About

Registered Number: 06151196
Date of Incorporation: 12/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: B3 Kingsway, Team Valley Trading Estate, Gateshead, NE11 0JQ,

 

Kinix Ltd was registered on 12 March 2007 and has its registered office in Gateshead. We do not know the number of employees at the company. There are 3 directors listed as Channing, David William James, Holmes, Lauren, Channing, Lauren for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANNING, David William James 28 March 2007 - 1
CHANNING, Lauren 06 June 2007 18 December 2013 1
Secretary Name Appointed Resigned Total Appointments
HOLMES, Lauren 30 April 2007 01 May 2007 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 23 March 2020
AA01 - Change of accounting reference date 23 December 2019
AD01 - Change of registered office address 21 March 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 16 March 2014
AP01 - Appointment of director 18 December 2013
TM01 - Termination of appointment of director 18 December 2013
AD01 - Change of registered office address 18 December 2013
CH01 - Change of particulars for director 18 December 2013
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 28 November 2013
CH01 - Change of particulars for director 28 November 2013
CH01 - Change of particulars for director 28 November 2013
AD01 - Change of registered office address 28 November 2013
RT01 - Application for administrative restoration to the register 28 November 2013
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AA - Annual Accounts 15 December 2012
AR01 - Annual Return 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH03 - Change of particulars for secretary 06 June 2012
AD01 - Change of registered office address 17 April 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.