This company is commonly known as C.b. Kaymich & Co. Limited. The company was founded 47 years ago and was given the registration number 01307487. The firm's registered office is in SHEFFIELD. You can find them at 111 Leigh Street, , Sheffield, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | C.B. KAYMICH & CO. LIMITED |
---|---|---|
Company Number | : | 01307487 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1977 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 111 Leigh Street, Sheffield, England, S9 2PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
111, Leigh Street, Sheffield, England, S9 2PR | Director | 11 April 2017 | Active |
111, Leigh Street, Sheffield, England, S9 2PR | Director | 28 January 2021 | Active |
14 Lime Tree Avenue, Killamarsh, Sheffield, S21 1FQ | Secretary | 15 June 2006 | Active |
7 Lea Road, Ravenshead, Nottingham, NG15 9EG | Secretary | - | Active |
Berryman, Park House, Friar Lane, Nottingham, NG1 6DN | Corporate Secretary | 05 January 1993 | Active |
47 Carsick Hill Crescent, Sheffield, S17 3AT | Director | - | Active |
Clay Croft 315 Ringinglow Road, Sheffield, S11 7TA | Director | 27 February 1998 | Active |
Shangri-La Quarryfield Lane Wickersley, Rotherham, S66 0EJ | Director | - | Active |
Loks Holdings Limited | ||
Notified on | : | 12 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 111, Leigh Street, Sheffield, England, S9 2PR |
Nature of control | : |
|
S & J Holdings (Yorkshire) Limited | ||
Notified on | : | 11 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 111, Leigh Street, Sheffield, England, S9 2PR |
Nature of control | : |
|
Mr Michael Brian Bedford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 111, Leigh Street, Sheffield, England, S9 2PR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Officers | Change person director company with change date. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Officers | Appoint person director company with name date. | Download |
2020-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Address | Change registered office address company with date old address new address. | Download |
2018-04-06 | Accounts | Accounts with accounts type small. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.