About

Registered Number: 06709236
Date of Incorporation: 26/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 8 Barleyfields, Weavering, Maidstone, Kent, ME14 5SW,

 

Established in 2008, Kinetic Youth Ltd has its registered office in Kent. There are 2 directors listed as Horner - Aird, Gess, Horner-aird, Esther for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNER - AIRD, Gess 26 September 2008 - 1
HORNER-AIRD, Esther 05 March 2014 - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
CS01 - N/A 02 October 2019
CH01 - Change of particulars for director 25 September 2019
PSC04 - N/A 25 September 2019
PSC04 - N/A 24 September 2019
CH01 - Change of particulars for director 24 September 2019
AD01 - Change of registered office address 24 September 2019
AA - Annual Accounts 14 June 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 07 December 2017
PSC04 - N/A 17 October 2017
CS01 - N/A 17 October 2017
PSC04 - N/A 05 October 2017
PSC04 - N/A 05 October 2017
PSC04 - N/A 04 October 2017
CH01 - Change of particulars for director 14 December 2016
CH01 - Change of particulars for director 13 December 2016
AD01 - Change of registered office address 13 December 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 05 August 2016
AD01 - Change of registered office address 09 March 2016
MR01 - N/A 24 November 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 16 June 2015
AA01 - Change of accounting reference date 16 June 2015
AA - Annual Accounts 15 April 2015
AD01 - Change of registered office address 16 October 2014
AR01 - Annual Return 02 October 2014
CH01 - Change of particulars for director 02 October 2014
AP01 - Appointment of director 22 April 2014
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 05 November 2013
CH01 - Change of particulars for director 09 September 2013
CH01 - Change of particulars for director 09 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 20 June 2012
AA - Annual Accounts 15 May 2012
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 15 November 2011
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 21 October 2011
AD01 - Change of registered office address 27 September 2011
AR01 - Annual Return 02 December 2010
CH01 - Change of particulars for director 02 December 2010
AA - Annual Accounts 02 December 2010
AA - Annual Accounts 29 May 2010
AR01 - Annual Return 15 October 2009
225 - Change of Accounting Reference Date 07 September 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
225 - Change of Accounting Reference Date 30 October 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
NEWINC - New incorporation documents 26 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.