KIRBY LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 9YZ

Company number 01714867
Status Active
Incorporation Date 14 April 1983
Company Type Private Limited Company
Address EURO HOUSE, HIGH ROAD, WHETSTONE, LONDON, N20 9YZ
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of KIRBY LIMITED are www.kirby.co.uk, and www.kirby.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Kirby Limited is a Private Limited Company. The company registration number is 01714867. Kirby Limited has been working since 14 April 1983. The present status of the company is Active. The registered address of Kirby Limited is Euro House High Road Whetstone London N20 9yz. . JAY, Susan is a Secretary of the company. PEARSON, Brian Arthur is a Director of the company. Secretary GILLETT, Andrew John has been resigned. Director GILLETT, Andrew John has been resigned. Director GILLETT, John Richard has been resigned. Director GILLETT, Linda May has been resigned. Director GILLETT, Louise Jane has been resigned. Director PLATFORD, Paul William Leon has been resigned. The company operates in "Repair of electrical equipment".


Current Directors

Secretary
JAY, Susan
Appointed Date: 30 April 1991

Director
PEARSON, Brian Arthur
Appointed Date: 30 April 1991
75 years old

Resigned Directors

Secretary
GILLETT, Andrew John
Resigned: 30 April 1991

Director
GILLETT, Andrew John
Resigned: 30 April 1991
57 years old

Director
GILLETT, John Richard
Resigned: 30 April 1991
83 years old

Director
GILLETT, Linda May
Resigned: 30 April 1991
78 years old

Director
GILLETT, Louise Jane
Resigned: 30 April 1991
54 years old

Director
PLATFORD, Paul William Leon
Resigned: 16 January 2006
Appointed Date: 30 April 1991
73 years old

Persons With Significant Control

Kirby Holdings Hatfield Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KIRBY LIMITED Events

24 Feb 2017
Confirmation statement made on 9 February 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 October 2015
21 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

11 Aug 2015
Total exemption small company accounts made up to 31 October 2014
05 Mar 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100

...
... and 74 more events
15 May 1987
Accounts for a small company made up to 30 April 1984

27 Mar 1987
Registered office changed on 27/03/87 from: 33 moffats lane brookmans park hatfield herts

25 Sep 1986
Return made up to 30/12/84; full list of members

12 Jun 1986
Return made up to 14/12/85; full list of members

14 Apr 1983
Certificate of incorporation

KIRBY LIMITED Charges

15 May 1996
Debenture
Delivered: 25 May 1996
Status: Outstanding
Persons entitled: Brian Arthur Pearson, Paul William Leon Platford and Denton & Co Trustees Limited
Description: (Including trade fixtures). Fixed and floating charges over…
28 February 1995
Debenture
Delivered: 3 March 1995
Status: Outstanding
Persons entitled: Kirby Holdings Hatfield Limited
Description: Fixed and floating charges over the undertaking and all…
9 August 1990
Single debenture
Delivered: 16 August 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland. Fixed…