KIRINTEC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKIRINTEC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06699502
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KIRINTEC LIMITED?

    • Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment (26309) / Manufacturing
    • Manufacture of other electrical equipment (27900) / Manufacturing
    • Manufacture of lifting and handling equipment (28220) / Manufacturing
    • Agents involved in the sale of a variety of goods (46190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is KIRINTEC LIMITED located?

    Registered Office Address
    Walter Scott House
    10, Old Gloucester Road
    HR9 5PB Ross-On-Wye
    Herefordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KIRINTEC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KIRINTEC LIMITED?

    Last Confirmation Statement Made Up ToSep 19, 2026
    Next Confirmation Statement DueOct 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 19, 2025
    OverdueNo

    What are the latest filings for KIRINTEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Bae Systems Corporate Secretary Limited as a secretary on Oct 01, 2025

    2 pagesAP04

    Termination of appointment of Katherine Alexandra Prior as a secretary on Oct 01, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Sep 19, 2025 with no updates

    3 pagesCS01

    Appointment of Katherine Alexandra Prior as a secretary on Dec 18, 2024

    2 pagesAP03

    Satisfaction of charge 066995020009 in full

    1 pagesMR04

    Termination of appointment of Ann-Louise Holding as a secretary on Dec 18, 2024

    1 pagesTM02

    Confirmation statement made on Sep 19, 2024 with updates

    4 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Sep 03, 2024

    • Capital: GBP 11,237
    4 pagesRP04SH01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Notification of Bae Systems (Holdings) Limited as a person with significant control on Sep 03, 2024

    2 pagesPSC02

    Cessation of Roy Peter Smith as a person with significant control on Sep 03, 2024

    1 pagesPSC07

    Appointment of James Baker as a director on Sep 03, 2024

    2 pagesAP01

    Appointment of Mr Bruce Martin as a director on Sep 03, 2024

    2 pagesAP01

    Appointment of Mr Richard Checkley as a director on Sep 03, 2024

    2 pagesAP01

    Appointment of Ann-Louise Holding as a secretary on Sep 03, 2024

    2 pagesAP03

    Termination of appointment of Lisa Chaplain as a director on Sep 03, 2024

    1 pagesTM01

    Termination of appointment of Roy Peter Smith as a director on Sep 03, 2024

    1 pagesTM01

    Termination of appointment of Gerald Arthur Harris as a director on Sep 03, 2024

    1 pagesTM01

    Termination of appointment of Richard Harrison as a director on Sep 03, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Aug 27, 2024

    • Capital: GBP 11,237
    4 pagesSH01
    Annotations
    DateAnnotation
    Sep 20, 2024Clarification A second filed SH01 was registered on 20/09/24.

    Group of companies' accounts made up to Dec 31, 2023

    39 pagesAA

    Who are the officers of KIRINTEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAE SYSTEMS CORPORATE SECRETARY LIMITED
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Secretary
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number1842256
    336448320001
    BAKER, James
    Old Gloucester Road
    10
    HR9 5PB Ross-On-Wye
    Walter Scott House
    England
    Director
    Old Gloucester Road
    10
    HR9 5PB Ross-On-Wye
    Walter Scott House
    England
    EnglandBritish327007820001
    CHECKLEY, Richard
    Lyon Way
    Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way
    Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    EnglandBritish244780050001
    MARTIN, Bruce
    Lyon Way
    Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way
    Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    EnglandBritish223697080001
    WATTS, Nicholas Anthony
    10, Old Gloucester Road
    HR9 5PB Ross-On-Wye
    Walter Scott House
    Herefordshire
    Director
    10, Old Gloucester Road
    HR9 5PB Ross-On-Wye
    Walter Scott House
    Herefordshire
    United KingdomBritish135827680004
    HOLDING, Ann-Louise
    Lyon Way
    Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Secretary
    Lyon Way
    Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    327000850001
    MANT, Richard Paul
    10, Old Gloucester Road
    HR9 5PB Ross-On-Wye
    Walter Scott House
    Herefordshire
    Secretary
    10, Old Gloucester Road
    HR9 5PB Ross-On-Wye
    Walter Scott House
    Herefordshire
    202467330001
    PRIOR, Katherine Alexandra
    SW1Y 5AD London
    6 Carlton Gardens
    England
    Secretary
    SW1Y 5AD London
    6 Carlton Gardens
    England
    330916070001
    CHAPLAIN, Lisa
    10, Old Gloucester Road
    HR9 5PB Ross-On-Wye
    Walter Scott House
    Herefordshire
    Director
    10, Old Gloucester Road
    HR9 5PB Ross-On-Wye
    Walter Scott House
    Herefordshire
    United KingdomBritish260611540001
    HARRIS, Gerald Arthur
    10, Old Gloucester Road
    HR9 5PB Ross-On-Wye
    Walter Scott House
    Herefordshire
    Director
    10, Old Gloucester Road
    HR9 5PB Ross-On-Wye
    Walter Scott House
    Herefordshire
    United KingdomBritish6501500004
    HARRIS, Gerald Arthur
    10, Old Gloucester Road
    HR9 5PB Ross-On-Wye
    Walter Scott House
    Herefordshire
    Director
    10, Old Gloucester Road
    HR9 5PB Ross-On-Wye
    Walter Scott House
    Herefordshire
    United KingdomBritish6501500002
    HARRISON, Richard
    10, Old Gloucester Road
    HR9 5PB Ross-On-Wye
    Walter Scott House
    Herefordshire
    Director
    10, Old Gloucester Road
    HR9 5PB Ross-On-Wye
    Walter Scott House
    Herefordshire
    United KingdomBritish183624170001
    MANT, Richard Paul
    Great Norwood Street
    GL50 2BQ Cheltenham
    45
    Gloucestershire
    Director
    Great Norwood Street
    GL50 2BQ Cheltenham
    45
    Gloucestershire
    UkBritish133313990001
    SMITH, Roy Peter
    10, Old Gloucester Road
    HR9 5PB Ross-On-Wye
    Walter Scott House
    Herefordshire
    Director
    10, Old Gloucester Road
    HR9 5PB Ross-On-Wye
    Walter Scott House
    Herefordshire
    JerseyBritish133313980002

    Who are the persons with significant control of KIRINTEC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lyon Way
    Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    United Kingdom
    Sep 03, 2024
    Lyon Way
    Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05265414
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Roy Peter Smith
    10, Old Gloucester Road
    HR9 5PB Ross-On-Wye
    Walter Scott House
    Herefordshire
    Apr 06, 2016
    10, Old Gloucester Road
    HR9 5PB Ross-On-Wye
    Walter Scott House
    Herefordshire
    Yes
    Nationality: British
    Country of Residence: Jersey
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0