Established in 2001, Kimmance (North West) Ltd has its registered office in Merseyside, it has a status of "Active". Young, David, Thompson, David George are listed as directors of Kimmance (North West) Ltd. We don't currently know the number of employees at the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YOUNG, David | 30 November 2001 | - | 1 |
THOMPSON, David George | 24 April 2001 | 25 April 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 July 2020 | |
TM01 - Termination of appointment of director | 06 February 2020 | |
AP01 - Appointment of director | 06 January 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 07 June 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 15 June 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 28 June 2017 | |
PSC01 - N/A | 28 June 2017 | |
AA - Annual Accounts | 21 December 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 20 May 2015 | |
CH01 - Change of particulars for director | 20 May 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 28 May 2014 | |
TM01 - Termination of appointment of director | 09 May 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 21 June 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AR01 - Annual Return | 29 May 2012 | |
AD01 - Change of registered office address | 29 May 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 07 July 2011 | |
DISS40 - Notice of striking-off action discontinued | 27 April 2011 | |
AA - Annual Accounts | 26 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 April 2011 | |
AR01 - Annual Return | 06 July 2010 | |
AA - Annual Accounts | 04 May 2010 | |
AR01 - Annual Return | 21 October 2009 | |
AA - Annual Accounts | 26 June 2009 | |
288a - Notice of appointment of directors or secretaries | 01 February 2009 | |
AA - Annual Accounts | 10 November 2008 | |
363a - Annual Return | 25 June 2008 | |
288b - Notice of resignation of directors or secretaries | 25 June 2008 | |
363s - Annual Return | 10 October 2007 | |
395 - Particulars of a mortgage or charge | 02 August 2007 | |
395 - Particulars of a mortgage or charge | 02 August 2007 | |
395 - Particulars of a mortgage or charge | 11 July 2007 | |
395 - Particulars of a mortgage or charge | 30 June 2007 | |
AA - Annual Accounts | 02 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 May 2006 | |
363s - Annual Return | 18 May 2006 | |
395 - Particulars of a mortgage or charge | 26 April 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 02 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2005 | |
363s - Annual Return | 26 May 2004 | |
395 - Particulars of a mortgage or charge | 13 March 2004 | |
395 - Particulars of a mortgage or charge | 06 March 2004 | |
AA - Annual Accounts | 04 February 2004 | |
395 - Particulars of a mortgage or charge | 20 November 2003 | |
395 - Particulars of a mortgage or charge | 05 November 2003 | |
395 - Particulars of a mortgage or charge | 26 July 2003 | |
395 - Particulars of a mortgage or charge | 23 July 2003 | |
395 - Particulars of a mortgage or charge | 25 June 2003 | |
395 - Particulars of a mortgage or charge | 24 June 2003 | |
363s - Annual Return | 18 June 2003 | |
395 - Particulars of a mortgage or charge | 17 June 2003 | |
395 - Particulars of a mortgage or charge | 17 June 2003 | |
395 - Particulars of a mortgage or charge | 13 June 2003 | |
AA - Annual Accounts | 02 August 2002 | |
363s - Annual Return | 29 June 2002 | |
288a - Notice of appointment of directors or secretaries | 13 December 2001 | |
225 - Change of Accounting Reference Date | 01 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 2001 | |
288a - Notice of appointment of directors or secretaries | 01 June 2001 | |
288a - Notice of appointment of directors or secretaries | 01 June 2001 | |
288b - Notice of resignation of directors or secretaries | 26 April 2001 | |
288b - Notice of resignation of directors or secretaries | 26 April 2001 | |
NEWINC - New incorporation documents | 24 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 31 July 2007 | Outstanding |
N/A |
Legal charge | 31 July 2007 | Outstanding |
N/A |
Legal charge | 06 July 2007 | Outstanding |
N/A |
Legal charge | 21 June 2007 | Outstanding |
N/A |
Legal charge | 24 April 2006 | Outstanding |
N/A |
Legal charge | 11 March 2004 | Outstanding |
N/A |
Legal charge | 27 February 2004 | Outstanding |
N/A |
Legal charge | 19 November 2003 | Fully Satisfied |
N/A |
Legal charge | 24 October 2003 | Outstanding |
N/A |
Legal charge | 25 July 2003 | Outstanding |
N/A |
Legal charge | 18 July 2003 | Outstanding |
N/A |
Legal charge | 20 June 2003 | Outstanding |
N/A |
Legal charge | 13 June 2003 | Outstanding |
N/A |
Legal charge | 11 June 2003 | Outstanding |
N/A |
Legal charge | 11 June 2003 | Outstanding |
N/A |
Legal charge | 05 June 2003 | Outstanding |
N/A |