Kinectrics Uk Limited

DataGardener
live
Small

Kinectrics Uk Limited

05757219Private Limited With Share Capital

2 Edward Court, Broadheath, Altrincham, WA145GL
Incorporated

27/03/2006

Company Age

20 years

Directors

4

Employees

51

SIC Code

71122

Risk

low risk

Company Overview

Registration, classification & business activity

Kinectrics Uk Limited (05757219) is a private limited with share capital incorporated on 27/03/2006 (20 years old) and registered in altrincham, WA145GL. The company operates under SIC code 71122 - engineering related scientific and technical consulting activities.

Private Limited With Share Capital
SIC: 71122
Small
Incorporated 27/03/2006
WA145GL
51 employees

Financial Overview

Total Assets

£6.10M

Liabilities

£6.80M

Net Assets

£-701.3K

Est. Turnover

£4.88M

AI Estimated
Unreported
Cash

£1.66M

Key Metrics

51

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2026
Accounts With Accounts Type Small
Category:Accounts
Date:24-11-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2025
Accounts With Accounts Type Small
Category:Accounts
Date:12-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2024
Accounts With Accounts Type Small
Category:Accounts
Date:24-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-05-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:07-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-03-2022
Accounts Amended With Accounts Type Full
Category:Accounts
Date:06-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:09-04-2021
Resolution
Category:Resolution
Date:30-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:21-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2019
Accounts With Accounts Type Small
Category:Accounts
Date:06-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2019
Change Sail Address Company With New Address
Category:Address
Date:28-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:28-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2015
Capital Allotment Shares
Category:Capital
Date:22-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:09-03-2011
Change Of Name Notice
Category:Change Of Name
Date:09-03-2011
Resolution
Category:Resolution
Date:25-02-2011
Change Of Name Notice
Category:Change Of Name
Date:25-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Capital Alter Shares Subdivision
Category:Capital
Date:22-04-2010
Resolution
Category:Resolution
Date:13-04-2010
Resolution
Category:Resolution
Date:12-04-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2009
Legacy
Category:Annual Return
Date:06-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2008
Legacy
Category:Annual Return
Date:11-04-2008
Legacy
Category:Address
Date:11-04-2008
Legacy
Category:Address
Date:27-11-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2007
Legacy
Category:Annual Return
Date:18-05-2007
Legacy
Category:Address
Date:18-05-2007
Legacy
Category:Address
Date:18-05-2007
Legacy
Category:Address
Date:18-05-2007
Legacy
Category:Officers
Date:16-02-2007
Legacy
Category:Officers
Date:30-11-2006
Legacy
Category:Accounts
Date:23-11-2006
Legacy
Category:Officers
Date:22-11-2006
Legacy
Category:Mortgage
Date:26-07-2006
Legacy
Category:Officers
Date:12-06-2006

Innovate Grants

4

This company received a grant of £310622.0 for Cablecare 2: Self-Repair Subsea Cable Demonstrator. The project started on 01/12/2018 and ended on 30/11/2021.

This company received a grant of £127961.0 for Enhanced Electrical And Thermal Rating Power Cables For Renewables Connections In Developing Countries. The project started on 01/03/2017 and ended on 28/02/2018.

+2 more grants available

Import / Export

Imports
12 Months4
60 Months29
Exports
12 Months3
60 Months25

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date24/11/2025
Latest Accounts31/03/2025

Trading Addresses

2 Edward Court, Broadheath, Altrincham, Cheshire Wa14 5Gl, WA145GLRegistered
5 17+19 Frederick Sanger Road, Surrey Research Park, Guildford, Surrey, GU27YD

Contact

01483689599
2 Edward Court, Broadheath, Altrincham, WA145GL