Background WavePink WaveYellow Wave

KITE PACKAGING PROPERTIES 1 LIMITED (05853341)

KITE PACKAGING PROPERTIES 1 LIMITED (05853341) is an active UK company. incorporated on 21 June 2006. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KITE PACKAGING PROPERTIES 1 LIMITED has been registered for 19 years. Current directors include ASHE, Marie-Bernadette Franziska, MCINNES, Bruce Gordon.

Company Number
05853341
Status
active
Type
ltd
Incorporated
21 June 2006
Age
19 years
Address
Puma Park, Coventry, CV3 4GB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHE, Marie-Bernadette Franziska, MCINNES, Bruce Gordon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITE PACKAGING PROPERTIES 1 LIMITED

KITE PACKAGING PROPERTIES 1 LIMITED is an active company incorporated on 21 June 2006 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KITE PACKAGING PROPERTIES 1 LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05853341

LTD Company

Age

19 Years

Incorporated 21 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Puma Park 102-106 Scimitar Way Coventry, CV3 4GB,

Previous Addresses

186 Torrington Avenue Tile Hill Coventry CV4 9AJ
From: 21 June 2006To: 8 September 2022
Timeline

7 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jun 06
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
Feb 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ASHE, Marie-Bernadette Franziska

Active
102-106 Scimitar Way, CoventryCV3 4GB
Secretary
Appointed 24 Jul 2006

ASHE, Marie-Bernadette Franziska

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born April 1969
Director
Appointed 14 Feb 2017

MCINNES, Bruce Gordon

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born September 1947
Director
Appointed 24 Jul 2006

LEE, Robert James

Resigned
4 Sir Toby Belch Drive, WarwickCV34 6GP
Secretary
Appointed 21 Jun 2006
Resigned 24 Jul 2006

AINSWORTH, Keith

Resigned
76 Howes Lane, CoventryCV3 6PJ
Born October 1956
Director
Appointed 21 Jun 2006
Resigned 24 Jul 2006

LEE, Robert James

Resigned
4 Sir Toby Belch Drive, WarwickCV34 6GP
Born September 1966
Director
Appointed 21 Jun 2006
Resigned 24 Jul 2006

Persons with significant control

1

102-106 Scimitar Way, CoventryCV3 4GB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2017
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 July 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Person Director Company With Change Date
15 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Small
6 May 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Small
28 April 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Small
23 April 2008
AAAnnual Accounts
Accounts With Accounts Type Small
14 August 2007
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Legacy
3 March 2007
88(2)R88(2)R
Legacy
1 February 2007
287Change of Registered Office
Resolution
9 October 2006
RESOLUTIONSResolutions
Resolution
9 October 2006
RESOLUTIONSResolutions
Resolution
9 October 2006
RESOLUTIONSResolutions
Legacy
14 August 2006
225Change of Accounting Reference Date
Memorandum Articles
14 August 2006
MEM/ARTSMEM/ARTS
Legacy
14 August 2006
88(2)R88(2)R
Legacy
14 August 2006
88(2)R88(2)R
Legacy
14 August 2006
287Change of Registered Office
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
123Notice of Increase in Nominal Capital
Legacy
9 August 2006
122122
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Resolution
9 August 2006
RESOLUTIONSResolutions
Incorporation Company
21 June 2006
NEWINCIncorporation