KIMBER DROP FORGINGS LIMITED - CRADLEY HEATH


Company Profile Company Filings

Overview

KIMBER DROP FORGINGS LIMITED is a Private Limited Company from CRADLEY HEATH and has the status: Active.
KIMBER DROP FORGINGS LIMITED was incorporated 28 years ago on 20/03/1996 and has the registered number: 03175857. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.

KIMBER DROP FORGINGS LIMITED - CRADLEY HEATH

This company is listed in the following categories:
25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 28/02/2023 30/11/2024

Registered Office

GAWNE LANE
CRADLEY HEATH
B64 5QZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/03/2023 03/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES MIDDLETON May 1983 British Director 2023-03-31 CURRENT
MR ROGER SIMMONS Apr 1964 British Director 2022-06-30 CURRENT
MRS JANET O'BRIEN Oct 1963 British Director 2022-06-30 CURRENT
MR LAURENCE JOYCE Oct 1948 British Director 2001-06-05 CURRENT
TERENCE BRIAN WALKER Jul 1947 British Director 1996-05-22 UNTIL 2004-04-30 RESIGNED
WILLIAM GUY GREEN Jan 1960 Secretary 1996-04-22 UNTIL 1996-05-22 RESIGNED
MR ANTHONY NIGEL JOHN CUSK Jun 1961 British Secretary 1996-05-22 UNTIL 2002-04-26 RESIGNED
MARION EILEEN JONES Jul 1949 Secretary 2002-04-26 UNTIL 2013-09-30 RESIGNED
DOROTHY MAY GRAEME May 1919 Nominee Secretary 1996-03-20 UNTIL 1996-04-22 RESIGNED
LESLEY JOYCE GRAEME Dec 1953 British Nominee Director 1996-03-20 UNTIL 1996-04-22 RESIGNED
GEOFFREY DENNIS TURNBULL Apr 1954 British Director 2004-04-20 UNTIL 2021-12-21 RESIGNED
ROGER LLOYD SIMMONS Apr 1964 British Director 2001-06-05 UNTIL 2010-09-16 RESIGNED
CHRISTOPHER STEPHEN ROBINSON Jul 1951 British Director 1996-05-22 UNTIL 2008-05-21 RESIGNED
MARION EILEEN JONES Jul 1949 Director 2008-05-21 UNTIL 2013-09-30 RESIGNED
MR ANTHONY WALTER CREED Jan 1946 British Director 1996-04-22 UNTIL 2005-03-22 RESIGNED
MR ERIC JONES Jan 1951 British Director 1996-05-22 UNTIL 2001-06-05 RESIGNED
MR ANTHONY NIGEL JOHN CUSK Jun 1961 British Director 1996-05-22 UNTIL 2002-04-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Precise Specifications Limited 2022-04-06 Sutton Coldfield   Ownership of shares 75 to 100 percent
Mr Laurence Joyce 2016-04-06 - 2022-04-06 10/1948 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.DAVIES & CO.(SHOPFITTERS)LIMITED LEICESTER ... MEDIUM 4525 - Other special trades construction
BQ PRECISION ENGINEERING LIMITED ... ACCOUNTS TYPE NOT AVA 2852 - General mechanical engineering
INTERIOR SYSTEMS (U.K.) LIMITED LEICESTER Dissolved... MEDIUM 4525 - Other special trades construction
WALLBARN LIMITED DUDLEY Active TOTAL EXEMPTION FULL 22190 - Manufacture of other rubber products
HEMMER INVESTMENTS LIMITED JARROW Active TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
EXPRESS CLEANING SUPPLIES LIMITED DUDLEY Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
COX & CO (DUDLEY) LIMITED DUDLEY Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
TOP BID LIMITED DUDLEY Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
CYBERCARD LIMITED Dissolved... 47910 - Retail sale via mail order houses or via Internet
IC 2 UK LTD DUDLEY Active TOTAL EXEMPTION FULL 81299 - Other cleaning services
SITEMARK LIMITED DUDLEY Active TOTAL EXEMPTION FULL 81299 - Other cleaning services
INTERIOR SYSTEMS (MIDLANDS) LTD CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
COMPLYNC LIMITED CAMBERLEY Active UNAUDITED ABRIDGED 62012 - Business and domestic software development
COMPLYNC HOLDINGS LIMITED CAMBERLEY Active DORMANT 98000 - Residents property management
LYRICO LIMITED DUDLEY Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
CASTLEGATE 715 LIMITED BIRMINGHAM Dissolved... AUDIT EXEMPTION SUBSI 63990 - Other information service activities n.e.c.
ENSCO 1067 LIMITED SOLIHULL ENGLAND Active TOTAL EXEMPTION FULL 27900 - Manufacture of other electrical equipment
STS MOTORS LIMITED DUDLEY ENGLAND Active TOTAL EXEMPTION FULL 27110 - Manufacture of electric motors, generators and transformers
ISAACS PROPERTIES LIMITED DUDLEY ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
KIMBER_DROP_FORGINGS_LIMI - Accounts 2023-10-31 28-02-2023 £114,265 Cash £1,235,191 equity
KIMBER_DROP_FORGINGS_LIMI - Accounts 2022-10-28 28-02-2022 £44,101 Cash £1,162,439 equity
KIMBER_DROP_FORGINGS_LIMI - Accounts 2021-11-12 28-02-2021 £66,537 Cash £1,253,632 equity
KIMBER_DROP_FORGINGS_LIMI - Accounts 2020-11-24 29-02-2020 £3,229 Cash £1,391,418 equity
KIMBER_DROP_FORGINGS_LIMI - Accounts 2019-09-25 28-02-2019 £112,215 Cash £1,268,434 equity
KIMBER_DROP_FORGINGS_LIMI - Accounts 2018-08-21 28-02-2018 £217,409 Cash £1,209,772 equity
KIMBER_DROP_FORGINGS_LIMI - Accounts 2017-07-25 28-02-2017 £175,274 Cash
KIMBER_DROP_FORGINGS_LIMI - Accounts 2016-11-11 28-02-2016 £69,465 Cash £1,027,535 equity
KIMBER_DROP_FORGINGS_LIMI - Accounts 2015-11-26 28-02-2015 £85,132 Cash £1,222,121 equity
KIMBER_DROP_FORGINGS_LIMI - Accounts 2014-10-04 28-02-2014 £233,418 Cash £930,342 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TARONT LIMITED CRADLEY HEATH Active MICRO ENTITY 25730 - Manufacture of tools