KIRKELLA LIMITED

The Orangery The Orangery, Ferriby Road Hessle, HU13 0LH, East Yorkshire
StatusACTIVE
Company No.03817237
CategoryPrivate Limited Company
Incorporated30 Jul 1999
Age24 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

KIRKELLA LIMITED is an active private limited company with number 03817237. It was incorporated 24 years, 9 months, 12 days ago, on 30 July 1999. The company address is The Orangery The Orangery, Ferriby Road Hessle, HU13 0LH, East Yorkshire.



Company Fillings

Accounts with accounts type full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-31

Officer name: Mr Baldvin Thorsteinsson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Haraldur Gretarsson

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-20

Officer name: Thorsteinn Mar Baldvinsson

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038172370004

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038172370006

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038172370005

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038172370003

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038172370002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038172370001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-06

Charge number: 038172370006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038172370003

Charge creation date: 2017-10-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038172370005

Charge creation date: 2017-10-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-06

Charge number: 038172370004

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 31 Jul 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-07-26

Officer name: Mackinnons

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-05

Officer name: Mrs Jane Vanessa Sandell

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Douglas Atkins

Termination date: 2015-04-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2015

Action Date: 04 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038172370002

Charge creation date: 2015-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2015

Action Date: 04 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-02-04

Charge number: 038172370001

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-15

Officer name: Jan Cornelis Van Der Plas

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Diederik Parlevliet

Change date: 2013-08-15

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-15

Officer name: Haraldur Gretarsson

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thorsteinn Mar Baldvinsson

Change date: 2013-08-15

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-15

Officer name: Mr Nigel Douglas Atkins

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Mackinnons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/07 to 31/12/06

Documents

View document PDF

Auditors resignation company

Date: 18 May 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 06/03/06 from: st andrews dock hull east yorkshire HU3 4PN

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 31/01/06

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/03; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/02; no change of members

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Auditors resignation company

Date: 27 Nov 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 21 Nov 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/00; full list of members

Documents

View document PDF

Resolution

Date: 03 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Capital

Type: 123

Description: £ nc 100/1000 26/08/99

Documents

View document PDF

Legacy

Date: 03 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/00 to 31/03/00

Documents

View document PDF

Legacy

Date: 08 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 30 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDAL LTD

1 MARTINET DRIVE,LEE-ON-THE-SOLENT,PO13 8GP

Number:09141242
Status:ACTIVE
Category:Private Limited Company

FILS PAJEROS LTD

UNIT 5, BROKENFORD LANE,SOUTHAMPTON,SO40 9DY

Number:07345805
Status:ACTIVE
Category:Private Limited Company

MARC 1 ELECTRICS LIMITED

ZURICH HOUSE,MACCLESFIELD,SK10 2SF

Number:06211047
Status:ACTIVE
Category:Private Limited Company

MARK WATSON SURGICAL SERVICES LTD

29 BRICKFIELD COTTAGE CHEVENING ROAD,SEVENOAKS,TN13 2SB

Number:11913105
Status:ACTIVE
Category:Private Limited Company

OLEVA LIMITED

10 BROADSIDE HOUSE,LONDON,SE8 3DZ

Number:11772343
Status:ACTIVE
Category:Private Limited Company

THE DYCE PROJECT LTD

HAMEWITH KIRK BRAE,INVERURIE,AB51 0DJ

Number:SC614864
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source