UKBizDB.co.uk

ROBERT KIME LIMITED

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

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.

Company Information

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:
  • 13910 - Manufacture of knitted and crocheted fabrics
  • 13921 - Manufacture of soft furnishings
  • 31090 - Manufacture of other furniture

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 7 Hertford Court, Hertford Road, Marlborough, England, SN8 4AW

Director20 October 2015Active
Unit 7 Hertford Court, Hertford Road, Marlborough, England, SN8 4AW

Director24 March 2023Active
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

Secretary30 September 2012Active
Unit 5 Hertford Court, Blenheim Road, Marlborough Business Park, Marlborough, SN8 4AW

Director27 March 2017Active
Unit 5 Hertford Court, Blenheim Road, Marlborough Business Park, Marlborough, SN8 4AW

Director01 October 2009Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-17Incorporation

Memorandum articles.

Download
2023-01-14Resolution

Resolution.

Download
2023-01-11Address

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

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination secretary company with name termination date.

Download
2022-12-19Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-11Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.