UKBizDB.co.uk

R KIME AND CO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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).

Company Information

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:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:43 Wenlock Way, Leicester, England, LE4 9HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Wenlock Way, Leicester, England, LE4 9HU

Secretary05 July 2011Active
43, Wenlock Way, Leicester, England, LE4 9HU

Director05 July 2011Active
36 West Street, Folkingham, Sleaford, NG34 0SW

Secretary15 February 2003Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary06 July 1995Active
29 London Road, Osbournby, Sleaford, NG34 0DG

Secretary01 November 1996Active
5 East Banks, Sleaford, NG34 7TL

Secretary01 July 1996Active
1 Main Street, Swarby, Sleaford, NG34 8TD

Director31 October 2001Active
40 Sleaford Road, Bracebridge Heath, Lincoln, LN4 2NF

Director01 November 1996Active
Elgin House 42 Westgate, Sleaford, NG34 7PN

Director01 July 1996Active
36 West Street, Folkingham, Sleaford, NG34 0SW

Director22 July 2004Active
102, Cannock Street, Leicester, United Kingdom, LE4 9HR

Director05 July 2011Active
14 Donnington Road, Horbling, Sleaford, NG34 0PR

Director01 November 1996Active
4 Jonathan Gardens, Sleaford, NG34 7HF

Director24 March 1997Active
Acre Lane, Threekingham, Sleaford, NG34 0AY

Director01 November 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director06 July 1995Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Change account reference date company previous shortened.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Accounts

Change account reference date company current shortened.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Change account reference date company previous shortened.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-02-08Address

Change registered office address company with date old address new address.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-02-11Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Accounts

Change account reference date company previous shortened.

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Officers

Termination director company with name termination date.

Download
2015-02-17Accounts

Accounts with accounts type total exemption small.

Download
2014-07-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.