Company number 00908524
Status Active
Incorporation Date 15 June 1967
Company Type Private Limited Company
Address SQUIRRELS, CEMMAES MEADOW, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 1HX
Home Country United Kingdom
Nature of Business 18140 - Binding and related services
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
GBP 6,000
. The most likely internet sites of KIRRIEMUIR LIMITED are www.kirriemuir.co.uk, and www.kirriemuir.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and four months. Kirriemuir Limited is a Private Limited Company.
The company registration number is 00908524. Kirriemuir Limited has been working since 15 June 1967.
The present status of the company is Active. The registered address of Kirriemuir Limited is Squirrels Cemmaes Meadow Hemel Hempstead Hertfordshire Hp1 1hx. . SMITH, David Alan is a Secretary of the company. MESSENGER, Paul is a Director of the company. MESSENGER, Susan Jennifer is a Director of the company. Director MAY, Eric Greenaway has been resigned. Director MESSENGER, Iain Paul has been resigned. Director THOMPSON, Colin has been resigned. The company operates in "Binding and related services".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Paul Messenger
Notified on: 7 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more
KIRRIEMUIR LIMITED Events
20 Sep 2016
Confirmation statement made on 15 September 2016 with updates
22 Jun 2016
Total exemption full accounts made up to 31 March 2016
28 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
27 Aug 2015
Total exemption full accounts made up to 31 March 2015
16 Oct 2014
Total exemption full accounts made up to 31 March 2014
...
... and 86 more events
27 Jul 1988
Return made up to 30/06/88; full list of members
19 Aug 1987
Full accounts made up to 31 December 1986
19 Aug 1987
Return made up to 02/07/87; full list of members
15 Nov 1986
Return made up to 15/08/86; full list of members
30 Jun 1986
Full accounts made up to 31 December 1985
6 March 1997
Debenture
Delivered: 8 March 1997
Status: Satisfied
on 5 March 1999
Persons entitled: Mr Eric Greenway May
Description: All of the company's undertaking property and assets…
15 November 1995
Debenture
Delivered: 21 November 1995
Status: Satisfied
on 5 March 1999
Persons entitled: J Smurthwaite F N Westwick and D C Hartley
Description: And legal mortgage over property k/a 6-8 beaconsfield road…
23 May 1995
Legal mortgage
Delivered: 30 May 1995
Status: Satisfied
on 10 March 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 6-8 beaconsfield road hatfield…
17 December 1985
Mortgage debenture
Delivered: 31 December 1985
Status: Satisfied
on 5 March 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on the companys f/h and l/h…