Company number 01989986
Status Active
Incorporation Date 17 February 1986
Company Type Private Limited Company
Address 7 HIGH STREET, KIMBOLTON, HUNTINGDON, CAMBS, PE28 0HB
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Stuart John Adlam on 22 July 2016. The most likely internet sites of KIMBOLTON FIREWORKS LIMITED are www.kimboltonfireworks.co.uk, and www.kimbolton-fireworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Kimbolton Fireworks Limited is a Private Limited Company.
The company registration number is 01989986. Kimbolton Fireworks Limited has been working since 17 February 1986.
The present status of the company is Active. The registered address of Kimbolton Fireworks Limited is 7 High Street Kimbolton Huntingdon Cambs Pe28 0hb. . LANCASTER ADLAM, Jane Elizabeth is a Secretary of the company. ADLAM, Stuart John is a Director of the company. LANCASTER, Ronald, Reverend is a Director of the company. Secretary LANCASTER, Kathleen has been resigned. Director DE SOUSA BUTTERWORTH, Simon has been resigned. Director FLEMING, Darryl Christopher has been resigned. Director LANCASTER, John Mark has been resigned. Director LANCASTER, Kathleen has been resigned. Director LANCASTER ADLAM, Jane Elizabeth has been resigned. Director PAGE, Simon Frederick Jonathan has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
KIMBOLTON FIREWORKS LIMITED Events
09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Jul 2016
Director's details changed for Mr Stuart John Adlam on 22 July 2016
16 Jun 2016
Director's details changed for Reverend Ronald Lancaster on 16 June 2016
05 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
...
... and 98 more events
22 Apr 1988
Return made up to 07/04/88; full list of members
22 Apr 1988
Accounts for a small company made up to 30 April 1987
22 Apr 1988
Return made up to 17/08/87; full list of members
22 Apr 1988
Return made up to 17/08/87; full list of members
17 Feb 1986
Certificate of incorporation
15 June 2009
Legal charge
Delivered: 17 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the north of a road leading from little…
29 November 2001
Guarantee & debenture
Delivered: 6 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1997
Debenture
Delivered: 22 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1995
Charge of whole
Delivered: 12 May 1995
Status: Satisfied
on 22 November 1997
Persons entitled: Nobel's Explosives Company Limited
Description: Land to the north of a road leading from little harrowden…