Company number 02075444
Status Active
Incorporation Date 19 November 1986
Company Type Private Limited Company
Address 32 THE SQUARE, GILLINGHAM, DORSET, SP8 4AR
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Micro company accounts made up to 30 November 2015; Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
GBP 100
. The most likely internet sites of KIMBER CONSTRUCTION LIMITED are www.kimberconstruction.co.uk, and www.kimber-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Kimber Construction Limited is a Private Limited Company.
The company registration number is 02075444. Kimber Construction Limited has been working since 19 November 1986.
The present status of the company is Active. The registered address of Kimber Construction Limited is 32 The Square Gillingham Dorset Sp8 4ar. The company`s financial liabilities are £9.14k. It is £-5.44k against last year. And the total assets are £64.95k, which is £6.23k against last year. MCNULTY, Norma is a Secretary of the company. MCNULTY, Louis Alec is a Director of the company. The company operates in "Construction of other civil engineering projects n.e.c.".
kimber construction Key Finiance
LIABILITIES
£9.14k
-38%
CASH
n/a
TOTAL ASSETS
£64.95k
+10%
All Financial Figures
Current Directors
Persons With Significant Control
Mr Louis Alec Mcnulty
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
KIMBER CONSTRUCTION LIMITED Events
19 Oct 2016
Confirmation statement made on 7 October 2016 with updates
25 Aug 2016
Micro company accounts made up to 30 November 2015
04 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
21 Aug 2015
Micro company accounts made up to 30 November 2014
19 Jun 2015
Director's details changed for Mr Louis Alec Mcnulty on 13 November 2013
...
... and 70 more events
15 Mar 1988
Particulars of mortgage/charge
28 May 1987
Particulars of mortgage/charge
31 Dec 1986
Registered office changed on 31/12/86 from: 84 temple chambers temple avenue london EC4Y ohp
31 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Nov 1986
Certificate of Incorporation
2 May 2012
Legal charge
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Louis Alec Mcnulty and Norma Mcnulty
Description: 4 queens close, west moors, ferndowm, dorset.
1 February 1996
Mortgage debenture
Delivered: 12 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 August 1988
Legal mortgage
Delivered: 10 August 1988
Status: Satisfied
on 8 July 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at fifehead magdalen dorset and the…
9 March 1988
Legal mortgage
Delivered: 15 March 1988
Status: Satisfied
on 8 July 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8 priory road west moors wimborne dorset…
8 May 1987
Legal mortgage
Delivered: 28 May 1987
Status: Satisfied
on 8 July 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property known as plot 2 denewood copse west moors…