Kal 2017 Limited LEEDS


Kal 2017 started in year 1994 as Private Limited Company with registration number 02988070. The Kal 2017 company has been functioning successfully for thirty years now and its status is liquidation. The firm's office is based in Leeds at Rsm Restructuring Advisory Llp. Postal code: LS1 4DL. Since Tue, 18th Jul 2017 Kal 2017 Limited is no longer carrying the name Kimberly Rentals Group.

This company operates within the ML1 5SS postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1137972 . It is located at Unit 16 Fleets Industrial Estate, Willis Way, Poole with a total of 2 carsand 1 trailers.

Kal 2017 Limited Address / Contact

Office Address Rsm Restructuring Advisory Llp
Office Address2 Central Square Fifth Floor
Town Leeds
Post code LS1 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02988070
Date of Incorporation Wed, 9th Nov 1994
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st December
Company age 30 years old
Account next due date Thu, 30th Sep 2021 (938 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Tue, 23rd Nov 2021 (2021-11-23)
Last confirmation statement dated Mon, 9th Nov 2020

Company staff

Steven H.

Position: Director

Appointed: 17 May 2018

Geraldine U.

Position: Director

Appointed: 22 September 2008

David F.

Position: Director

Appointed: 22 September 2008

David F.

Position: Secretary

Appointed: 22 September 2008

Michael C.

Position: Director

Appointed: 17 March 2014

Resigned: 21 January 2015

James P.

Position: Director

Appointed: 28 February 2014

Resigned: 28 September 2017

Janet A.

Position: Director

Appointed: 10 January 2014

Resigned: 27 March 2014

Janine T.

Position: Director

Appointed: 10 May 2013

Resigned: 31 October 2014

Alexander L.

Position: Director

Appointed: 20 April 2012

Resigned: 13 July 2012

David S.

Position: Director

Appointed: 06 May 2011

Resigned: 12 December 2013

Jim P.

Position: Director

Appointed: 23 July 2009

Resigned: 29 January 2010

Stephen M.

Position: Director

Appointed: 22 September 2008

Resigned: 02 September 2009

Keith H.

Position: Director

Appointed: 22 September 2008

Resigned: 04 February 2009

Geraldine U.

Position: Secretary

Appointed: 07 August 2008

Resigned: 22 September 2008

Michael S.

Position: Secretary

Appointed: 05 November 2007

Resigned: 22 September 2008

Raymond L.

Position: Director

Appointed: 11 July 2007

Resigned: 20 December 2013

Ian M.

Position: Secretary

Appointed: 25 February 2005

Resigned: 05 November 2007

Greg M.

Position: Director

Appointed: 14 July 2003

Resigned: 11 July 2007

Glenn L.

Position: Director

Appointed: 01 April 2002

Resigned: 11 July 2007

Peter P.

Position: Director

Appointed: 01 July 2001

Resigned: 11 July 2007

Derek S.

Position: Secretary

Appointed: 09 November 1994

Resigned: 25 February 2005

Gary S.

Position: Director

Appointed: 09 November 1994

Resigned: 11 July 2007

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1994

Resigned: 09 November 1994

People with significant control

Kimberly Group Limited

13 Hornbeam Square South, Harrogate, HG2 8NB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06157988
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Kimberly Rentals Group July 18, 2017
Kimberly Access March 7, 2014

Transport Operator Data

Unit 16 Fleets Industrial Estate
Address Willis Way
City Poole
Post code BH15 3SU
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 12th, January 2021
Free Download (13 pages)

Company search