CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
KAIZEN IT SOLUTIONS LTD
Company
KAIZEN IT SOLUTIONS
Phone:
03451 411 400
A⁺
rating
KEY FINANCES
Year
2016
Assets
£556.41k
▼ £-108.46k (-16.31 %)
Cash
£41.57k
▼ £-25.56k (-38.08 %)
Liabilities
£267.87k
▼ £-294.75k (-52.39 %)
Net Worth
£288.54k
▲ £186.29k (182.19 %)
Download Balance Sheet for 2006-2016
REGISTRATION INFO
Check the company
UK
Sheffield
Company name
KAIZEN IT SOLUTIONS LTD
Company number
05226572
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Sep 2004
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
kaizenit.co.uk
Phones
03451 411 400
Registered Address
THE COURTHOUSE, 2/6 TOWN END ROAD,
ECCLESFIELD,
SHEFFIELD,
S35 9YY
ECONOMIC ACTIVITIES
62020
Information technology consultancy activities
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
23 Sep 2016
Confirmation statement made on 9 September 2016 with updates
13 Sep 2016
Statement of capital on 13 September 2016 GBP 8
13 Sep 2016
Solvency Statement dated 20/07/16
CHARGES
6 December 2004
Status
Outstanding
Delivered
9 December 2004
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
KAIZEN CERAMICS LTD
KAIZEN CONTRACT SERVICES LTD.
KAIZEN TELECOM LTD
KAL FINANCIAL LIMITED
KALAMUNDA CONSULTING LTD
KALAS WEAR LTD
Last update 2018
KAIZEN IT SOLUTIONS LTD DIRECTORS
Roman Ian Foster
Acting
Appointed
16 September 2004
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
The, Cottage, 220 Mount Vale, York, England, YO24 1DL
Country Of Residence
England
Name
FOSTER, Roman Ian
Steven John Timmiss
Acting
Appointed
16 September 2004
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
5 Grange View Road, Kimberworth, Rotherham, South Yorkshire, S61 2AQ
Country Of Residence
England
Name
TIMMISS, Steven John
David Arundale
Resigned
Appointed
24 May 2007
Resigned
31 October 2009
Role
Secretary
Address
10 Derriman Glen, Sheffield, S11 9LQ
Name
ARUNDALE, David
Roman Ian Foster
Resigned
PSC
Appointed
16 September 2004
Resigned
01 November 2004
Role
Secretary
Address
102 Walmgate, York, North Yorkshire, YO1 9TL
Name
FOSTER, Roman Ian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
John Robert Millington
Resigned
Appointed
01 November 2004
Resigned
20 October 2006
Role
Secretary
Address
16 Hallam Grange Crescent, Fulwood, Sheffield, South Yorkshire, S10 4BA
Name
MILLINGTON, John Robert
Steven John Timmiss
Resigned
PSC
Appointed
20 October 2006
Resigned
24 May 2007
Role
Secretary
Address
5 Grange View Road, Kimberworth, Rotherham, South Yorkshire, S61 2AQ
Name
TIMMISS, Steven John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
FORM 10 SECRETARIES FD LTD
Resigned
Appointed
09 September 2004
Resigned
13 September 2004
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD
Charles Friedrich Buddery
Resigned
Appointed
14 October 2004
Resigned
25 October 2013
Occupation
Managing Director
Role
Director
Age
73
Nationality
British
Address
407 Whirlowdale Road, Sheffield, South Yorkshire, S11 9NF
Country Of Residence
United Kingdom
Name
BUDDERY, Charles Friedrich
FORM 10 DIRECTORS FD LTD
Resigned
Appointed
09 September 2004
Resigned
13 September 2004
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.