Company number 00290114
Status Active
Incorporation Date 12 July 1934
Company Type Private Limited Company
Address WENDENE, QUINTON CLOSE, BECKENHAM, KENT, BR3 2RF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KIRKDALE SUPPLIES,LIMITED are www.kirkdale.co.uk, and www.kirkdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and seven months. Kirkdale Supplies Limited is a Private Limited Company.
The company registration number is 00290114. Kirkdale Supplies Limited has been working since 12 July 1934.
The present status of the company is Active. The registered address of Kirkdale Supplies Limited is Wendene Quinton Close Beckenham Kent Br3 2rf. . GOLDER, Jean Francis is a Secretary of the company. GOLDER, Iain is a Director of the company. GOLDER, Jean Francis is a Director of the company. Director GOLDER, Gavin has been resigned. Director GOLDER, Gerald has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Director
GOLDER, Gavin
Resigned: 17 April 1999
Appointed Date: 02 January 1999
66 years old
Persons With Significant Control
Mr Iain Golder
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
KIRKDALE SUPPLIES,LIMITED Events
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 25 September 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
06 Oct 2015
Termination of appointment of Gerald Golder as a director on 26 April 2015
...
... and 63 more events
27 Oct 1988
Director resigned;new director appointed
22 Oct 1987
Return made up to 11/09/87; no change of members
22 Oct 1987
Full accounts made up to 31 March 1987
08 Sep 1987
Return made up to 18/12/86; no change of members
23 Dec 1986
Full accounts made up to 31 March 1986
29 June 2007
Mortgage
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land to the rear of 98/106…
21 October 1977
Mortgage
Delivered: 26 October 1977
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Freehold depot at sunny croft road, london, SE25. Title no…
6 April 1977
Legal charge
Delivered: 12 April 1977
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H land & property 40A jasmine grove, penge london SE20.
31 March 1960
Charge
Delivered: 12 April 1960
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Land at the eastern end of sunny croft road, smith norwood…
31 March 1960
Charge
Delivered: 12 April 1960
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Land lying at the back of 48, 49, 50 sunny bank south…