About

Registered Number: 06909578
Date of Incorporation: 19/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Dencora Court, 2 Meridian Way, Norwich, Norfolk, NR7 0TA

 

Founded in 2009, Limar Oil Tools (UK) Ltd have registered office in Norwich, Norfolk, it's status in the Companies House registry is set to "Active". Kendle, Christine Linda, Whitwell, Dudley David Roy, Kendle, Mark are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITWELL, Dudley David Roy 19 May 2009 - 1
Secretary Name Appointed Resigned Total Appointments
KENDLE, Christine Linda 02 October 2009 - 1
KENDLE, Mark 19 May 2009 02 October 2009 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
MR01 - N/A 12 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 31 May 2016
MR01 - N/A 14 January 2016
AA - Annual Accounts 09 July 2015
MR01 - N/A 01 July 2015
AR01 - Annual Return 03 June 2015
CH01 - Change of particulars for director 03 June 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 02 October 2013
AA01 - Change of accounting reference date 02 September 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 02 June 2010
TM02 - Termination of appointment of secretary 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH03 - Change of particulars for secretary 02 June 2010
AP03 - Appointment of secretary 28 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 September 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288a - Notice of appointment of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
NEWINC - New incorporation documents 19 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2020 Outstanding

N/A

A registered charge 06 January 2016 Outstanding

N/A

A registered charge 28 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.