Company number 00827857
Status Active
Incorporation Date 19 November 1964
Company Type Public Limited Company
Address KIMAL, ARUNDEL ROAD, UXBRIDGE, MIDDLESEX, UB8 2SA
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc
Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Director's details changed for Mrs Claire Louise Nicholson on 1 January 2017; Director's details changed for Mr Damian Paul Donnelly on 1 January 2017. The most likely internet sites of KIMAL PLC are www.kimal.co.uk, and www.kimal.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. Kimal Plc is a Public Limited Company.
The company registration number is 00827857. Kimal Plc has been working since 19 November 1964.
The present status of the company is Active. The registered address of Kimal Plc is Kimal Arundel Road Uxbridge Middlesex Ub8 2sa. . WILSON, Anthony William is a Secretary of the company. DONNELLY, Damian Paul is a Director of the company. NICHOLSON, Claire Louise is a Director of the company. PETTITT, Mark Ronald is a Director of the company. PRESS, Alan Christopher is a Director of the company. PRESS, Matthew James is a Director of the company. WILSON, Anthony William is a Director of the company. Secretary PRESS, Diana Violet has been resigned. Director CLARKE, Stephen Peter has been resigned. Director HAWKINS, Jeremy Philip has been resigned. Director HOGBEN, Philip Neil has been resigned. Director JONES, David Melvin has been resigned. Director KASSIS, Lamia has been resigned. Director NEWCOMBE, Darrell has been resigned. Director PRESS, Diana Violet has been resigned. Director PRESS, George Thomas Alan has been resigned. Director PROGER, Timothy Glyndwr has been resigned. Director ROSE, Wallace Arthur has been resigned. Director TALBOT, Peter Austin has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".
Current Directors
Resigned Directors
Director
KASSIS, Lamia
Resigned: 01 April 2015
Appointed Date: 01 September 2013
59 years old
Director
NEWCOMBE, Darrell
Resigned: 19 August 2013
Appointed Date: 18 April 2013
58 years old
Persons With Significant Control
Kimal Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
KIMAL PLC Events
17 Mar 2017
Confirmation statement made on 11 March 2017 with updates
27 Jan 2017
Director's details changed for Mrs Claire Louise Nicholson on 1 January 2017
27 Jan 2017
Director's details changed for Mr Damian Paul Donnelly on 1 January 2017
13 Oct 2016
Full accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
...
... and 118 more events
07 Oct 1983
Accounts made up to 31 March 1983
19 Aug 1982
Accounts made up to 31 March 1982
21 Dec 1981
Accounts made up to 31 March 1981
11 Sep 1980
Accounts made up to 31 March 1980
19 Nov 1964
Incorporation
22 September 2008
Floating charge (all assets)
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
22 September 2008
Fixed charge on purchased debts which fail to vest
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
15 September 2008
Legal assignment
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance under the agreement, all contract monies…
29 May 1997
Debenture
Delivered: 7 June 1997
Status: Satisfied
on 31 March 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
28 February 1989
Legal charge
Delivered: 9 March 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H lands & premises being east side of erundel road…
17 October 1986
Fixed and floating charge
Delivered: 23 October 1986
Status: Satisfied
on 19 December 1991
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts floating…
30 May 1986
Legal charge
Delivered: 10 June 1986
Status: Satisfied
on 19 December 1991
Persons entitled: Midfair Properties LTD
Description: Land at arundel road uxbridge L.B. of hillingdon title no…