KELLEM SHOPFITTERS LIMITED
CHELMSFORD

Hellopages » Essex » Maldon » CM3 6QX

Company number 02743162
Status Active
Incorporation Date 27 August 1992
Company Type Private Limited Company
Address PEPPERS LODGE ROAD, HAZELEIGH, CHELMSFORD, CM3 6QX
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 100 . The most likely internet sites of KELLEM SHOPFITTERS LIMITED are www.kellemshopfitters.co.uk, and www.kellem-shopfitters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Kellem Shopfitters Limited is a Private Limited Company. The company registration number is 02743162. Kellem Shopfitters Limited has been working since 27 August 1992. The present status of the company is Active. The registered address of Kellem Shopfitters Limited is Peppers Lodge Road Hazeleigh Chelmsford Cm3 6qx. The company`s financial liabilities are £3.4k. It is £1.08k against last year. The cash in hand is £20.3k. It is £6.8k against last year. And the total assets are £95.57k, which is £25.06k against last year. MORAN, Dawn is a Secretary of the company. GIBSON, Jon David is a Director of the company. Secretary GIBSON, Jon David has been resigned. Secretary GIBSON, Rosemary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WALL & CO (ASH) LTD has been resigned. Director GIBSON, George has been resigned. Director GIBSON, Rosemary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other construction installation".


kellem shopfitters Key Finiance

LIABILITIES £3.4k
+46%
CASH £20.3k
+50%
TOTAL ASSETS £95.57k
+35%
All Financial Figures

Current Directors

Secretary
MORAN, Dawn
Appointed Date: 25 March 2010

Director
GIBSON, Jon David
Appointed Date: 06 April 1996
69 years old

Resigned Directors

Secretary
GIBSON, Jon David
Resigned: 07 January 2008
Appointed Date: 01 April 1994

Secretary
GIBSON, Rosemary
Resigned: 31 March 1994
Appointed Date: 02 September 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 September 1992
Appointed Date: 27 August 1992

Secretary
WALL & CO (ASH) LTD
Resigned: 27 August 2009
Appointed Date: 07 January 2008

Director
GIBSON, George
Resigned: 31 March 1994
Appointed Date: 02 September 1992
94 years old

Director
GIBSON, Rosemary
Resigned: 07 January 2008
Appointed Date: 01 April 1994
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 September 1992
Appointed Date: 27 August 1992

Persons With Significant Control

Mr Jon David Gibson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

KELLEM SHOPFITTERS LIMITED Events

08 Sep 2016
Confirmation statement made on 27 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

21 Sep 2015
Registered office address changed from The White House 19 Ash Street Ash Surrey GU12 6LD to Peppers Lodge Road Hazeleigh Chelmsford CM3 6QX on 21 September 2015
28 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 60 more events
28 Sep 1992
Secretary resigned;new secretary appointed

28 Sep 1992
Director resigned;new director appointed

28 Sep 1992
Registered office changed on 28/09/92 from: 2 baches street london N1 6UB

15 Sep 1992
Company name changed warmbusy LIMITED\certificate issued on 16/09/92

27 Aug 1992
Incorporation