Company number 02940366
Status Active
Incorporation Date 17 June 1994
Company Type Private Limited Company
Address MARDU COTTAGE MARDU, CLUN, CRAVEN ARMS, SHROPSHIRE, SY7 8QG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
GBP 100
; Director's details changed for Mr Philip Wright on 1 August 2015. The most likely internet sites of KIMBOLTON RESTORATION LIMITED are www.kimboltonrestoration.co.uk, and www.kimbolton-restoration.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Kimbolton Restoration Limited is a Private Limited Company.
The company registration number is 02940366. Kimbolton Restoration Limited has been working since 17 June 1994.
The present status of the company is Active. The registered address of Kimbolton Restoration Limited is Mardu Cottage Mardu Clun Craven Arms Shropshire Sy7 8qg. . WRIGHT, Avril Phillis Patricia is a Secretary of the company. WRIGHT, Avril Phillis Patricia is a Director of the company. WRIGHT, Philip is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 June 1994
Appointed Date: 17 June 1994
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 June 1994
Appointed Date: 17 June 1994
KIMBOLTON RESTORATION LIMITED Events
07 Nov 2016
Total exemption small company accounts made up to 30 June 2016
21 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
21 Jun 2016
Director's details changed for Mr Philip Wright on 1 August 2015
20 Jun 2016
Secretary's details changed for Mrs Avril Phillis Patricia Wright on 1 August 2015
20 Jun 2016
Director's details changed for Mrs Avril Phillis Patricia Wright on 1 August 2015
...
... and 61 more events
01 Dec 1994
Ad 07/11/94--------- £ si 98@1=98 £ ic 2/100
22 Jun 1994
Registered office changed on 22/06/94 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Jun 1994
Secretary resigned;director resigned;new director appointed
22 Jun 1994
New secretary appointed;new director appointed