KIM CONSTRUCTION LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » North Hertfordshire » SG5 1TL

Company number 02110485
Status Active
Incorporation Date 13 March 1987
Company Type Private Limited Company
Address 99/100 ICKLEFORD ROAD, HITCHIN, HERTFORDSHIRE, SG5 1TL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KIM CONSTRUCTION LIMITED are www.kimconstruction.co.uk, and www.kim-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Kim Construction Limited is a Private Limited Company. The company registration number is 02110485. Kim Construction Limited has been working since 13 March 1987. The present status of the company is Active. The registered address of Kim Construction Limited is 99 100 Ickleford Road Hitchin Hertfordshire Sg5 1tl. The company`s financial liabilities are £56.55k. It is £-20.29k against last year. The cash in hand is £1.58k. It is £-4.8k against last year. And the total assets are £12.73k, which is £-4.8k against last year. REHAL, Amrik Singh is a Secretary of the company. REHAL, Amrik Singh is a Director of the company. REHAL, Gurpreet Singh is a Director of the company. REHAL, Kulwinder Kaur is a Director of the company. REHAL, Onkar Singh is a Director of the company. Secretary REHAL, Kulwinder Kaur has been resigned. Director REHAL, Gurpreet Kaur has been resigned. Director REHAL, Tarnjeet Kaur has been resigned. The company operates in "Development of building projects".


kim construction Key Finiance

LIABILITIES £56.55k
-27%
CASH £1.58k
-76%
TOTAL ASSETS £12.73k
-28%
All Financial Figures

Current Directors

Secretary
REHAL, Amrik Singh
Appointed Date: 01 September 2000

Director
REHAL, Amrik Singh

73 years old

Director
REHAL, Gurpreet Singh
Appointed Date: 01 May 2011
43 years old

Director
REHAL, Kulwinder Kaur
Appointed Date: 31 August 2001
72 years old

Director
REHAL, Onkar Singh
Appointed Date: 01 May 2011
36 years old

Resigned Directors

Secretary
REHAL, Kulwinder Kaur
Resigned: 01 September 2000

Director
REHAL, Gurpreet Kaur
Resigned: 10 August 2015
Appointed Date: 01 May 2011
46 years old

Director
REHAL, Tarnjeet Kaur
Resigned: 17 March 2012
Appointed Date: 01 May 2011
44 years old

Persons With Significant Control

Mr Amrik Singh Rehal
Notified on: 1 September 2016
73 years old
Nature of control: Has significant influence or control

KIM CONSTRUCTION LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 12 September 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Oct 2015
Termination of appointment of Gurpreet Kaur Rehal as a director on 10 August 2015
10 Oct 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-10
  • GBP 100

...
... and 73 more events
28 Mar 1988
Registered office changed on 28/03/88 from: 100 whin bush road hitchin herts SG5 1PN

28 Mar 1988
Director resigned

19 Nov 1987
Wd 02/11/87 ad 20/08/87--------- £ si 98@1=98 £ ic 2/100

21 Mar 1987
Secretary resigned;new secretary appointed

13 Mar 1987
Certificate of Incorporation

KIM CONSTRUCTION LIMITED Charges

11 November 1997
Debenture
Delivered: 13 November 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge over all present and future. Undertaking…
11 November 1997
Legal charge
Delivered: 13 November 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 9/10 bearton road hitchin t/nos: HD260507 &…
26 February 1990
Mortgage
Delivered: 6 March 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 149 st. Helens road swansea W. glamorgan & goodwill…
19 January 1989
Legal mortgage registered pursuant to a statutory declaration dated 7/2/89
Delivered: 29 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 98 grove road hitchin hertfordshire and/or the proceeds of…
19 December 1988
Legal mortgage registered pursuant to a statutory declaration dated 7/2/89
Delivered: 29 December 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 100 grove road hitchin hertfordshire and/or the proceeds of…
19 December 1988
Legal mortgage
Delivered: 29 December 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 bearton road hitchin hertfordshire and/or the proceeds…
31 March 1988
Legal mortgage
Delivered: 8 April 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 9, bearton road, hitchin, herts the proceeds of sale…
18 March 1988
Legal mortgage
Delivered: 28 March 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H proeprty k/a 18 alexandra road hitchin hertfordshire…