KIPPERTIE (UK) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG2 4BT

Company number 04531025
Status Active
Incorporation Date 10 September 2002
Company Type Private Limited Company
Address 3 SNEINTON HERMITAGE, NOTTINGHAM, NG2 4BT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Previous accounting period shortened from 30 September 2015 to 29 September 2015. The most likely internet sites of KIPPERTIE (UK) LIMITED are www.kippertieuk.co.uk, and www.kippertie-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Kippertie Uk Limited is a Private Limited Company. The company registration number is 04531025. Kippertie Uk Limited has been working since 10 September 2002. The present status of the company is Active. The registered address of Kippertie Uk Limited is 3 Sneinton Hermitage Nottingham Ng2 4bt. The company`s financial liabilities are £15.75k. It is £-26.47k against last year. The cash in hand is £7.58k. It is £7.08k against last year. And the total assets are £10.98k, which is £10.49k against last year. LOVE, Nicola is a Secretary of the company. CLIFF, Michael Hartley is a Director of the company. LOVE, Nicola is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CLIFF, Michael Hartley has been resigned. Director CLIFF, Willis Edward has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


kippertie (uk) Key Finiance

LIABILITIES £15.75k
-63%
CASH £7.58k
+1445%
TOTAL ASSETS £10.98k
+2140%
All Financial Figures

Current Directors

Secretary
LOVE, Nicola
Appointed Date: 10 September 2002

Director
CLIFF, Michael Hartley
Appointed Date: 22 February 2005
81 years old

Director
LOVE, Nicola
Appointed Date: 10 September 2002
58 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002

Director
CLIFF, Michael Hartley
Resigned: 18 February 2004
Appointed Date: 01 November 2003
81 years old

Director
CLIFF, Willis Edward
Resigned: 22 February 2005
Appointed Date: 10 September 2002
57 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 September 2002
Appointed Date: 10 September 2002

Persons With Significant Control

Ms Nicola Love
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Hartley Cliff
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KIPPERTIE (UK) LIMITED Events

22 Sep 2016
Confirmation statement made on 10 September 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 September 2015
26 Jun 2016
Previous accounting period shortened from 30 September 2015 to 29 September 2015
28 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

28 Oct 2015
Director's details changed for Nicola Love on 1 January 2015
...
... and 53 more events
01 Oct 2002
Secretary resigned;director resigned
01 Oct 2002
Director resigned
01 Oct 2002
New secretary appointed;new director appointed
01 Oct 2002
New director appointed
10 Sep 2002
Incorporation

KIPPERTIE (UK) LIMITED Charges

15 July 2009
Mortgage
Delivered: 16 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 204 & 205 ystrad road, pentre, rhondda cynon taff t/n…
30 September 2008
Legal charge
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 204-205 ystrad road pentre mid glamorgan t/no WA297117.
30 September 2008
Legal charge
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 5 mayfield grove long eaton nottingham t/no DY208035.
12 March 2008
Deed of charge
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property k/a 5 mayfield grove long eaton, nottingham…
26 April 2007
Legal charge
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Edmonton court forge lane pontypool gwent. The rental…
21 November 2005
Legal charge
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 5-9 commercial street arcade abertillery gwent…
8 November 2005
Legal charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 1 3 and 5 edmondthorpe road wymondham…
22 October 2004
Legal mortgage
Delivered: 25 October 2004
Status: Satisfied on 2 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 1,3 & 5 edmonthorpe road wymondham melton mowbray…
12 December 2003
Legal mortgage
Delivered: 18 December 2003
Status: Satisfied on 2 June 2006
Persons entitled: Hsbc Bank PLC
Description: F/H 5-9 the arcade abertillery t/n's CYM75999 CYM75998…
12 December 2003
Debenture
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…