KIRLY LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 8PJ

Company number 01151522
Status Active
Incorporation Date 14 December 1973
Company Type Private Limited Company
Address 11 LUARD ROAD, CAMBRIDGE, CB2 8PJ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of KIRLY LIMITED are www.kirly.co.uk, and www.kirly.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. Kirly Limited is a Private Limited Company. The company registration number is 01151522. Kirly Limited has been working since 14 December 1973. The present status of the company is Active. The registered address of Kirly Limited is 11 Luard Road Cambridge Cb2 8pj. . JOHNSON, Marcus Walter is a Director of the company. JOHNSON, Margaret Ann is a Director of the company. Secretary GREEN, Kathleen Betty has been resigned. Director BIRCH, John Louis has been resigned. Director NUGENT, Peter Andrew has been resigned. The company operates in "Non-life insurance".


Current Directors

Director

Director
JOHNSON, Margaret Ann
Appointed Date: 19 April 2001
77 years old

Resigned Directors

Secretary
GREEN, Kathleen Betty
Resigned: 01 May 2011

Director
BIRCH, John Louis
Resigned: 28 August 1991
79 years old

Director
NUGENT, Peter Andrew
Resigned: 15 November 2001
67 years old

Persons With Significant Control

Mr Marcus Walter Johnson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Ann Johnson
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

KIRLY LIMITED Events

07 Oct 2016
Group of companies' accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 10 August 2016 with updates
30 Sep 2015
Group of companies' accounts made up to 31 December 2014
26 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,295.38

15 Aug 2015
Registration of charge 011515220010, created on 10 August 2015
...
... and 115 more events
01 Feb 1988
Full accounts made up to 30 April 1987

01 Feb 1988
Return made up to 13/01/88; full list of members

17 Nov 1987
Registered office changed on 17/11/87 from: 17TH floor the stock exchange london EC2N 1HB

24 Nov 1986
Full accounts made up to 25 April 1986

24 Nov 1986
Return made up to 21/11/86; full list of members

KIRLY LIMITED Charges

10 August 2015
Charge code 0115 1522 0011
Delivered: 15 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
10 August 2015
Charge code 0115 1522 0010
Delivered: 15 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
10 September 2014
Charge code 0115 1522 0009
Delivered: 13 September 2014
Status: Outstanding
Persons entitled: Certain Other Persons The Bodies The Beneficiaries Lloyds
Description: Contains fixed charge.
11 March 2011
Deposit trust deed (third party deposit) (gen) (10)
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All moneys or other property at any time paid or…
3 December 2010
Deposit trust deed (third party deposit) (gen) (10)
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All moneys or other property at any time paid or…
6 October 2010
Deposit trust deed (third party deposit) (gen) (10)
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All moneys or other property at any time paid or…
6 October 2010
Deposit trust deed (third party deposit) (gen) (10)
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All moneys or other property at any time paid or…
28 December 2007
Deposit trust deed (third party deposit) (the "trust deed")
Delivered: 14 January 2008
Status: Outstanding
Persons entitled: Lloyd`S
Description: All future profits of the underwriting business of the…
27 November 2005
Debenture
Delivered: 6 December 2005
Status: Satisfied on 18 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 2004
Deposit trust deed (third party deposit) (the "trust deed")
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
28 May 1998
Legal charge
Delivered: 29 May 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 shepperton rd,laleham,surrey; the goodwill of business…