Background WavePink WaveYellow Wave

KINTECH LIMITED (06773903)

KINTECH LIMITED (06773903) is an active UK company. incorporated on 16 December 2008. with registered office in Hull. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 1 other business activities. KINTECH LIMITED has been registered for 17 years. Current directors include CANTY, Carl Frederick, LONG, Janice.

Company Number
06773903
Status
active
Type
ltd
Incorporated
16 December 2008
Age
17 years
Address
Kintech Ltd, Hull, HU7 0XQ
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
CANTY, Carl Frederick, LONG, Janice
SIC Codes
25110, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINTECH LIMITED

KINTECH LIMITED is an active company incorporated on 16 December 2008 with the registered office located in Hull. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 1 other business activity. KINTECH LIMITED was registered 17 years ago.(SIC: 25110, 25990)

Status

active

Active since 17 years ago

Company No

06773903

LTD Company

Age

17 Years

Incorporated 16 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Kintech Ltd Copenhagen Road Hull, HU7 0XQ,

Previous Addresses

Kintech Ltd Copenhagen Road Hull East Yorkshire HU7 0XQ England
From: 18 April 2016To: 18 April 2016
Copenhagen Road Kintech Ltd Copenhagen Road Hull East Yorkshire HU7 0XQ England
From: 11 April 2016To: 18 April 2016
18 High Street North Ferriby North Humberside HU14 3JP
From: 2 January 2012To: 11 April 2016
Aitken Corporate Finance 18 High Street North Ferriby East Yorkshire HU14 3JP
From: 16 December 2008To: 2 January 2012
Timeline

30 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Loan Secured
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Mar 16
Director Joined
Apr 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Left
Sept 16
Director Left
Nov 16
Loan Secured
Dec 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Mar 17
Loan Secured
Dec 17
Share Buyback
Jun 19
Capital Reduction
Jun 19
Director Left
Mar 20
Director Joined
Jan 22
Loan Cleared
Aug 22
Loan Secured
Feb 24
Share Buyback
Aug 24
Capital Reduction
Aug 24
Loan Cleared
Feb 26
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CANTY, Carl Frederick

Active
Copenhagen Road, HullHU7 0XQ
Born November 1949
Director
Appointed 16 Dec 2008

LONG, Janice

Active
Copenhagen Road, HullHU7 0XQ
Born June 1959
Director
Appointed 04 Jan 2022

AITKEN, Glenn Malcolm

Resigned
18 High Street, North FerribyHU14 3JP
Secretary
Appointed 16 Dec 2008
Resigned 18 Nov 2015

FLETCHER, Annette

Resigned
Copenhagen Road, HullHU7 0XQ
Secretary
Appointed 18 Nov 2015
Resigned 15 Apr 2016

AITKEN, Glenn Malcolm

Resigned
18 High Street, North FerribyHU14 3JP
Born July 1949
Director
Appointed 16 Dec 2008
Resigned 21 Mar 2016

CADDICK, Shaun Paul

Resigned
Copenhagen Road, HullHU7 0XQ
Born April 1976
Director
Appointed 18 Nov 2015
Resigned 05 Oct 2016

LONG, Janice

Resigned
Westcroft House, Tibthorpe
Born June 1959
Director
Appointed 06 Apr 2016
Resigned 14 Mar 2017

MCIVOR, Andrew

Resigned
Copenhagen Road, HullHU7 0XQ
Born April 1969
Director
Appointed 16 Dec 2008
Resigned 12 Sept 2016

VERNON, Colin Stuart

Resigned
Copenhagen Road, HullHU7 0XQ
Born May 1958
Director
Appointed 18 Nov 2015
Resigned 27 Mar 2020

Persons with significant control

1

Mr Carl Frederick Canty

Active
Copenhagen Road, HullHU7 0XQ
Born November 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Capital Cancellation Shares
6 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 August 2024
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2019
PSC04Change of PSC Details
Capital Cancellation Shares
24 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 June 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Legacy
13 April 2009
288cChange of Particulars
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
18 March 2009
395Particulars of Mortgage or Charge
Incorporation Company
16 December 2008
NEWINCIncorporation