KINESYS PROJECTS LIMITED - HAMPTON
Company Profile | Company Filings |
Overview
KINESYS PROJECTS LIMITED is a Private Limited Company from HAMPTON and has the status: Active.
KINESYS PROJECTS LIMITED was incorporated 21 years ago on 18/12/2002 and has the registered number: 04620583. The accounts status is SMALL and accounts are next due on 30/09/2024.
KINESYS PROJECTS LIMITED was incorporated 21 years ago on 18/12/2002 and has the registered number: 04620583. The accounts status is SMALL and accounts are next due on 30/09/2024.
KINESYS PROJECTS LIMITED - HAMPTON
This company is listed in the following categories:
27900 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment
28990 - Manufacture of other special-purpose machinery 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
UNIT 2 KEMPTON GATE BUSINESS CENTRE
HAMPTON
MIDDLESEX
TW12 2AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/12/2023 | 23/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID WEATHERHEAD | Sep 1972 | British | Director | 2002-12-18 | CURRENT |
ROBERT CARL RATHSAM | May 1966 | American | Director | 2020-10-28 | CURRENT |
RAMON ENRIQUE MERCEDES | Oct 1979 | American | Director | 2023-12-27 | CURRENT |
MR ADAM DOUGLAS DAVIS | Jan 1974 | American | Director | 2019-06-01 | CURRENT |
ULRIKE SCHACHNER-DADLEY | Nov 1971 | Austrian | Director | 2020-01-20 UNTIL 2023-07-19 | RESIGNED |
KERRI MCCLELLAN | May 1978 | American | Director | 2022-05-11 UNTIL 2023-10-16 | RESIGNED |
SCOTT MACOMB MARIMOW | Sep 1979 | American | Director | 2019-06-01 UNTIL 2021-02-05 | RESIGNED |
MARY JUNE HUWALDT | Mar 1961 | American | Director | 2021-02-05 UNTIL 2022-05-11 | RESIGNED |
MR MARTIN GILES HONEYWILL | Aug 1964 | British | Director | 2012-03-21 UNTIL 2019-11-16 | RESIGNED |
MR CRISTIANO GIAVEDONI | Dec 1966 | British,Italian | Director | 2012-11-09 UNTIL 2014-02-28 | RESIGNED |
MICHAEL JOSEPH DOMINGUEZ | Apr 1969 | American | Director | 2019-06-01 UNTIL 2021-02-05 | RESIGNED |
ANDREW MICHAEL CAVE | Jun 1965 | British | Director | 2002-12-18 UNTIL 2020-10-28 | RESIGNED |
MARK ALLAN NICOLAS AGER | Apr 1961 | British | Director | 2019-06-01 UNTIL 2020-07-02 | RESIGNED |
ANDREW MICHAEL CAVE | Jun 1965 | British | Secretary | 2002-12-18 UNTIL 2020-12-21 | RESIGNED |
CHETTLEBURGHS SECRETARIAL LTD | Corporate Nominee Secretary | 2002-12-18 UNTIL 2002-12-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tait International Ltd | 2019-05-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr. Andrew Michael Cave | 2016-12-18 - 2019-05-31 | 6/1965 | Hampton Middlesex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr. David James Weatherhead | 2016-12-18 - 2019-05-31 | 9/1972 | Hampton Middlesex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Kinesys Projects Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-26 | 31-12-2018 | £1,856,991 Cash £3,076,028 equity |
Kinesys Projects Limited - Accounts to registrar (filleted) - small 18.1 | 2018-09-26 | 31-12-2017 | £1,224,980 Cash £2,193,356 equity |
Kinesys Projects Limited - Accounts to registrar - small 17.2 | 2017-09-26 | 31-12-2016 | £760,411 Cash £1,657,219 equity |
Abbreviated Company Accounts - KINESYS PROJECTS LIMITED | 2016-09-23 | 31-12-2015 | £435,319 Cash £1,392,048 equity |
Abbreviated Company Accounts - KINESYS PROJECTS LIMITED | 2015-09-29 | 31-12-2014 | £470,942 Cash £1,030,388 equity |
Abbreviated Company Accounts - KINESYS PROJECTS LIMITED | 2014-09-25 | 31-12-2013 | £174,126 Cash £775,654 equity |