About

Registered Number: 03306980
Date of Incorporation: 24/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Kitson House, South Road, Alnwick, Northumberland, NE66 2PD,

 

Having been setup in 1997, Kitson Trade Windows Ltd are based in Alnwick, it's status is listed as "Active". There are 2 directors listed as Currah, Christine Mary, Finlay, Zoe Elizabeth for the business at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINLAY, Zoe Elizabeth 24 January 1997 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
CURRAH, Christine Mary 30 April 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 August 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 29 April 2019
AA01 - Change of accounting reference date 29 January 2019
MR01 - N/A 16 May 2018
CH01 - Change of particulars for director 10 May 2018
CH03 - Change of particulars for secretary 10 May 2018
CH01 - Change of particulars for director 10 May 2018
CS01 - N/A 10 May 2018
AP01 - Appointment of director 10 May 2018
AP01 - Appointment of director 09 May 2018
AD01 - Change of registered office address 08 May 2018
PSC05 - N/A 04 May 2018
AP03 - Appointment of secretary 03 May 2018
PSC02 - N/A 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
TM02 - Termination of appointment of secretary 03 May 2018
PSC07 - N/A 03 May 2018
PSC07 - N/A 03 May 2018
CS01 - N/A 12 February 2018
PSC01 - N/A 12 February 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 26 January 2017
MR04 - N/A 03 June 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 18 February 2014
CH01 - Change of particulars for director 18 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 12 March 2012
CH03 - Change of particulars for secretary 12 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 13 February 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 18 January 2006
AA - Annual Accounts 09 December 2005
287 - Change in situation or address of Registered Office 28 June 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 14 January 2005
287 - Change in situation or address of Registered Office 04 October 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 15 July 2003
AA - Annual Accounts 18 April 2003
AA - Annual Accounts 09 March 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 19 March 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 15 February 2000
363s - Annual Return 02 February 2000
363s - Annual Return 21 January 1999
AA - Annual Accounts 14 December 1998
363s - Annual Return 11 February 1998
395 - Particulars of a mortgage or charge 28 May 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
225 - Change of Accounting Reference Date 07 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
287 - Change in situation or address of Registered Office 30 January 1997
NEWINC - New incorporation documents 24 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2018 Outstanding

N/A

Mortgage debenture 19 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.