About

Registered Number: 00829473
Date of Incorporation: 01/12/1964 (59 years and 3 months ago)
Company Status: Active
Registered Address: Kilner Vacuumation Co Ltd, Callywhite Lane, Dronfield, Derbyshire, S18 2XY

 

Having been setup in 1964, Kilner Vacuumation Company Ltd are based in Dronfield in Derbyshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Kilner, Nigel Andrew, Whitaker, David Albert in the Companies House registry. We don't know the number of employees at the organisation.

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.