KINNEIR DUFORT DESIGN LIMITED -
Company Profile | Company Filings |
Overview
KINNEIR DUFORT DESIGN LIMITED is a Private Limited Company from and has the status: Active.
KINNEIR DUFORT DESIGN LIMITED was incorporated 46 years ago on 03/05/1977 and has the registered number: 01311968. The accounts status is SMALL and accounts are next due on 30/06/2024.
KINNEIR DUFORT DESIGN LIMITED was incorporated 46 years ago on 03/05/1977 and has the registered number: 01311968. The accounts status is SMALL and accounts are next due on 30/06/2024.
KINNEIR DUFORT DESIGN LIMITED -
This company is listed in the following categories:
74100 - specialised design activities
74100 - specialised design activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
5 HOST STREET
BS1 5BU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/04/2023 | 16/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MERLE HALL | Oct 1975 | British | Director | 2016-09-12 | CURRENT |
MRS MICHELLE GARDINER | Secretary | 2023-05-17 | CURRENT | ||
MISS KERRY SIMPSON BRIGGS | Sep 1984 | British | Director | 2022-05-24 | CURRENT |
MR CRAIG IAN WIGHTMAN | Sep 1962 | British | Director | 1997-01-02 | CURRENT |
MR SAMUEL CHARLES REEVES | Oct 1984 | British | Director | 2022-05-24 | CURRENT |
MR DAVID COTTLE | Dec 1963 | British | Director | 2002-10-01 UNTIL 2016-09-12 | RESIGNED |
MRS AMANDA JANE BELL | Sep 1972 | British | Director | 2018-03-21 UNTIL 2022-12-02 | RESIGNED |
MR SEAN DEVANE | Mar 1965 | British | Director | 2002-10-01 UNTIL 2016-09-12 | RESIGNED |
MR ROSS KINNEIR | Jun 1947 | British | Director | RESIGNED | |
MR IAN HOLLISTER | Mar 1964 | British | Director | 1997-01-02 UNTIL 2016-09-12 | RESIGNED |
MS BRENDA MARY PEARCE | Secretary | RESIGNED | |||
MR MARK KIRWAN | Sep 1961 | British | Director | 2020-09-01 UNTIL 2022-12-02 | RESIGNED |
MR JAMES GEORGE ORKNEY | Apr 1960 | British | Director | RESIGNED | |
MR ALAN GABY | Mar 1966 | British | Director | 2018-07-25 UNTIL 2022-12-02 | RESIGNED |
MR MICHAEL CHRISTOPHER NORRIS | British | Secretary | 1998-04-15 UNTIL 2023-05-17 | RESIGNED | |
ELIZABETH TEREORA KINNEIR | Secretary | 1995-08-14 UNTIL 1998-04-15 | RESIGNED | ||
MR JEREMY ANTHONY PHILIP RANDALL | Jul 1964 | British | Director | 2001-09-17 UNTIL 2016-09-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ensera Uk Bidco Limited | 2022-12-02 - 2022-12-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Kinneir Dufort Limited | 2022-12-02 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mobeus Equity Partners Llp | 2016-09-12 - 2022-12-02 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Kinneir Dufort Limited | 2016-04-06 - 2022-12-02 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Kinneir Dufort Design Limited - Period Ending 2014-12-31 | 2015-09-12 | 31-12-2014 | £1,064,567 Cash £1,873,397 equity |
Kinneir Dufort Design Limited - Limited company - abbreviated - 11.0.0 | 2014-08-30 | 31-12-2013 | £1,046,557 Cash £1,739,904 equity |