Company Information for KIMETRIX LIMITED
YSGUBOR CELYN, LLANARMON MYNYDD MAWR, LLANRHAEADR YM MOCHNANT, POWYS, SY10 0EB,
|
Company Registration Number
04275469
Private Limited Company
Active |
Company Name | |
---|---|
KIMETRIX LIMITED | |
Legal Registered Office | |
YSGUBOR CELYN LLANARMON MYNYDD MAWR LLANRHAEADR YM MOCHNANT POWYS SY10 0EB Other companies in B46 | |
Company Number | 04275469 | |
---|---|---|
Company ID Number | 04275469 | |
Date formed | 2001-08-22 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 22/08/2015 | |
Return next due | 19/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-06 13:26:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JOHN HOWLETT |
||
COLIN RICHARD CARBERRY |
||
ANTHONY JOHN HOWLETT |
||
TIMUR RUBAN |
||
ANTHONY DAVID WHITEHEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE MICHELLE WHITAKER |
Company Secretary | ||
ANNE MICHELLE WHITAKER |
Director | ||
ROBERT ALSTON WHITAKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CELERAM LIMITED | Company Secretary | 2004-11-02 | CURRENT | 2004-11-02 | Active | |
LOWRY INDUSTRIES LIMITED | Company Secretary | 2003-12-08 | CURRENT | 2003-12-08 | Active | |
AUTOMATED TECHNOLOGY EUROPE LIMITED | Company Secretary | 1998-12-01 | CURRENT | 1997-01-16 | Active | |
GHOST SYSTEMS (EUROPE) LIMITED | Director | 2014-08-05 | CURRENT | 2014-08-05 | Dissolved 2016-02-16 | |
TWO HATS THEATRE COMPANY LTD | Director | 2014-03-22 | CURRENT | 2005-06-14 | Active | |
CELERAM LIMITED | Director | 2004-11-02 | CURRENT | 2004-11-02 | Active | |
LOWRY INDUSTRIES LIMITED | Director | 2003-12-08 | CURRENT | 2003-12-08 | Active | |
AUTOMATED TECHNOLOGY EUROPE LIMITED | Director | 1997-01-29 | CURRENT | 1997-01-16 | Active | |
CELERAM LIMITED | Director | 2004-11-02 | CURRENT | 2004-11-02 | Active | |
AUTOMATED TECHNOLOGY EUROPE LIMITED | Director | 1998-03-05 | CURRENT | 1997-01-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN HOWLETT | |
TM02 | Termination of appointment of Anthony John Howlett on 2019-05-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID WHITEHEAD | |
AP01 | DIRECTOR APPOINTED MR ANTHONY DAVID WHITEHEAD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/16 FROM 4 Walkers Way Coleshill Warwickshire B46 3DA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 1300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 1300 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 22/08/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 22/08/12 ANNUAL RETURN FULL LIST | |
AR01 | 22/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 22/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMUR RUBAN / 22/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMUR RUBAN / 22/11/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/09/01 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
88(2)R | AD 22/08/01--------- £ SI 299@1=299 £ IC 1/300 | |
123 | NC INC ALREADY ADJUSTED 22/08/01 | |
RES04 | £ NC 100/300 22/08/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KIMETRIX LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as KIMETRIX LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |