About

Registered Number: 03667213
Date of Incorporation: 13/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: One Bell Lane, Lewes, East Sussex, BN7 1JU

 

Established in 1998, Kalimex Ltd have registered office in East Sussex, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Schlup, Annelies Christine, Schlup, Debra Tracey, Chadwick, Valerie Patricia Ann, O'brien, Anne Celeste, Schlup, Jurg for this business in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHLUP, Debra Tracey 07 April 2012 - 1
O'BRIEN, Anne Celeste 13 November 1998 31 January 2002 1
SCHLUP, Jurg 13 November 1998 07 April 2012 1
Secretary Name Appointed Resigned Total Appointments
SCHLUP, Annelies Christine 16 May 2012 - 1
CHADWICK, Valerie Patricia Ann 18 December 2000 16 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 22 November 2017
PSC04 - N/A 22 November 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 16 February 2015
CH01 - Change of particulars for director 26 January 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 11 February 2014
RESOLUTIONS - N/A 03 January 2014
SH01 - Return of Allotment of shares 03 January 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 27 November 2012
RESOLUTIONS - N/A 19 October 2012
SH01 - Return of Allotment of shares 19 October 2012
AP03 - Appointment of secretary 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
AP01 - Appointment of director 02 May 2012
TM01 - Termination of appointment of director 02 May 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 05 December 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 02 November 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
287 - Change in situation or address of Registered Office 03 September 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 08 December 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 12 January 2006
AA - Annual Accounts 08 February 2005
363s - Annual Return 24 November 2004
363s - Annual Return 27 January 2004
RESOLUTIONS - N/A 09 January 2004
RESOLUTIONS - N/A 09 January 2004
123 - Notice of increase in nominal capital 09 January 2004
AA - Annual Accounts 17 December 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
RESOLUTIONS - N/A 29 July 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 30 October 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 09 November 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
363s - Annual Return 14 November 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 21 June 1999
225 - Change of Accounting Reference Date 21 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
287 - Change in situation or address of Registered Office 24 November 1998
NEWINC - New incorporation documents 13 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.