Background WavePink WaveYellow Wave

KITE PACKAGING PROPERTIES 3 LIMITED (08994729)

KITE PACKAGING PROPERTIES 3 LIMITED (08994729) is an active UK company. incorporated on 14 April 2014. 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 3 LIMITED has been registered for 11 years. Current directors include ASHE, Marie-Bernadette Franziska, MCINNES, Bruce Gordon.

Company Number
08994729
Status
active
Type
ltd
Incorporated
14 April 2014
Age
11 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 3 LIMITED

KITE PACKAGING PROPERTIES 3 LIMITED is an active company incorporated on 14 April 2014 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 3 LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

08994729

LTD Company

Age

11 Years

Incorporated 14 April 2014

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

29 days left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

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

Previous Addresses

186 Torrington Avenue Tile Hill Coventry CV4 9AJ England
From: 25 April 2018To: 8 September 2022
186 Torrington Avenue Tile Hill Coventry CV4 8AJ
From: 14 April 2014To: 25 April 2018
Timeline

5 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Dec 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 16
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ASHE, Marie-Bernadette Franziska

Active
102-106 Scimitar Way, CoventryCV3 4GB
Secretary
Appointed 14 Apr 2014

ASHE, Marie-Bernadette Franziska

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born April 1969
Director
Appointed 14 Apr 2014

MCINNES, Bruce Gordon

Active
102-106 Scimitar Way, CoventryCV3 4GB
Born September 1947
Director
Appointed 14 Apr 2014

Persons with significant control

1

102-106 Scimitar Way, CoventryCV3 4GB

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

39

Accounts With Accounts Type Small
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 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
Change Person Secretary Company With Change Date
29 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 April 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Small
10 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 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
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2015
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
17 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
14 April 2014
NEWINCIncorporation