R Kime And Co Limited LEICESTER


R Kime And started in year 1995 as Private Limited Company with registration number 03076647. The R Kime And company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Leicester at 43 Wenlock Way. Postal code: LE4 9HU. Since Thursday 24th October 1996 R Kime And Co Limited is no longer carrying the name Sabre Freight Services.

There is a single director in the company at the moment - Keith H., appointed on 5 July 2011. In addition, a secretary was appointed - Christopher B., appointed on 5 July 2011. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

R Kime And Co Limited Address / Contact

Office Address 43 Wenlock Way
Town Leicester
Post code LE4 9HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03076647
Date of Incorporation Thu, 6th Jul 1995
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 27th April
Company age 29 years old
Account next due date Sat, 27th Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Keith H.

Position: Director

Appointed: 05 July 2011

Christopher B.

Position: Secretary

Appointed: 05 July 2011

Peter H.

Position: Director

Appointed: 05 July 2011

Resigned: 31 March 2015

Angela C.

Position: Director

Appointed: 22 July 2004

Resigned: 05 July 2011

Angela C.

Position: Secretary

Appointed: 15 February 2003

Resigned: 05 July 2011

Geoffrey B.

Position: Director

Appointed: 31 October 2001

Resigned: 05 July 2011

David O.

Position: Director

Appointed: 24 March 1997

Resigned: 22 July 2004

Brian S.

Position: Director

Appointed: 01 November 1996

Resigned: 31 October 2001

Patricia T.

Position: Secretary

Appointed: 01 November 1996

Resigned: 15 February 2003

Paul B.

Position: Director

Appointed: 01 November 1996

Resigned: 18 January 2011

John M.

Position: Director

Appointed: 01 November 1996

Resigned: 06 February 1997

Roger B.

Position: Director

Appointed: 01 July 1996

Resigned: 31 October 1996

Beverley W.

Position: Secretary

Appointed: 01 July 1996

Resigned: 31 October 1996

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 1995

Resigned: 06 July 1995

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 July 1995

Resigned: 06 July 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Julian P. The abovementioned PSC has significiant influence or control over the company,.

Julian P.

Notified on 30 June 2016
Nature of control: significiant influence or control

Company previous names

Sabre Freight Services October 24, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth236 531239 645      
Balance Sheet
Debtors375 577454 655456 321463 321477 521486 172486 572486 572
Net Assets Liabilities Including Pension Asset Liability236 531239 645      
Other Debtors 936936936936936936936
Property Plant Equipment 87 77243 03420 7016 901   
Tangible Fixed Assets163 93687 772      
Reserves/Capital
Called Up Share Capital65 21465 214      
Profit Loss Account Reserve168 422171 536      
Shareholder Funds236 531239 645      
Other
Accumulated Depreciation Impairment Property Plant Equipment 423 011814 530629 363573 163500 064403 720 
Amounts Owed By Group Undertakings 122 880122 880122 880136 680136 680136 680136 680
Bank Borrowings Overdrafts 284 361305 279305 282305 282305 282305 282305 282
Creditors 302 782306 099306 103306 103306 103306 103306 103
Creditors Due After One Year17 600       
Creditors Due Within One Year285 382302 782      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  70 000207 50070 00080 00096 344 
Disposals Property Plant Equipment  70 000207 50070 00080 00096 344 
Finance Lease Liabilities Present Value Total 17 600      
Increase From Depreciation Charge For Year Property Plant Equipment  44 73822 33313 8006 901  
Net Current Assets Liabilities90 195151 873150 222157 218171 418180 069180 469180 469
Number Shares Allotted 65 214      
Number Shares Issued Fully Paid  65 21465 21465 21465 21465 21465 214
Other Taxation Social Security Payable -282-282-282-282-282-282-282
Par Value Share 1111111
Property Plant Equipment Gross Cost 927 564857 564650 064580 064500 064403 720 
Secured Debts62 22817 600      
Share Capital Allotted Called Up Paid65 21465 214      
Share Premium Account2 8952 895      
Tangible Fixed Assets Cost Or Valuation1 018 494927 564      
Tangible Fixed Assets Depreciation854 558839 792      
Tangible Fixed Assets Depreciation Charged In Period 67 552      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 82 318      
Tangible Fixed Assets Disposals 90 930      
Total Assets Less Current Liabilities254 131239 645193 256177 919178 319180 069180 469180 469
Trade Creditors Trade Payables 1 1031 1021 1031 1031 1031 1031 103
Trade Debtors Trade Receivables 365365365365365365365

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 28th, July 2023
Free Download (7 pages)

Company search

Advertisements