KIRBY DIG LIMITED
LEISTON BIDEAWHILE 292 LIMITED

Hellopages » Suffolk » Suffolk Coastal » IP16 4LL

Company number 03720747
Status Active
Incorporation Date 25 February 1999
Company Type Private Limited Company
Address 5 CULLEN PLACE, EASTLANDS INDUSTRIAL ESTATE, LEISTON, SUFFOLK, ENGLAND, IP16 4LL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 2 . The most likely internet sites of KIRBY DIG LIMITED are www.kirbydig.co.uk, and www.kirby-dig.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Darsham Rail Station is 5.3 miles; to Halesworth Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kirby Dig Limited is a Private Limited Company. The company registration number is 03720747. Kirby Dig Limited has been working since 25 February 1999. The present status of the company is Active. The registered address of Kirby Dig Limited is 5 Cullen Place Eastlands Industrial Estate Leiston Suffolk England Ip16 4ll. . BUTCHER, Gary Andrew is a Director of the company. KNIGHTS, Gary Peter is a Director of the company. Secretary TURNER, Ivan David has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director FATHERS, Roger Allan Wilding has been resigned. Director MILLIS, Gary has been resigned. Director NEWSON, Tony has been resigned. Director TURNER, Ivan David has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BUTCHER, Gary Andrew
Appointed Date: 06 February 2015
54 years old

Director
KNIGHTS, Gary Peter
Appointed Date: 06 February 2015
62 years old

Resigned Directors

Secretary
TURNER, Ivan David
Resigned: 06 February 2015
Appointed Date: 13 May 1999

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 13 May 1999
Appointed Date: 25 February 1999

Director
FATHERS, Roger Allan Wilding
Resigned: 09 August 1999
Appointed Date: 13 May 1999
72 years old

Director
MILLIS, Gary
Resigned: 05 February 2012
Appointed Date: 13 May 1999
69 years old

Director
NEWSON, Tony
Resigned: 06 February 2015
Appointed Date: 13 May 1999
77 years old

Director
TURNER, Ivan David
Resigned: 06 February 2015
Appointed Date: 13 May 1999
74 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 13 May 1999
Appointed Date: 25 February 1999

Persons With Significant Control

D.I.G. Corrugated Machinery Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KIRBY DIG LIMITED Events

01 Mar 2017
Confirmation statement made on 25 February 2017 with updates
21 Jul 2016
Accounts for a dormant company made up to 31 October 2015
26 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2

25 Jun 2015
Accounts for a dormant company made up to 31 October 2014
05 May 2015
Registered office address changed from Masterlord Industrial Estate Leiston Suffolk IP16 4JD to 5 Cullen Place Eastlands Industrial Estate Leiston Suffolk IP16 4LL on 5 May 2015
...
... and 48 more events
20 May 1999
Director resigned
20 May 1999
Secretary resigned
20 May 1999
Registered office changed on 20/05/99 from: 24-26 museum street ipswich IP1 1HZ
19 May 1999
Accounting reference date shortened from 29/02/00 to 30/06/99
25 Feb 1999
Incorporation