About

Registered Number: 04243808
Date of Incorporation: 29/06/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 12 Wentworth Road, Heathfield Industrial Estate, Newton Abbot, Devon, TQ12 6TL,

 

Kusuri Products Ltd was registered on 29 June 2001, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Smirthwaite, Martin Paul, Barber-cheverall, Kay Maria, Smirthwaite, Alexander Paul, Smirthwaite, Martin Paul, Smirthwaite, Toby, Goodey, Helen Francis, Huckvale, Malcolm John, Goodey, Kevin Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER-CHEVERALL, Kay Maria 30 September 2016 - 1
SMIRTHWAITE, Alexander Paul 04 September 2012 - 1
SMIRTHWAITE, Martin Paul 29 June 2001 - 1
SMIRTHWAITE, Toby 01 November 2018 - 1
GOODEY, Kevin Andrew 01 September 2001 17 June 2005 1
Secretary Name Appointed Resigned Total Appointments
SMIRTHWAITE, Martin Paul 28 May 2012 - 1
GOODEY, Helen Francis 12 April 2002 03 February 2005 1
HUCKVALE, Malcolm John 03 February 2005 28 May 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 August 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 09 July 2019
CH01 - Change of particulars for director 30 November 2018
AP01 - Appointment of director 30 November 2018
AA - Annual Accounts 07 November 2018
PSC01 - N/A 03 July 2018
PSC01 - N/A 03 July 2018
PSC01 - N/A 03 July 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 29 May 2018
PSC01 - N/A 15 July 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 08 June 2017
SH01 - Return of Allotment of shares 28 April 2017
RESOLUTIONS - N/A 03 April 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 April 2017
SH19 - Statement of capital 03 April 2017
CAP-SS - N/A 03 April 2017
RESOLUTIONS - N/A 28 March 2017
AP01 - Appointment of director 08 October 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 12 July 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 17 May 2013
AP01 - Appointment of director 07 September 2012
AR01 - Annual Return 13 August 2012
AP03 - Appointment of secretary 29 May 2012
TM02 - Termination of appointment of secretary 28 May 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 30 July 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 24 July 2010
CH03 - Change of particulars for secretary 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 11 July 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 18 February 2008
225 - Change of Accounting Reference Date 09 August 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 02 January 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
363a - Annual Return 04 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2006
AA - Annual Accounts 23 February 2006
RESOLUTIONS - N/A 04 January 2006
RESOLUTIONS - N/A 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2005
363a - Annual Return 25 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
395 - Particulars of a mortgage or charge 25 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 14 July 2004
287 - Change in situation or address of Registered Office 24 June 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 04 July 2003
RESOLUTIONS - N/A 05 November 2002
RESOLUTIONS - N/A 05 November 2002
RESOLUTIONS - N/A 05 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2002
123 - Notice of increase in nominal capital 05 November 2002
AA - Annual Accounts 01 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2002
363s - Annual Return 30 July 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288c - Notice of change of directors or secretaries or in their particulars 06 December 2001
225 - Change of Accounting Reference Date 03 December 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
NEWINC - New incorporation documents 29 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.