KAL 2017 LIMITED - LEEDS
Company Profile | Company Filings |
Overview
KAL 2017 LIMITED is a Private Limited Company from LEEDS and has the status: Liquidation.
KAL 2017 LIMITED was incorporated 29 years ago on 09/11/1994 and has the registered number: 02988070. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2021.
KAL 2017 LIMITED was incorporated 29 years ago on 09/11/1994 and has the registered number: 02988070. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2021.
KAL 2017 LIMITED - LEEDS
This company is listed in the following categories:
77320 - Renting and leasing of construction and civil engineering machinery and equipment
77320 - Renting and leasing of construction and civil engineering machinery and equipment
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 30/09/2021 |
Registered Office
RSM RESTRUCTURING ADVISORY LLP
LEEDS
LS1 4DL
This Company Originates in : United Kingdom
Previous trading names include:
KIMBERLY RENTALS GROUP LIMITED (until 18/07/2017)
KIMBERLY RENTALS GROUP LIMITED (until 18/07/2017)
KIMBERLY ACCESS LIMITED (until 07/03/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/11/2020 | 23/11/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ERIC FOSTER | May 1967 | British | Secretary | 2008-09-22 | CURRENT |
MR STEVEN RICHARD HARRISON | Oct 1956 | British | Director | 2018-05-17 | CURRENT |
MS GERALDINE LOUISE UNSWORTH | Apr 1970 | British | Director | 2008-09-22 | CURRENT |
MR DAVID ERIC FOSTER | May 1967 | British | Director | 2008-09-22 | CURRENT |
GREG MILLER | Feb 1970 | British | Director | 2003-07-14 UNTIL 2007-07-11 | RESIGNED |
IAN DAVID MAYLAND | Jul 1969 | British | Secretary | 2005-02-25 UNTIL 2007-11-05 | RESIGNED |
MICHAEL JAMES SAVAGE | Dec 1971 | British | Secretary | 2007-11-05 UNTIL 2008-09-22 | RESIGNED |
DEREK BRIAN SMITH | Secretary | 1994-11-09 UNTIL 2005-02-25 | RESIGNED | ||
MS GERALDINE LOUISE UNSWORTH | Apr 1970 | British | Secretary | 2008-08-07 UNTIL 2008-09-22 | RESIGNED |
GLENN LOWE | Jun 1961 | British | Director | 2002-04-01 UNTIL 2007-07-11 | RESIGNED |
MR DAVID SOLOMON | Feb 1960 | British | Director | 2011-05-06 UNTIL 2013-12-12 | RESIGNED |
GARY DEREK SMITH | May 1954 | British | Director | 1994-11-09 UNTIL 2007-07-11 | RESIGNED |
PETER PIEKARUS | Dec 1957 | British | Director | 2001-07-01 UNTIL 2007-07-11 | RESIGNED |
JIM PERRY | Jul 1957 | British | Director | 2009-07-23 UNTIL 2010-01-29 | RESIGNED |
MR JAMES PERRY | Jul 1957 | British | Director | 2014-02-28 UNTIL 2017-09-28 | RESIGNED |
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1994-11-09 UNTIL 1994-11-09 | RESIGNED | ||
STEPHEN ANTHONY MCNAMARA | Jan 1953 | British | Director | 2008-09-22 UNTIL 2009-09-02 | RESIGNED |
KEITH HARTIS | Apr 1970 | British | Director | 2008-09-22 UNTIL 2009-02-04 | RESIGNED |
MR ALEXANDER LOWE | Dec 1948 | British | Director | 2012-04-20 UNTIL 2012-07-13 | RESIGNED |
MR RAYMOND LEDGER | Apr 1948 | British | Director | 2007-07-11 UNTIL 2013-12-20 | RESIGNED |
MR MICHAEL JOHN CLAYTON | Mar 1971 | British | Director | 2014-03-17 UNTIL 2015-01-21 | RESIGNED |
MRS JANET AULT | Jan 1964 | British | Director | 2014-01-10 UNTIL 2014-03-27 | RESIGNED |
MRS JANINE ELIZABETH TURNER | Aug 1971 | British | Director | 2013-05-10 UNTIL 2014-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kimberly Group Limited | 2016-04-06 | Harrogate | Ownership of shares 75 to 100 percent |