About

Registered Number: 04205048
Date of Incorporation: 24/04/2001 (23 years ago)
Company Status: Active
Registered Address: 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YOUNG, David 30 November 2001 - 1
THOMPSON, David George 24 April 2001 25 April 2007 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.