KILKENNY & GOMM LIMITED
OXFORD KILKENNY & GOMM CONSTRUCTION LIMITED

Hellopages » Oxfordshire » Oxford » OX4 2RD
Company number 04473685
Status Active
Incorporation Date 29 June 2002
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 8, ISIS BUSINESS CENTRE PONY ROAD, COWLEY, OXFORD, ENGLAND, OX4 2RD
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 40 Quarry Road Headington Oxford OX3 8NU England to 1st Floor, Unit 8, Isis Business Centre Pony Road Cowley Oxford OX4 2rd on 12 July 2016; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of KILKENNY & GOMM LIMITED are www.kilkennygomm.co.uk, and www.kilkenny-gomm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Kilkenny Gomm Limited is a Private Limited Company. The company registration number is 04473685. Kilkenny Gomm Limited has been working since 29 June 2002. The present status of the company is Active. The registered address of Kilkenny Gomm Limited is 1st Floor Unit 8 Isis Business Centre Pony Road Cowley Oxford England Ox4 2rd. The company`s financial liabilities are £218.77k. It is £101.32k against last year. The cash in hand is £59.22k. It is £36.15k against last year. And the total assets are £274.32k, which is £93.61k against last year. GOMM, Alan Michael is a Director of the company. KILKENNY, Gregory Martin is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary R J BLOW AND COMPANY has been resigned. Secretary R J BLOW SECRETARIES LIMITED has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Construction of domestic buildings".


kilkenny & gomm Key Finiance

LIABILITIES £218.77k
+86%
CASH £59.22k
+156%
TOTAL ASSETS £274.32k
+51%
All Financial Figures

Current Directors

Director
GOMM, Alan Michael
Appointed Date: 29 June 2002
53 years old

Director
KILKENNY, Gregory Martin
Appointed Date: 29 June 2002
53 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 29 June 2002
Appointed Date: 29 June 2002

Secretary
R J BLOW AND COMPANY
Resigned: 01 April 2006
Appointed Date: 29 June 2002

Secretary
R J BLOW SECRETARIES LIMITED
Resigned: 06 June 2016
Appointed Date: 01 April 2006

Nominee Director
GRAEME, Lesley Joyce
Resigned: 29 June 2002
Appointed Date: 29 June 2002
72 years old

Persons With Significant Control

Mr Gregory Martin Kilkenny
Notified on: 29 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Michael Gomm
Notified on: 29 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KILKENNY & GOMM LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 30 June 2016
12 Jul 2016
Registered office address changed from 40 Quarry Road Headington Oxford OX3 8NU England to 1st Floor, Unit 8, Isis Business Centre Pony Road Cowley Oxford OX4 2rd on 12 July 2016
12 Jul 2016
Confirmation statement made on 12 July 2016 with updates
12 Jul 2016
Registered office address changed from 24 Guildford Street Luton Bedfordshire LU1 2NR to 40 Quarry Road Headington Oxford OX3 8NU on 12 July 2016
12 Jul 2016
Director's details changed for Mr Gregory Martin Kilkenny on 14 April 2016
...
... and 40 more events
08 Jul 2002
New director appointed
08 Jul 2002
Secretary resigned
08 Jul 2002
Director resigned
08 Jul 2002
Registered office changed on 08/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
29 Jun 2002
Incorporation

KILKENNY & GOMM LIMITED Charges

20 June 2006
Debenture
Delivered: 27 June 2006
Status: Satisfied on 27 March 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…