About

Registered Number: 00829473
Date of Incorporation: 01/12/1964 (60 years and 4 months ago)
Company Status: Active
Registered Address: Kilner Vacuumation Co Ltd, Callywhite Lane, Dronfield, Derbyshire, S18 2XY

 

Established in 1964, Kilner Vacuumation Company Ltd has its registered office in Dronfield in Derbyshire, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are listed as Kilner, Nigel Andrew, Whitaker, David Albert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILNER, Nigel Andrew 12 January 2017 - 1
WHITAKER, David Albert N/A 27 October 2000 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 03 December 2019
CH03 - Change of particulars for secretary 31 October 2019
CH01 - Change of particulars for director 31 October 2019
CH01 - Change of particulars for director 31 October 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 08 December 2017
PSC04 - N/A 18 July 2017
CS01 - N/A 01 February 2017
TM01 - Termination of appointment of director 27 January 2017
AP01 - Appointment of director 12 January 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 28 January 2015
AD01 - Change of registered office address 27 January 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 15 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 03 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 07 January 2009
363a - Annual Return 04 January 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 26 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 09 January 2006
AA - Annual Accounts 29 January 2005
363s - Annual Return 07 January 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 05 October 2001
AA - Annual Accounts 05 February 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 21 April 1999
AA - Annual Accounts 02 February 1999
363a - Annual Return 07 August 1998
AA - Annual Accounts 23 December 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 07 January 1997
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 April 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 18 January 1995
AA - Annual Accounts 19 December 1994
363s - Annual Return 16 January 1994
395 - Particulars of a mortgage or charge 19 October 1993
AA - Annual Accounts 30 August 1993
AA - Annual Accounts 15 January 1993
363s - Annual Return 12 January 1993
363a - Annual Return 02 April 1992
395 - Particulars of a mortgage or charge 31 March 1992
AA - Annual Accounts 04 February 1992
AA - Annual Accounts 10 April 1991
363a - Annual Return 10 April 1991
AA - Annual Accounts 18 April 1990
288 - N/A 18 April 1990
363 - Annual Return 18 April 1990
AA - Annual Accounts 16 January 1989
363 - Annual Return 16 January 1989
AA - Annual Accounts 03 December 1987
363 - Annual Return 03 December 1987
AA - Annual Accounts 17 February 1987
363 - Annual Return 17 February 1987
RESOLUTIONS - N/A 04 April 1967

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 08 October 1993 Fully Satisfied

N/A

Charge over credit balances 20 March 1992 Fully Satisfied

N/A

Debenture 25 February 1972 Outstanding

N/A

Mortgage debenture 15 March 1967 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.