About

Registered Number: 09224602
Date of Incorporation: 18/09/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: 209 Old Church Road, Coventry, CV6 7DZ,

 

Kirknewton Premium Ltd was registered on 18 September 2014 and has its registered office in Coventry, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Grier, Ian, Capote, Alexandre, Hackney, Joseph, Hunt, Dylan, Leulmi, Abdelhalim, Macelaru, Nelson, Newton, Brian James, Piech, Ireneusz, Yeomans, Andrew for this company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIER, Ian 29 July 2020 - 1
CAPOTE, Alexandre 20 April 2016 15 March 2017 1
HACKNEY, Joseph 25 July 2019 29 October 2019 1
HUNT, Dylan 13 November 2014 08 June 2015 1
LEULMI, Abdelhalim 29 October 2019 12 March 2020 1
MACELARU, Nelson 12 March 2020 29 July 2020 1
NEWTON, Brian James 24 August 2017 20 February 2018 1
PIECH, Ireneusz 03 December 2015 20 April 2016 1
YEOMANS, Andrew 08 June 2015 03 December 2015 1

Filing History

Document Type Date
PSC01 - N/A 20 August 2020
PSC07 - N/A 20 August 2020
AP01 - Appointment of director 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
AA - Annual Accounts 26 May 2020
AD01 - Change of registered office address 01 April 2020
PSC01 - N/A 01 April 2020
PSC07 - N/A 01 April 2020
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
AD01 - Change of registered office address 20 November 2019
PSC01 - N/A 20 November 2019
AP01 - Appointment of director 20 November 2019
PSC07 - N/A 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
CS01 - N/A 24 September 2019
AP01 - Appointment of director 16 August 2019
AD01 - Change of registered office address 14 August 2019
PSC01 - N/A 14 August 2019
PSC07 - N/A 14 August 2019
TM01 - Termination of appointment of director 14 August 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 27 June 2018
PSC01 - N/A 13 March 2018
AD01 - Change of registered office address 13 March 2018
PSC07 - N/A 13 March 2018
AP01 - Appointment of director 13 March 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
PSC01 - N/A 30 October 2017
AD01 - Change of registered office address 30 October 2017
AP01 - Appointment of director 30 October 2017
PSC07 - N/A 30 October 2017
AA - Annual Accounts 20 June 2017
TM01 - Termination of appointment of director 22 March 2017
AP01 - Appointment of director 22 March 2017
AD01 - Change of registered office address 22 March 2017
CS01 - N/A 10 October 2016
DS02 - Withdrawal of striking off application by a company 21 May 2016
TM01 - Termination of appointment of director 28 April 2016
AP01 - Appointment of director 28 April 2016
AD01 - Change of registered office address 28 April 2016
AA - Annual Accounts 21 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 09 April 2016
AD01 - Change of registered office address 10 December 2015
AP01 - Appointment of director 10 December 2015
TM01 - Termination of appointment of director 10 December 2015
AR01 - Annual Return 02 October 2015
AD01 - Change of registered office address 17 June 2015
TM01 - Termination of appointment of director 17 June 2015
AP01 - Appointment of director 17 June 2015
AD01 - Change of registered office address 26 November 2014
AP01 - Appointment of director 26 November 2014
TM01 - Termination of appointment of director 26 November 2014
NEWINC - New incorporation documents 18 September 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.