Daryl Jay, Le-roux, David Wilson, Stewart, Martyn Reginald Bryan, Stewart, Sarah Jane for this organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Marc Richard 02 August 2017 - 1
ADAMSON, Patricia Bernadette 02 August 2017 - 1
BROWER, Nadine Lee 01 September 2017 - 1
HEWLETT, Daryl Jay 03 February 2015 - 1
LE-ROUX, David Wilson 03 February 2015 03 February 2015 1
STEWART, Martyn Reginald Bryan 01 September 2017 29 December 2018 1
STEWART, Sarah Jane 01 September 2017 29 December 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 September 2020
PSC04 - N/A 08 September 2020
TM01 - Termination of appointment of director 02 September 2020
TM01 - Termination of appointment of director 02 September 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 26 November 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 29 November 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 24 November 2017
CS01 - N/A 06 September 2017
AP01 - Appointment of director 06 September 2017
AP01 - Appointment of director 06 September 2017
AP01 - Appointment of director 06 September 2017
CS01 - N/A 15 August 2017
AP01 - Appointment of director 15 August 2017
AP01 - Appointment of director 15 August 2017
CS01 - N/A 11 August 2017
PSC01 - N/A 11 August 2017
CERTNM - Change of name certificate 08 December 2016
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 29 July 2016
AR01 - Annual Return 22 May 2015
TM01 - Termination of appointment of director 11 May 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 16 February 2015
NEWINC - New incorporation documents 03 February 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.