About

Registered Number: 04641902
Date of Incorporation: 20/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: The Old Vicarage, St. John Street, Ashbourne, Derbyshire, DE6 1GP

 

Kira Supplies Ltd was registered on 20 January 2003 and has its registered office in Ashbourne, Derbyshire, it has a status of "Active". Currently we aren't aware of the number of employees at the Kira Supplies Ltd. The current directors of Kira Supplies Ltd are listed as Anscombe, Susan Margaret, Anscombe, Roger Howard, Anscombe, Susan Margaret, Phippen, Kevin Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSCOMBE, Roger Howard 20 January 2003 - 1
ANSCOMBE, Susan Margaret 14 September 2009 - 1
PHIPPEN, Kevin Michael 14 September 2009 08 December 2009 1
Secretary Name Appointed Resigned Total Appointments
ANSCOMBE, Susan Margaret 20 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
CH01 - Change of particulars for director 29 January 2020
CH01 - Change of particulars for director 29 January 2020
CH03 - Change of particulars for secretary 29 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 14 February 2013
AD01 - Change of registered office address 14 February 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
TM01 - Termination of appointment of director 09 February 2010
AA - Annual Accounts 07 October 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 27 January 2009
363a - Annual Return 15 February 2008
AA - Annual Accounts 04 August 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 09 August 2006
363a - Annual Return 20 January 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 17 February 2004
225 - Change of Accounting Reference Date 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
288b - Notice of resignation of directors or secretaries 06 February 2003
NEWINC - New incorporation documents 20 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.