KIMBER DROP FORGINGS LIMITED
Overview
Company Name | KIMBER DROP FORGINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03175857 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KIMBER DROP FORGINGS LIMITED?
- Forging, pressing, stamping and roll-forming of metal; powder metallurgy (25500) / Manufacturing
Where is KIMBER DROP FORGINGS LIMITED located?
Registered Office Address | Gawne Lane Old Hill B64 5QZ Cradley Heath |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KIMBER DROP FORGINGS LIMITED?
Company Name | From | Until |
---|---|---|
CLIFTONACE LIMITED | Mar 20, 1996 | Mar 20, 1996 |
What are the latest accounts for KIMBER DROP FORGINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for KIMBER DROP FORGINGS LIMITED?
Last Confirmation Statement Made Up To | Mar 20, 2026 |
---|---|
Next Confirmation Statement Due | Apr 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 20, 2025 |
Overdue | No |
What are the latest filings for KIMBER DROP FORGINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 20, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Feb 29, 2024 | 12 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||
Cessation of Precise Specifications Limited as a person with significant control on Aug 09, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Kimbermills International Limited as a person with significant control on Aug 09, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Laurence Joyce as a person with significant control on Aug 09, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Precise Specifications Limited as a person with significant control on Aug 09, 2024 | 2 pages | PSC02 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Precise Specifications Limited as a person with significant control on Apr 06, 2022 | 1 pages | PSC07 | ||||||||||||||
Notification of Laurence Joyce as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||||||
Director's details changed for Mr Laurence Joyce on Apr 09, 2024 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 12 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated Mar 20, 2023 | 4 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Mar 20, 2022 | 4 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Mar 20, 2021 | 4 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Mar 20, 2020 | 4 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Mar 20, 2019 | 4 pages | RP04CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Mar 20, 2018 | 4 pages | RP04CS01 | ||||||||||||||
Appointment of Mrs Janet O'brien as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr James Middleton as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Roger Simmons as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 20, 2023 with no updates | 4 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 13 pages | AA | ||||||||||||||
Who are the officers of KIMBER DROP FORGINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JOYCE, Laurence | Director | Gawne Lane Old Hill B64 5QZ Cradley Heath | United Kingdom | British | Chairman | 151643220004 | ||||
MIDDLETON, James | Director | Gawne Lane Old Hill B64 5QZ Cradley Heath | England | British | Director | 308925210001 | ||||
O'BRIEN, Janet | Director | Gawne Lane Old Hill B64 5QZ Cradley Heath | England | British | Director | 107056800002 | ||||
SIMMONS, Roger | Director | Gawne Lane Old Hill B64 5QZ Cradley Heath | England | British | Managing Director | 308924600001 | ||||
CUSK, Anthony Nigel John | Secretary | 15 Brooksbank Drive B64 5QG Cradley Heath West Midlands | British | Financial Dir | 34262950002 | |||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
GREEN, William Guy | Secretary | 1 Lower Broad Common Cottages Cutnall Green WR9 0PE Droitwich Worcestershire | British | Solicitor | 47054800004 | |||||
JONES, Marion Eileen | Secretary | Gawne Lane Old Hill B64 5QZ Cradley Heath | British | Company Director | 73766040001 | |||||
CREED, Anthony Walter | Director | Orchard House 91 Greyhound Lane DY8 3AD Stourbridge West Midlands | England | British | Managing Director | 28096240001 | ||||
CUSK, Anthony Nigel John | Director | 15 Brooksbank Drive B64 5QG Cradley Heath West Midlands | British | Financial Dir | 34262950002 | |||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
JONES, Eric | Director | Froome House Bridgnorth Road Stourton DY7 5BG Stourbridge West Midlands | England | British | Chairman | 6145400003 | ||||
JONES, Marion Eileen | Director | Gawne Lane Old Hill B64 5QZ Cradley Heath | United Kingdom | British | Accountant | 73766040001 | ||||
ROBINSON, Christopher Stephen | Director | Meadow Lodge 26 Fieldfare Close B64 5QH Cradley Heath West Midlands | British | Technical Director | 48017470002 | |||||
SIMMONS, Roger Lloyd | Director | Gawne Lane Old Hill B64 5QZ Cradley Heath | United Kingdom | British | Director | 41096940004 | ||||
TURNBULL, Geoffrey Dennis | Director | Gawne Lane Old Hill B64 5QZ Cradley Heath | England | British | Managing Director | 75675500001 | ||||
WALKER, Terence Brian | Director | 5a Renown Close DY5 4UD Brierley Hill West Midlands | British | Works Director | 48017450002 |
Who are the persons with significant control of KIMBER DROP FORGINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Precise Specifications Limited | Aug 09, 2024 | Ventura Park Road B78 3HL Tamworth Azets England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Kimbermills International Limited | Aug 09, 2024 | Ventura Park Road B78 3HL Tamworth Azets England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Precise Specifications Limited | Apr 06, 2022 | Tamworth Road B75 6DH Sutton Coldfield 102 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Laurence Joyce | Apr 06, 2016 | Gawne Lane Old Hill B64 5QZ Cradley Heath | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Laurence Joyce | Apr 06, 2016 | Gawne Lane Old Hill B64 5QZ Cradley Heath | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0