This company is commonly known as Robert Kime Limited. The company was founded 36 years ago and was given the registration number 02159803. The firm's registered office is in MARLBOROUGH. You can find them at Unit 5 Hertford Court Blenheim Road, Marlborough Business Park, Marlborough, Wiltshire. This company's SIC code is 13910 - Manufacture of knitted and crocheted fabrics.
Name | : | ROBERT KIME LIMITED |
---|---|---|
Company Number | : | 02159803 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 August 1987 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Hertford Court Blenheim Road, Marlborough Business Park, Marlborough, Wiltshire, SN8 4AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7 Hertford Court, Hertford Road, Marlborough, England, SN8 4AW | Director | 20 October 2015 | Active |
Unit 7 Hertford Court, Hertford Road, Marlborough, England, SN8 4AW | Director | 24 March 2023 | Active |
Unit 5 Hertford Court, Blenheim Road, Marlborough Business Park, Marlborough, SN8 4AW | Secretary | - | Active |
Unit 5 Hertford Court, Blenheim Road, Marlborough Business Park, Marlborough, SN8 4AW | Secretary | 30 September 2012 | Active |
Unit 5 Hertford Court, Blenheim Road, Marlborough Business Park, Marlborough, SN8 4AW | Director | 27 March 2017 | Active |
Unit 5 Hertford Court, Blenheim Road, Marlborough Business Park, Marlborough, SN8 4AW | Director | 01 October 2009 | Active |
Unit 5 Hertford Court, Blenheim Road, Marlborough Business Park, Marlborough, SN8 4AW | Director | - | Active |
Unit 5 Hertford Court, Blenheim Road, Marlborough Business Park, Marlborough, SN8 4AW | Director | - | Active |
Mr Orlando Sefa Atty | ||
Notified on | : | 23 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1988 |
Nationality | : | British |
Address | : | Unit 5 Hertford Court, Blenheim Road, Marlborough, SN8 4AW |
Nature of control | : |
|
Chale Holdings Limited | ||
Notified on | : | 23 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, The Syms Building, Bumpers Way, Chippenham, England, SN14 6LH |
Nature of control | : |
|
Mr Robert David Kime | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Address | : | Unit 5 Hertford Court, Blenheim Road, Marlborough, SN8 4AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-17 | Incorporation | Memorandum articles. | Download |
2023-01-14 | Resolution | Resolution. | Download |
2023-01-11 | Address | Change registered office address company with date old address new address. | Download |
2023-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-12-22 | Officers | Termination secretary company with name termination date. | Download |
2022-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.