KILPATRICK PR LIMITED - ARUNDEL
Company Profile | Company Filings |
Overview
KILPATRICK PR LIMITED is a Private Limited Company from ARUNDEL ENGLAND and has the status: Active.
KILPATRICK PR LIMITED was incorporated 22 years ago on 14/06/2001 and has the registered number: 04234620. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
KILPATRICK PR LIMITED was incorporated 22 years ago on 14/06/2001 and has the registered number: 04234620. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
KILPATRICK PR LIMITED - ARUNDEL
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE SPINNEY REYNOLDS LANE
ARUNDEL
BN18 0QT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/06/2023 | 28/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CAROLINE ROCHELLE KILPATRICK | Jul 1964 | British | Director | 2001-06-14 | CURRENT |
MRS SASKIA JANE EYNON | Oct 1971 | British | Director | 2001-10-12 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2001-06-14 UNTIL 2001-06-14 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-06-14 UNTIL 2001-06-14 | RESIGNED | ||
WATERLOW REGISTRARS LIMITED | Corporate Secretary | 2001-06-14 UNTIL 2006-06-04 | RESIGNED | ||
JENNY PITT | Sep 1979 | British | Director | 2011-03-01 UNTIL 2013-10-01 | RESIGNED |
AFP SERVICES LIMITED | Corporate Secretary | 2006-03-16 UNTIL 2020-06-14 | RESIGNED | ||
SARAH MOLE | Jul 1961 | British | Director | 2005-01-03 UNTIL 2005-07-11 | RESIGNED |
JESSICA BUSH SADLEIR | Jun 1975 | British | Director | 2009-11-01 UNTIL 2018-02-05 | RESIGNED |
MR JAMES HENRY KILPATRICK | Sep 1961 | British | Director | 2002-06-01 UNTIL 2013-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Saskia Jane Eynon | 2016-04-06 | 10/1971 | Arundel | Significant influence or control |
Caroline Rochelle Kilpatrick | 2016-04-06 | 7/1964 | Arundel |
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 |
---|---|---|---|
KILPATRICK_PR_LTD - Accounts | 2023-09-30 | 31-12-2022 | £244,123 Cash £246,624 equity |
KILPATRICK PR LIMITED | 2022-07-23 | 31-12-2021 | £281,751 Cash £250,489 equity |
KILPATRICK PR LIMITED | 2021-07-29 | 31-10-2020 | £204,187 Cash £178,551 equity |
Kilpatrick PR Limited | 2020-10-28 | 31-10-2019 | £142,342 Cash |
Kilpatrick PR Limited | 2019-07-20 | 31-10-2018 | £100,882 Cash |
Kilpatrick PR Limited - Filleted accounts | 2018-07-18 | 31-10-2017 | £149,133 Cash £243,199 equity |
Kilpatrick PR Limited - Abbreviated accounts | 2017-06-17 | 31-10-2016 | £207,205 Cash |
Kilpatrick PR Limited - Abbreviated accounts | 2016-07-27 | 31-10-2015 | £173,751 Cash |
Kilpatrick PR Limited - Abbreviated accounts | 2015-04-01 | 31-10-2014 | £130,577 Cash |