KIRK HOMES LIMITED
SPALDING JAMES KIRK CONSTRUCTION LIMITED

Hellopages » Lincolnshire » South Holland » PE11 3YR

Company number 05126970
Status Active
Incorporation Date 13 May 2004
Company Type Private Limited Company
Address C/O SOUTH LINCS PLANT HIRE, . ENTERPRISE WAY, PINCHBECK, SPALDING, LINCOLNSHIRE, PE11 3YR
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Total exemption small company accounts made up to 31 May 2015; Registration of charge 051269700003, created on 10 August 2015. The most likely internet sites of KIRK HOMES LIMITED are www.kirkhomes.co.uk, and www.kirk-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Kirk Homes Limited is a Private Limited Company. The company registration number is 05126970. Kirk Homes Limited has been working since 13 May 2004. The present status of the company is Active. The registered address of Kirk Homes Limited is C O South Lincs Plant Hire Enterprise Way Pinchbeck Spalding Lincolnshire Pe11 3yr. The company`s financial liabilities are £1.4k. It is £-3.52k against last year. The cash in hand is £0.49k. It is £-0.1k against last year. And the total assets are £280.93k, which is £-45.32k against last year. KIRK, Katie is a Secretary of the company. KIRK, James is a Director of the company. KIRK, Katie is a Director of the company. Secretary FORD, Ian Timothy has been resigned. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Director FORD, Ian Timothy has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


kirk homes Key Finiance

LIABILITIES £1.4k
-72%
CASH £0.49k
-17%
TOTAL ASSETS £280.93k
-14%
All Financial Figures

Current Directors

Secretary
KIRK, Katie
Appointed Date: 14 December 2005

Director
KIRK, James
Appointed Date: 13 May 2004
48 years old

Director
KIRK, Katie
Appointed Date: 11 July 2012
42 years old

Resigned Directors

Secretary
FORD, Ian Timothy
Resigned: 21 December 2005
Appointed Date: 13 May 2004

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 13 May 2004
Appointed Date: 13 May 2004

Director
FORD, Ian Timothy
Resigned: 21 December 2005
Appointed Date: 13 May 2004
60 years old

Nominee Director
AR NOMINEES LIMITED
Resigned: 13 May 2004
Appointed Date: 13 May 2004

KIRK HOMES LIMITED Events

13 Jun 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

31 May 2016
Total exemption small company accounts made up to 31 May 2015
17 Aug 2015
Registration of charge 051269700003, created on 10 August 2015
08 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

29 May 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 43 more events
24 May 2004
New secretary appointed;new director appointed
24 May 2004
Registered office changed on 24/05/04 from: 12-14 st marys street newport shropshire TF10 7AB
19 May 2004
Director resigned
19 May 2004
Secretary resigned
13 May 2004
Incorporation

KIRK HOMES LIMITED Charges

10 August 2015
Charge code 0512 6970 0003
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: Catalyst Business Finance Limited
Description: Contains fixed charge…
13 April 2007
Legal mortgage
Delivered: 20 April 2007
Status: Satisfied on 30 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H land at the back of 165 winsover road spalding…
10 April 2006
Debenture
Delivered: 12 April 2006
Status: Satisfied on 3 December 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…