KINOHILL LIMITED - LITTLEHAMPTON
Company Profile | Company Filings |
Overview
KINOHILL LIMITED is a Private Limited Company from LITTLEHAMPTON ENGLAND and has the status: Active.
KINOHILL LIMITED was incorporated 44 years ago on 10/12/1979 and has the registered number: 01465802. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
KINOHILL LIMITED was incorporated 44 years ago on 10/12/1979 and has the registered number: 01465802. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
KINOHILL LIMITED - LITTLEHAMPTON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 5 HARWOOD BUSINESS CENTRE
LITTLEHAMPTON
BN17 7AU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/11/2023 | 21/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ANTHONY FORD | Apr 1965 | British | Director | 2013-01-01 | CURRENT |
BARRY GORDON LOWE | Oct 1964 | British | Director | 2002-05-24 UNTIL 2013-01-01 | RESIGNED |
BRIAN RONALD CHANDLER | Jan 1944 | British | Director | RESIGNED | |
CHRISTOPHER JAMES BLEASDALE | Jun 1943 | British | Director | RESIGNED | |
THAMBIPILLAI VISVALINGHAM ARAN | Jan 1961 | Sri Lankan | Director | 2002-05-24 UNTIL 2013-01-01 | RESIGNED |
ANGELA CAROL WADLEY | British | Secretary | 2013-01-01 UNTIL 2016-04-01 | RESIGNED | |
MR DERRY MAHER | Secretary | 2002-05-23 UNTIL 2013-01-01 | RESIGNED | ||
GLOBAL TRADE FINANCE LTD | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Overhill Group Limited | 2019-05-13 | Littlehampton | Ownership of shares 75 to 100 percent | |
Mr James Anthony Ford | 2016-04-06 - 2019-05-13 | 6/1996 | Hove | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Kinohill Limited - Period Ending 2023-03-31 | 2023-11-22 | 31-03-2023 | £63,007 Cash |
Kinohill Limited - Period Ending 2022-03-31 | 2022-12-22 | 31-03-2022 | £47,776 Cash |
Kinohill Limited - Period Ending 2021-03-31 | 2021-12-01 | 31-03-2021 | £56,932 Cash |
Kinohill Limited - Period Ending 2020-03-31 | 2020-12-11 | 31-03-2020 | £104,676 Cash |
Kinohill Limited - Period Ending 2019-03-31 | 2019-10-15 | 31-03-2019 | £73,021 Cash £1,432,063 equity |
Kinohill Limited - Period Ending 2018-03-31 | 2018-11-23 | 31-03-2018 | £133,571 Cash £806,752 equity |
Kinohill Limited Company Accounts | 2017-10-24 | 31-03-2017 | £35,837 Cash £607,891 equity |
Abbreviated Company Accounts - KINOHILL LIMITED | 2014-12-23 | 31-03-2014 | £93,832 Cash £127,730 equity |