About

Registered Number: 02794883
Date of Incorporation: 01/03/1993 (32 years and 1 month ago)
Company Status: Active
Registered Address: 35 Bridge Street, Newport, Gwent, NP20 4BH

 

Based in Gwent, Kymin Financial Services Ltd was established in 1993, it has a status of "Active". The current directors of this organisation are listed as Taylor, Christopher David, Davies, Lee John, Thomas, David Rees in the Companies House registry. We don't know the number of employees at Kymin Financial Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Christopher David 02 June 2011 - 1
THOMAS, David Rees 14 June 2011 26 November 2019 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Lee John 10 November 2011 10 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 10 February 2020
TM01 - Termination of appointment of director 26 November 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 12 February 2019
TM01 - Termination of appointment of director 09 January 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 26 June 2017
CH01 - Change of particulars for director 25 April 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 05 July 2016
MR04 - N/A 27 June 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 15 February 2014
AA - Annual Accounts 08 July 2013
TM02 - Termination of appointment of secretary 10 May 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 20 April 2012
AP03 - Appointment of secretary 10 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
AP01 - Appointment of director 15 June 2011
AP01 - Appointment of director 02 June 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 26 November 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 16 February 2010
AP01 - Appointment of director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288b - Notice of resignation of directors or secretaries 18 June 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 09 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2007
AA - Annual Accounts 11 December 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
363a - Annual Return 13 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2006
353 - Register of members 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
AA - Annual Accounts 20 January 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 12 February 2004
225 - Change of Accounting Reference Date 05 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 11 November 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
395 - Particulars of a mortgage or charge 11 April 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 21 November 2001
395 - Particulars of a mortgage or charge 11 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2001
363s - Annual Return 08 March 2001
169 - Return by a company purchasing its own shares 22 September 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 23 February 2000
AA - Annual Accounts 21 January 2000
395 - Particulars of a mortgage or charge 18 March 1999
363s - Annual Return 23 February 1999
288c - Notice of change of directors or secretaries or in their particulars 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
AA - Annual Accounts 07 August 1998
288a - Notice of appointment of directors or secretaries 17 February 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 28 February 1997
288a - Notice of appointment of directors or secretaries 21 January 1997
288b - Notice of resignation of directors or secretaries 21 January 1997
288a - Notice of appointment of directors or secretaries 18 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1996
169 - Return by a company purchasing its own shares 03 October 1996
RESOLUTIONS - N/A 05 September 1996
AA - Annual Accounts 14 August 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 01 March 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 22 June 1994
288 - N/A 07 November 1993
287 - Change in situation or address of Registered Office 19 October 1993
288 - N/A 24 March 1993
288 - N/A 08 March 1993
NEWINC - New incorporation documents 01 March 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 March 2002 Fully Satisfied

N/A

Debenture 05 October 2001 Outstanding

N/A

Mortgage deed 17 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.