ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kidde Products Limited

Kidde Products Limited is an active company incorporated on 19 December 2002 with the registered office located in Ashford, Surrey. Kidde Products Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04622271
Private limited company
Age
22 years
Incorporated 19 December 2002
Size
Unreported
Confirmation
Submitted
Dated 17 December 2024 (10 months ago)
Next confirmation dated 17 December 2025
Due by 31 December 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
Unit H, Littleton House
Littleton Road
Ashford
Middlesex
TW15 1UU
United Kingdom
Address changed on 8 Nov 2024 (11 months ago)
Previous address was Stokenchurch House Oxford Road Stokenchurch Buckinghamshire HP14 3SX
Telephone
01494480410
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Accounting And Controls Manager • British • Lives in UK • Born in Apr 1955
Director • British • Lives in England • Born in Jun 1967
Director • General Manager • British • Lives in UK • Born in Oct 1963
Director • Accounting And Controls Manager • British • Lives in UK • Born in Jan 1971
Carrier UK Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gnitrow Ltd
John Anthony Robinson and Neil Andrew Vincent Gregor Macgregor are mutual people.
Active
Walter Kidde Limited
John Anthony Robinson and Neil Andrew Vincent Gregor Macgregor are mutual people.
Active
Ems Security Group Limited
John Anthony Robinson and Neil Andrew Vincent Gregor Macgregor are mutual people.
Active
Kidde Limited
John Anthony Robinson and Neil Andrew Vincent Gregor Macgregor are mutual people.
Active
Kidde International Limited
John Anthony Robinson and Neil Andrew Vincent Gregor Macgregor are mutual people.
Active
Kidde UK
John Anthony Robinson and Neil Andrew Vincent Gregor Macgregor are mutual people.
Active
Kidde Securities Limited
John Anthony Robinson and Neil Andrew Vincent Gregor Macgregor are mutual people.
Active
Kaysail Limited
John Anthony Robinson and Neil Andrew Vincent Gregor Macgregor are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.16M
Decreased by £175K (-13%)
Turnover
£15.27M
Decreased by £3.76M (-20%)
Employees
45
Decreased by 4 (-8%)
Total Assets
£51.22M
Decreased by £87.5M (-63%)
Total Liabilities
-£11.3M
Decreased by £402K (-3%)
Net Assets
£39.92M
Decreased by £87.1M (-69%)
Debt Ratio (%)
22%
Increased by 13.63% (+162%)
Latest Activity
Confirmation Submitted
10 Months Ago on 19 Dec 2024
Thomas Michael Joseph Farry Resigned
10 Months Ago on 2 Dec 2024
Registered Address Changed
11 Months Ago on 8 Nov 2024
Carrier Uk Holdings Limited (PSC) Details Changed
11 Months Ago on 1 Nov 2024
Mr Neil Andrew Vincent Gregor Macgregor Details Changed
12 Months Ago on 24 Oct 2024
Full Accounts Submitted
1 Year Ago on 11 Oct 2024
Kidde Uk (PSC) Resigned
1 Year Ago on 30 Sep 2024
Carrier Uk Holdings Limited (PSC) Appointed
1 Year Ago on 30 Sep 2024
Mr John Anthony Robinson Appointed
1 Year 1 Month Ago on 4 Sep 2024
Mr Neil Andrew Vincent Gregor Macgregor Appointed
1 Year 1 Month Ago on 4 Sep 2024
Get Credit Report
Discover Kidde Products Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 December 2024 with updates
Submitted on 19 Dec 2024
Change of details for Carrier Uk Holdings Limited as a person with significant control on 1 November 2024
Submitted on 17 Dec 2024
Termination of appointment of Thomas Michael Joseph Farry as a director on 2 December 2024
Submitted on 9 Dec 2024
Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 24 October 2024
Submitted on 8 Nov 2024
Registered office address changed from Stokenchurch House Oxford Road Stokenchurch Buckinghamshire HP14 3SX to Unit H, Littleton House Littleton Road Ashford Middlesex TW15 1UU on 8 November 2024
Submitted on 8 Nov 2024
Notification of Carrier Uk Holdings Limited as a person with significant control on 30 September 2024
Submitted on 11 Oct 2024
Cessation of Kidde Uk as a person with significant control on 30 September 2024
Submitted on 11 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Appointment of Mr John Anthony Robinson as a director on 4 September 2024
Submitted on 24 Sep 2024
Termination of appointment of John Stewart Simpson as a director on 4 September 2024
Submitted on 12 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year