KIRCAL LIMITED
HASLEMERE

Hellopages » West Sussex » Chichester » GU27 3JA

Company number 03509762
Status Active
Incorporation Date 13 February 1998
Company Type Private Limited Company
Address CHASE MANOR FARM, LICKFOLD ROAD, FERNHURST, HASLEMERE, SURREY, GU27 3JA
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 2 . The most likely internet sites of KIRCAL LIMITED are www.kircal.co.uk, and www.kircal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Liphook Rail Station is 4.1 miles; to Witley Rail Station is 6.7 miles; to Milford (Surrey) Rail Station is 8.7 miles; to Godalming Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kircal Limited is a Private Limited Company. The company registration number is 03509762. Kircal Limited has been working since 13 February 1998. The present status of the company is Active. The registered address of Kircal Limited is Chase Manor Farm Lickfold Road Fernhurst Haslemere Surrey Gu27 3ja. . SCOTT, Janet Joy is a Secretary of the company. SCOTT, Charles Thomas is a Director of the company. SCOTT, Janet Joy is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Financial management".


Current Directors

Secretary
SCOTT, Janet Joy
Appointed Date: 13 February 1998

Director
SCOTT, Charles Thomas
Appointed Date: 13 February 1998
76 years old

Director
SCOTT, Janet Joy
Appointed Date: 13 February 1998
71 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 13 February 1998
Appointed Date: 13 February 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 13 February 1998
Appointed Date: 13 February 1998

Persons With Significant Control

Mr Charles Thomas Scott
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Joy Scott
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KIRCAL LIMITED Events

27 Feb 2017
Confirmation statement made on 13 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2

...
... and 37 more events
18 Feb 1998
Secretary resigned
18 Feb 1998
Director resigned
18 Feb 1998
New secretary appointed;new director appointed
18 Feb 1998
New director appointed
13 Feb 1998
Incorporation