About

Registered Number: 08553678
Date of Incorporation: 03/06/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: Papertrail Offices M-Sparc, Menai Science Park, Gaerwen, Anglesey, LL60 6AR,

 

Established in 2013, Kit Log Ltd are based in Gaerwen, Anglesey, it's status at Companies House is "Active". The companies directors are listed as Scholes, Ben, Walker, Robert, Walker, Robert William. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOLES, Ben 03 June 2013 - 1
WALKER, Robert William 03 June 2013 10 December 2018 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Robert 03 June 2013 25 February 2019 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 17 June 2019
AP01 - Appointment of director 15 April 2019
AA - Annual Accounts 19 March 2019
TM02 - Termination of appointment of secretary 11 March 2019
RESOLUTIONS - N/A 18 December 2018
SH08 - Notice of name or other designation of class of shares 18 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 18 December 2018
TM01 - Termination of appointment of director 17 December 2018
PSC07 - N/A 17 December 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 26 March 2018
AD01 - Change of registered office address 05 March 2018
AD01 - Change of registered office address 02 March 2018
PSC04 - N/A 14 February 2018
CH01 - Change of particulars for director 14 February 2018
CH01 - Change of particulars for director 14 February 2018
AD01 - Change of registered office address 14 February 2018
CH01 - Change of particulars for director 14 February 2018
RESOLUTIONS - N/A 29 November 2017
SH01 - Return of Allotment of shares 29 November 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 30 June 2016
SH01 - Return of Allotment of shares 03 June 2016
RESOLUTIONS - N/A 21 April 2016
SH01 - Return of Allotment of shares 21 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 03 March 2015
SH01 - Return of Allotment of shares 02 March 2015
SH01 - Return of Allotment of shares 26 February 2015
AD01 - Change of registered office address 18 February 2015
RESOLUTIONS - N/A 12 February 2015
SH01 - Return of Allotment of shares 12 February 2015
CH01 - Change of particulars for director 16 December 2014
AR01 - Annual Return 03 August 2014
RP04 - N/A 22 July 2014
SH01 - Return of Allotment of shares 28 May 2014
RESOLUTIONS - N/A 28 May 2014
RESOLUTIONS - N/A 04 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 January 2014
SH01 - Return of Allotment of shares 04 January 2014
NEWINC - New incorporation documents 03 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.