Company number 05354168
Status Active
Incorporation Date 7 February 2005
Company Type Private Limited Company
Address THE DOWER HOUSE 5 THE OLD STREET, FETCHAM, LEATHERHEAD, SURREY, ENGLAND, KT22 9QL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from The Office Gravel Hill Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QP to The Dower House 5 the Old Street Fetcham Leatherhead Surrey KT22 9QL on 28 June 2016. The most likely internet sites of KIMMACK LTD. are www.kimmack.co.uk, and www.kimmack.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Chessington North Rail Station is 5.6 miles; to Byfleet & New Haw Rail Station is 6.9 miles; to Kingston Rail Station is 8.8 miles; to Fulwell Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kimmack Ltd is a Private Limited Company.
The company registration number is 05354168. Kimmack Ltd has been working since 07 February 2005.
The present status of the company is Active. The registered address of Kimmack Ltd is The Dower House 5 The Old Street Fetcham Leatherhead Surrey England Kt22 9ql. . DALY, Ian is a Director of the company. Secretary DALY, Jacqueline has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Director
DALY, Ian
Appointed Date: 24 February 2005
76 years old
Resigned Directors
Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 24 February 2005
Appointed Date: 07 February 2005
Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 24 February 2005
Appointed Date: 07 February 2005
Persons With Significant Control
Mr Ian Daly
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more
KIMMACK LTD. Events
17 Mar 2017
Confirmation statement made on 7 February 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Jun 2016
Registered office address changed from The Office Gravel Hill Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QP to The Dower House 5 the Old Street Fetcham Leatherhead Surrey KT22 9QL on 28 June 2016
22 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
23 Jan 2016
Total exemption full accounts made up to 30 April 2015
...
... and 28 more events
07 Mar 2005
Director resigned
07 Mar 2005
New director appointed
07 Mar 2005
New secretary appointed
07 Mar 2005
Registered office changed on 07/03/05 from: temple house 20 holywell row london EC2A 4XH
07 Feb 2005
Incorporation