ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kite Packaging Properties 5 Limited

Kite Packaging Properties 5 Limited is an active company incorporated on 26 May 2016 with the registered office located in Coventry, West Midlands. Kite Packaging Properties 5 Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10202258
Private limited company
Age
9 years
Incorporated 26 May 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 25 May 2025 (3 months ago)
Next confirmation dated 25 May 2026
Due by 8 June 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Puma Park
102-106 Scimitar Way
Coventry
CV3 4GB
England
Address changed on 8 Sep 2022 (3 years ago)
Previous address was 186 Torrington Avenue Tile Hill Coventry CV4 9AJ England
Telephone
024 76420065
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Accountant • German • Lives in England • Born in Apr 1969
Director • British • Lives in UK • Born in Sep 1947
Kite Packaging Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shredhouse Limited
Marie-Bernadette Franziska Ashe and Bruce Gordon McInnes are mutual people.
Active
Kite Packaging Group Limited
Marie-Bernadette Franziska Ashe and Bruce Gordon McInnes are mutual people.
Active
Kite Consulting Limited
Marie-Bernadette Franziska Ashe and Bruce Gordon McInnes are mutual people.
Active
Kite Environmental Solutions Limited
Marie-Bernadette Franziska Ashe and Bruce Gordon McInnes are mutual people.
Active
Kite Packaging Limited
Marie-Bernadette Franziska Ashe and Bruce Gordon McInnes are mutual people.
Active
Kite Packaging Properties 1 Limited
Marie-Bernadette Franziska Ashe and Bruce Gordon McInnes are mutual people.
Active
Flying Investments Limited
Marie-Bernadette Franziska Ashe and Bruce Gordon McInnes are mutual people.
Active
Paperpak Limited
Bruce Gordon McInnes and Marie-Bernadette Franziska Ashe are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.1M
Increased by £1.07M (+21%)
Total Liabilities
-£4.75M
Increased by £1.46M (+45%)
Net Assets
£1.35M
Decreased by £392.45K (-23%)
Debt Ratio (%)
78%
Increased by 12.52% (+19%)
Latest Activity
Small Accounts Submitted
2 Months Ago on 3 Jul 2025
Mrs Marie-Bernadette Franziska Ashe Details Changed
3 Months Ago on 5 Jun 2025
Confirmation Submitted
3 Months Ago on 5 Jun 2025
Marie-Bernadette Franziska Ashe Details Changed
3 Months Ago on 5 Jun 2025
Marie Bernadette Franziska Ashe Details Changed
7 Months Ago on 14 Feb 2025
Mrs Marie-Bernadette Franziska Ashe Details Changed
7 Months Ago on 29 Jan 2025
Mr Bruce Gordon Mcinnes Details Changed
7 Months Ago on 29 Jan 2025
Marie Bernadette Franziska Lydia Ashe Details Changed
7 Months Ago on 29 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 6 Jun 2024
Small Accounts Submitted
1 Year 3 Months Ago on 21 May 2024
Get Credit Report
Discover Kite Packaging Properties 5 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 3 Jul 2025
Secretary's details changed for Marie-Bernadette Franziska Ashe on 5 June 2025
Submitted on 5 Jun 2025
Confirmation statement made on 25 May 2025 with no updates
Submitted on 5 Jun 2025
Director's details changed for Mrs Marie-Bernadette Franziska Ashe on 5 June 2025
Submitted on 5 Jun 2025
Secretary's details changed for Marie Bernadette Franziska Ashe on 14 February 2025
Submitted on 14 Feb 2025
Director's details changed for Mrs Marie-Bernadette Franziska Ashe on 29 January 2025
Submitted on 30 Jan 2025
Director's details changed for Mr Bruce Gordon Mcinnes on 29 January 2025
Submitted on 29 Jan 2025
Secretary's details changed for Marie Bernadette Franziska Lydia Ashe on 29 January 2025
Submitted on 29 Jan 2025
Confirmation statement made on 25 May 2024 with no updates
Submitted on 6 Jun 2024
Accounts for a small company made up to 31 December 2023
Submitted on 21 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year