Company number 01263948
Status Active
Incorporation Date 18 June 1976
Company Type Private Limited Company
Address WOTTON ROAD, BRILL, AYLESBURY, BUCKS, HP18 9UB
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
GBP 9
; Director's details changed for Mr Simon Kimber on 1 June 2016; Secretary's details changed for Julie Duffy on 1 June 2016. The most likely internet sites of L.G. KIMBER (ENGINEERING) LIMITED are www.lgkimberengineering.co.uk, and www.l-g-kimber-engineering.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-nine years and four months. The distance to to Bicester Town Rail Station is 6.4 miles; to Bicester North Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L G Kimber Engineering Limited is a Private Limited Company.
The company registration number is 01263948. L G Kimber Engineering Limited has been working since 18 June 1976.
The present status of the company is Active. The registered address of L G Kimber Engineering Limited is Wotton Road Brill Aylesbury Bucks Hp18 9ub. The company`s financial liabilities are £315.65k. It is £-73.41k against last year. The cash in hand is £5.53k. It is £0.01k against last year. And the total assets are £829.06k, which is £-64.57k against last year. DUFFY, Julie is a Secretary of the company. KIMBER, Simon is a Director of the company. Secretary KIMBER, Jane Claire has been resigned. Secretary KIMBER, Margaret Rose has been resigned. Director BILTCLIFFE, Ian has been resigned. Director KIMBER, Margaret Rose has been resigned. The company operates in "Manufacture of metal structures and parts of structures".
l.g. kimber (engineering) Key Finiance
LIABILITIES
£315.65k
-19%
CASH
£5.53k
+0%
TOTAL ASSETS
£829.06k
-8%
All Financial Figures
Current Directors
Resigned Directors
L.G. KIMBER (ENGINEERING) LIMITED Events
20 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
20 Jun 2016
Director's details changed for Mr Simon Kimber on 1 June 2016
20 Jun 2016
Secretary's details changed for Julie Duffy on 1 June 2016
06 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Oct 2015
Registration of charge 012639480005, created on 1 October 2015
...
... and 78 more events
14 Oct 1988
Full accounts made up to 30 June 1988
03 Feb 1988
Full accounts made up to 30 June 1987
13 Jan 1988
Return made up to 08/10/87; full list of members
20 Mar 1987
Full accounts made up to 30 June 1986
03 Nov 1986
Return made up to 07/10/86; full list of members
1 October 2015
Charge code 0126 3948 0005
Delivered: 10 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying 10 south of wooton road brill…
18 March 2015
Charge code 0126 3948 0004
Delivered: 23 March 2015
Status: Outstanding
Persons entitled: Julie Duffy as Trustees of L G Kimber Pension Scheme
Simon Kimber as Trustees of L G Kimber Pension Scheme
Morgan Lloyd Trustees Limited as Trustees of L G Kimber Pension Scheme
Description: 1. charges to the pension scheme, by way of first legal…
9 October 2014
Charge code 0126 3948 0003
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 October 2012
All assets debenture
Delivered: 31 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 November 2009
Debenture
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Trustees of the Lg Kimber Pension Scheme
Description: Fixed and floating charge over the undertaking and all…