About

Registered Number: 07592456
Date of Incorporation: 05/04/2011 (13 years ago)
Company Status: Active
Registered Address: Vision House, Oak Tree Court Mulberry Drive, Cardiff Gate Business Park, Cardiff, CF23 8RS,

 

Having been setup in 2011, Kinetica Energy Ltd has its registered office in Cardiff, it has a status of "Active". There are 6 directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEES, Carl Andrew 22 March 2012 08 December 2013 1
MURRAY, Stuart Douglas 28 April 2011 13 December 2011 1
Secretary Name Appointed Resigned Total Appointments
MCINNES, Charles Malcolm 08 November 2013 01 January 2018 1
ROOK, Danielle Janine 01 January 2018 30 April 2020 1
THOMAS, James Anthony 28 April 2011 08 November 2013 1
HBJGW SECRETARIAL SUPPORT LIMITED 05 April 2011 28 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
TM02 - Termination of appointment of secretary 14 July 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 31 January 2020
TM01 - Termination of appointment of director 25 November 2019
TM01 - Termination of appointment of director 08 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 16 April 2018
AP03 - Appointment of secretary 07 February 2018
TM02 - Termination of appointment of secretary 07 February 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 14 June 2016
AD01 - Change of registered office address 11 April 2016
TM01 - Termination of appointment of director 15 March 2016
AA - Annual Accounts 03 March 2016
TM01 - Termination of appointment of director 21 February 2016
TM01 - Termination of appointment of director 30 July 2015
TM01 - Termination of appointment of director 24 July 2015
AR01 - Annual Return 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 19 June 2015
AA - Annual Accounts 12 February 2015
DISS40 - Notice of striking-off action discontinued 09 August 2014
AR01 - Annual Return 08 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 04 February 2014
TM01 - Termination of appointment of director 30 January 2014
AP03 - Appointment of secretary 26 January 2014
TM02 - Termination of appointment of secretary 26 January 2014
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 08 May 2013
CH03 - Change of particulars for secretary 08 May 2013
AA - Annual Accounts 31 December 2012
AP01 - Appointment of director 28 September 2012
AR01 - Annual Return 23 April 2012
SH01 - Return of Allotment of shares 23 April 2012
SH01 - Return of Allotment of shares 23 April 2012
SH01 - Return of Allotment of shares 23 April 2012
SH01 - Return of Allotment of shares 23 April 2012
SH01 - Return of Allotment of shares 23 April 2012
SH01 - Return of Allotment of shares 23 April 2012
SH01 - Return of Allotment of shares 23 April 2012
SH01 - Return of Allotment of shares 23 April 2012
SH01 - Return of Allotment of shares 23 April 2012
AP01 - Appointment of director 20 April 2012
AP01 - Appointment of director 20 April 2012
TM01 - Termination of appointment of director 24 January 2012
RESOLUTIONS - N/A 08 September 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 05 September 2011
AP01 - Appointment of director 05 September 2011
AP01 - Appointment of director 05 September 2011
SH01 - Return of Allotment of shares 05 September 2011
AD01 - Change of registered office address 10 August 2011
AP03 - Appointment of secretary 16 May 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
AD01 - Change of registered office address 13 May 2011
TM01 - Termination of appointment of director 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
TM02 - Termination of appointment of secretary 12 May 2011
CERTNM - Change of name certificate 06 May 2011
NEWINC - New incorporation documents 05 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.