About

Registered Number: 03140612
Date of Incorporation: 22/12/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 Manton Wood Enterprise Park, Worksop, Nottinghamshire, S80 2RS

 

Kiotech Ltd was founded on 22 December 1995 with its registered office in Worksop, Nottinghamshire, it's status at Companies House is "Active". The companies directors are listed as Prior, Karen Lesley, Bamford, Stephen James, Burden, Nigel, Campbell, William Guy, Dodd, George Henry, Gyle-thompson, David Courtenay Gladstone, Lawrence, Peter Anthony, Page, Robert Anthony, Scott, Nicholas Colin Jack. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMFORD, Stephen James 28 February 1997 29 October 1999 1
BURDEN, Nigel 28 February 1997 08 October 1998 1
CAMPBELL, William Guy 22 February 1996 17 March 2000 1
DODD, George Henry 19 June 1996 10 October 2002 1
GYLE-THOMPSON, David Courtenay Gladstone 09 February 2001 06 July 2006 1
LAWRENCE, Peter Anthony 06 July 2006 31 May 2020 1
PAGE, Robert Anthony 22 February 1996 09 February 2001 1
SCOTT, Nicholas Colin Jack 09 February 2001 06 July 2006 1
Secretary Name Appointed Resigned Total Appointments
PRIOR, Karen Lesley 25 January 2010 31 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
TM01 - Termination of appointment of director 01 June 2020
TM02 - Termination of appointment of secretary 01 June 2020
AP01 - Appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
AP01 - Appointment of director 01 June 2020
CS01 - N/A 13 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 13 September 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 24 January 2011
TM02 - Termination of appointment of secretary 24 January 2011
AP03 - Appointment of secretary 24 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 26 January 2010
CH04 - Change of particulars for corporate secretary 26 January 2010
AD01 - Change of registered office address 25 January 2010
AUD - Auditor's letter of resignation 09 January 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 01 November 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
363a - Annual Return 08 March 2006
363(353) - N/A 08 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
AA - Annual Accounts 06 June 2005
363a - Annual Return 30 December 2004
AA - Annual Accounts 08 June 2004
AA - Annual Accounts 22 April 2004
363a - Annual Return 05 February 2004
363(353) - N/A 05 February 2004
288b - Notice of resignation of directors or secretaries 07 June 2003
363a - Annual Return 30 December 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
AA - Annual Accounts 04 July 2002
395 - Particulars of a mortgage or charge 26 April 2002
363a - Annual Return 04 March 2002
288c - Notice of change of directors or secretaries or in their particulars 04 March 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
395 - Particulars of a mortgage or charge 08 February 2002
AA - Annual Accounts 27 October 2001
363a - Annual Return 18 June 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
363a - Annual Return 14 February 2001
288b - Notice of resignation of directors or secretaries 20 November 2000
AA - Annual Accounts 11 October 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288c - Notice of change of directors or secretaries or in their particulars 06 March 2000
288c - Notice of change of directors or secretaries or in their particulars 06 March 2000
288b - Notice of resignation of directors or secretaries 15 December 1999
AA - Annual Accounts 12 August 1999
363a - Annual Return 29 December 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
AA - Annual Accounts 08 October 1998
363a - Annual Return 05 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1997
288c - Notice of change of directors or secretaries or in their particulars 10 July 1997
AA - Annual Accounts 29 June 1997
RESOLUTIONS - N/A 27 April 1997
RESOLUTIONS - N/A 27 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1997
123 - Notice of increase in nominal capital 27 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
363a - Annual Return 27 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 September 1996
CERTNM - Change of name certificate 25 April 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
NEWINC - New incorporation documents 22 December 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 April 2002 Outstanding

N/A

Rent deposit deed 05 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.