Company number 02092078
Status Active
Incorporation Date 22 January 1987
Company Type Private Limited Company
Address CROWLE STREET, HEDON ROAD, KINGSTON UPON HULL, HU9 1RH
Home Country United Kingdom
Nature of Business 33140 - Repair of electrical equipment, 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
GBP 95
. The most likely internet sites of KIRKBY LINDSEY ELECTRICAL ENGINEERING LIMITED are www.kirkbylindseyelectricalengineering.co.uk, and www.kirkby-lindsey-electrical-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Kirkby Lindsey Electrical Engineering Limited is a Private Limited Company.
The company registration number is 02092078. Kirkby Lindsey Electrical Engineering Limited has been working since 22 January 1987.
The present status of the company is Active. The registered address of Kirkby Lindsey Electrical Engineering Limited is Crowle Street Hedon Road Kingston Upon Hull Hu9 1rh. . KIRKBY, Jacqueline is a Secretary of the company. KIRKBY, Brian Thomas is a Director of the company. KIRKBY, Jacqueline is a Director of the company. Director WARD, Kenneth Hohn has been resigned. The company operates in "Repair of electrical equipment".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Jacqueline Kirkby
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Brian Thomas Kirkby
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
KIRKBY LINDSEY ELECTRICAL ENGINEERING LIMITED Events
13 Dec 2016
Confirmation statement made on 9 December 2016 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
...
... and 75 more events
24 Feb 1987
Accounting reference date notified as 30/06
09 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Feb 1987
Registered office changed on 09/02/87 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Jan 1987
Certificate of Incorporation
22 Jan 1987
Certificate of Incorporation
17 April 1996
Legal mortgage
Delivered: 25 April 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: L/H land and buildings at crowle street kingston upon hull…
10 August 1990
Legal charge
Delivered: 14 August 1990
Status: Satisfied
on 15 June 1995
Persons entitled: Yorskhire Bank PLC
Description: L/H land & premises at armstrong street/charlton street…
11 March 1987
Legal charge
Delivered: 24 April 1987
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: L/H - on the north side of crowle street kingston upon…
9 March 1987
Debenture
Delivered: 11 March 1987
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: Fixed and floating charges over the undertaking and all…