Kimbridge Traditional Ltd

General information

Name:

Kimbridge Traditional Limited

Office Address:

38 Ennerdale Crescent S41 8HL Chesterfield

Number: 10109461

Incorporation date: 2016-04-07

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise called Kimbridge Traditional was registered on 2016/04/07 as a Private Limited Company. This firm's headquarters can be found at Chesterfield on 38 Ennerdale Crescent. If you need to get in touch with the company by post, the post code is S41 8HL. The reg. no. for Kimbridge Traditional Ltd is 10109461. This firm's declared SIC number is 56290 and their NACE code stands for Other food services. Kimbridge Traditional Limited released its latest accounts for the financial year up to April 30, 2022. The business most recent annual confirmation statement was submitted on April 6, 2023.

Within this specific business, the full range of director's duties have so far been performed by James F. who was arranged to perform management duties on 2018/10/26. For almost one year Michal H., had been managing this business up to the moment of the resignation in October 2018. In addition a different director, specifically Matthew W. resigned 6 years ago.

Financial data based on annual reports

Company staff

James F.

Role: Director

Appointed: 26 October 2018

Latest update: 4 February 2024

People with significant control

Mohammed A. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Mohammed A.
Notified on 14 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James F.
Notified on 26 October 2018
Ceased on 14 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michal H.
Notified on 4 April 2018
Ceased on 26 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Matthew W.
Notified on 10 October 2017
Ceased on 4 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joshua L.
Notified on 13 January 2017
Ceased on 10 October 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts
Start Date For Period Covered By Report 07 April 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2024/03/28 (CS01)
filed on: 28th, March 2024
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 56290 : Other food services
8
Company Age

Closest Companies - by postcode