This company is commonly known as R Kime And Co Limited. The company was founded 28 years ago and was given the registration number 03076647. The firm's registered office is in LEICESTER. You can find them at 43 Wenlock Way, , Leicester, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).
Name | : | R KIME AND CO LIMITED |
---|---|---|
Company Number | : | 03076647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1995 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Wenlock Way, Leicester, England, LE4 9HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Wenlock Way, Leicester, England, LE4 9HU | Secretary | 05 July 2011 | Active |
43, Wenlock Way, Leicester, England, LE4 9HU | Director | 05 July 2011 | Active |
36 West Street, Folkingham, Sleaford, NG34 0SW | Secretary | 15 February 2003 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 06 July 1995 | Active |
29 London Road, Osbournby, Sleaford, NG34 0DG | Secretary | 01 November 1996 | Active |
5 East Banks, Sleaford, NG34 7TL | Secretary | 01 July 1996 | Active |
1 Main Street, Swarby, Sleaford, NG34 8TD | Director | 31 October 2001 | Active |
40 Sleaford Road, Bracebridge Heath, Lincoln, LN4 2NF | Director | 01 November 1996 | Active |
Elgin House 42 Westgate, Sleaford, NG34 7PN | Director | 01 July 1996 | Active |
36 West Street, Folkingham, Sleaford, NG34 0SW | Director | 22 July 2004 | Active |
102, Cannock Street, Leicester, United Kingdom, LE4 9HR | Director | 05 July 2011 | Active |
14 Donnington Road, Horbling, Sleaford, NG34 0PR | Director | 01 November 1996 | Active |
4 Jonathan Gardens, Sleaford, NG34 7HF | Director | 24 March 1997 | Active |
Acre Lane, Threekingham, Sleaford, NG34 0AY | Director | 01 November 1996 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 06 July 1995 | Active |
Mr Julian Henry Peddle | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Wenlock Way, Leicester, England, LE4 9HU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Accounts | Change account reference date company current shortened. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-08 | Address | Change registered office address company with date old address new address. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-28 | Accounts | Change account reference date company previous shortened. | Download |
2015-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-24 | Officers | Termination director company with name termination date. | Download |
2015-02-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.