This company is commonly known as Robert Kime Design Limited. The company was founded 8 years ago and was given the registration number 10169374. The firm's registered office is in BUMPERS FARM. You can find them at 1st Floor The Syms Building, Bumpers Way, Bumpers Farm, Chippenham. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | ROBERT KIME DESIGN LIMITED |
---|---|---|
Company Number | : | 10169374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2016 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor The Syms Building, Bumpers Way, Bumpers Farm, Chippenham, United Kingdom, SN14 6LH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, New Cottages, East Stowell, Marlborough, United Kingdom, SN8 4JS | Director | 09 May 2016 | Active |
1st Floor, The Syms Building, Bumpers Way, Bumpers Farm, United Kingdom, SN14 6LH | Director | 01 May 2017 | Active |
1st Floor, The Syms Building, Bumpers Way, Bumpers Farm, United Kingdom, SN14 6LH | Director | 22 June 2017 | Active |
43, Museum Street, London, United Kingdom, WC1A 1LY | Director | 09 May 2016 | Active |
Mr Robert David Kime | ||
Notified on | : | 09 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Address | : | Hermes House, Fire Fly Avenue, Swindon, SN2 2GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Address | Change registered office address company with date old address new address. | Download |
2023-12-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-12-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-21 | Resolution | Resolution. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Accounts | Change account reference date company previous extended. | Download |
2017-08-18 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Officers | Appoint person director company with name date. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.