Company number 01447464
Status Active
Incorporation Date 7 September 1979
Company Type Private Limited Company
Address 370-374 NOTTINGHAM ROAD, NEWTHORPE, NOTTINGHAM, NG16 2ED
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of KIMOLA TRADING CO LTD are www.kimolatradingco.co.uk, and www.kimola-trading-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. The distance to to Bulwell Rail Station is 3.9 miles; to Hucknall Rail Station is 4.3 miles; to Kirkby in Ashfield Rail Station is 6.4 miles; to East Midlands Parkway Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kimola Trading Co Ltd is a Private Limited Company.
The company registration number is 01447464. Kimola Trading Co Ltd has been working since 07 September 1979.
The present status of the company is Active. The registered address of Kimola Trading Co Ltd is 370 374 Nottingham Road Newthorpe Nottingham Ng16 2ed. . COTTEE, Nicola Claire is a Secretary of the company. COTTEE, John Elliot is a Director of the company. Secretary COTTEE, Edna Maureen has been resigned. Secretary COTTEE, John Elliot has been resigned. Director COTTEE, Edna Maureen has been resigned. Director COTTEE, George James has been resigned. Director COTTEE, John William Elliott has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr John Elliot Cottee
Notified on: 30 June 2016
71 years old
Nature of control: Ownership of shares – 75% or more
KIMOLA TRADING CO LTD Events
16 Mar 2017
Total exemption small company accounts made up to 31 July 2016
08 Feb 2017
Confirmation statement made on 16 January 2017 with updates
03 Feb 2016
Total exemption small company accounts made up to 31 July 2015
29 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 78 more events
02 Sep 1988
Director's particulars changed
02 Sep 1988
Return made up to 18/08/88; full list of members
02 Sep 1988
Full accounts made up to 31 July 1987
20 Aug 1987
Full accounts made up to 31 July 1986
20 Aug 1987
Return made up to 28/07/87; full list of members
26 November 2004
Legal mortgage
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H units 4 5 & 6 newstead industrial estate brookfield…
18 June 2004
Debenture
Delivered: 24 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 1995
Legal mortgage
Delivered: 13 November 1995
Status: Satisfied
on 30 March 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 4 5 and 6 newstead industrial estate…
5 February 1990
Mortgage debenture
Delivered: 9 February 1990
Status: Satisfied
on 30 March 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…