About

Registered Number: 00598619
Date of Incorporation: 10/02/1958 (66 years and 2 months ago)
Company Status: Active
Registered Address: Trading Estate,, Farnham,, Surrey, GU9 9NU

 

Having been setup in 1958, Kinetrol Ltd have registered office in Surrey, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The organisation has 10 directors listed as Cleary, Peter, Nash, John Valentine, Nash, William Nigel Alan, Robinson, Caroline Diana, Buckler, Richard John Rogers, Morgan, Brian Peter, Nash, John Valentine, Nash, Alan Richard Brine, Nash, Richard Christopher, Robinson, William Eric Arnot.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASH, John Valentine N/A - 1
NASH, William Nigel Alan N/A - 1
ROBINSON, Caroline Diana 01 February 1997 - 1
NASH, Alan Richard Brine N/A 31 October 2004 1
NASH, Richard Christopher N/A 31 October 1996 1
ROBINSON, William Eric Arnot N/A 22 February 1993 1
Secretary Name Appointed Resigned Total Appointments
CLEARY, Peter 25 March 2019 - 1
BUCKLER, Richard John Rogers N/A 30 April 2000 1
MORGAN, Brian Peter 07 April 2000 09 April 2018 1
NASH, John Valentine 30 May 2018 25 March 2019 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 04 July 2019
AP03 - Appointment of secretary 25 March 2019
TM02 - Termination of appointment of secretary 25 March 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 04 July 2018
AP03 - Appointment of secretary 18 June 2018
AA - Annual Accounts 19 April 2018
TM02 - Termination of appointment of secretary 09 April 2018
AP01 - Appointment of director 09 April 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 30 June 2016
AA - Annual Accounts 07 April 2016
CH01 - Change of particulars for director 30 July 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 01 July 2013
CH03 - Change of particulars for secretary 01 July 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 04 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 July 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 18 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2010
363a - Annual Return 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 30 June 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 02 July 2007
AA - Annual Accounts 28 June 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 05 July 2005
288b - Notice of resignation of directors or secretaries 08 November 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 30 June 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 04 July 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 27 June 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
AA - Annual Accounts 01 July 1999
363s - Annual Return 01 July 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 03 July 1997
AA - Annual Accounts 03 July 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288b - Notice of resignation of directors or secretaries 26 November 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 04 July 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 05 July 1995
363s - Annual Return 12 July 1994
AA - Annual Accounts 12 July 1994
288 - N/A 19 July 1993
363s - Annual Return 09 July 1993
AA - Annual Accounts 09 July 1993
AA - Annual Accounts 17 July 1992
363s - Annual Return 17 July 1992
363b - Annual Return 03 September 1991
AA - Annual Accounts 23 July 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
363 - Annual Return 08 August 1989
AA - Annual Accounts 20 July 1989
363 - Annual Return 08 July 1988
AA - Annual Accounts 08 July 1988
363 - Annual Return 06 August 1987
AA - Annual Accounts 06 August 1987
AA - Annual Accounts 23 June 1986
363 - Annual Return 23 June 1986
MEM/ARTS - N/A 26 January 1978
MISC - Miscellaneous document 10 February 1958

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.