About

Registered Number: 04869974
Date of Incorporation: 18/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: C/O Cotterell & Co, The Curve 83 Tempest Street, Wolverhampton, West Midlands, WV2 1AA

 

Established in 2003, Kirstall Ltd have registered office in Wolverhampton, West Midlands, it's status in the Companies House registry is set to "Active". The business has 5 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, William David 30 March 2005 - 1
NEWEY, Christopher Tony Charles 18 September 2003 01 April 2005 1
Secretary Name Appointed Resigned Total Appointments
MELLOR, Carolyn Jayne 08 February 2006 - 1
CRUTCHLEY, Thomas John 30 March 2005 08 February 2006 1
NEWEY, Jean 18 September 2003 29 March 2005 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CH01 - Change of particulars for director 19 August 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 25 September 2015
MR01 - N/A 14 September 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 18 August 2014
MR04 - N/A 02 July 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 17 August 2009
287 - Change in situation or address of Registered Office 03 March 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 01 September 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 27 September 2005
395 - Particulars of a mortgage or charge 22 September 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
225 - Change of Accounting Reference Date 13 September 2004
363s - Annual Return 03 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
AA - Annual Accounts 19 August 2004
225 - Change of Accounting Reference Date 19 August 2004
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
287 - Change in situation or address of Registered Office 26 September 2003
NEWINC - New incorporation documents 18 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2015 Outstanding

N/A

Debenture 21 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.