Company NameVictor Kirby & Co Limited
DirectorVictor George Kirby
Company StatusActive - Proposal to Strike off
Company Number04715122
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Victor George Kirby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chichester Road
Saffron Walden
Essex
CB11 3EW
Secretary NameCarole Linda Kirby
NationalityBritish
StatusResigned
Appointed28 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Chichester Road
Saffron Walden
Essex
CB11 3EW
Secretary NameMrs Carole Linda Kirby
StatusResigned
Appointed06 October 2016(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 April 2019)
RoleCompany Director
Correspondence Address1 Chichester Road
Saffron Walden
Essex
CB11 3EW
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Contact

Telephone01799 525508
Telephone regionSaffron Walden

Location

Registered Address1 Chichester Road
Saffron Walden
Essex
CB11 3EW
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden

Shareholders

60 at £1Victor George Kirby
60.00%
Ordinary
40 at £1Carole Linda Kirby
40.00%
Ordinary

Financials

Year2014
Net Worth-£33,236
Cash£13,102
Current Liabilities£85,627

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 March 2022 (2 years ago)
Next Return Due11 April 2023 (overdue)

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 April 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
15 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
24 April 2019Cessation of Carole Linda Kirby. as a person with significant control on 18 April 2019 (1 page)
24 April 2019Change of details for Mr Victor George Kirby. as a person with significant control on 18 April 2019 (2 pages)
24 April 2019Termination of appointment of Carole Linda Kirby as a secretary on 18 April 2019 (1 page)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
22 December 2017Change of details for Mr Victor George Kirby. as a person with significant control on 21 December 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Change of details for Mr Victor George Kirby. as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Victor George Kirby on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Victor George Kirby on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Victor George Kirby on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Mr Victor George Kirby on 21 December 2017 (2 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 October 2016Appointment of Mrs Carole Linda Kirby as a secretary on 6 October 2016 (2 pages)
19 October 2016Appointment of Mrs Carole Linda Kirby as a secretary on 6 October 2016 (2 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Termination of appointment of Carole Linda Kirby as a secretary on 31 March 2015 (1 page)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Termination of appointment of Carole Linda Kirby as a secretary on 31 March 2015 (1 page)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
16 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
17 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
14 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Victor George Kirby on 28 March 2010 (2 pages)
30 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Victor George Kirby on 28 March 2010 (2 pages)
30 April 2010Director's details changed for Victor George Kirby on 28 March 2010 (2 pages)
30 April 2010Director's details changed for Victor George Kirby on 28 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 28/03/09; full list of members (3 pages)
22 April 2009Return made up to 28/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 May 2008Return made up to 28/03/08; full list of members (3 pages)
12 May 2008Return made up to 28/03/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 May 2007Return made up to 28/03/07; full list of members (2 pages)
22 May 2007Return made up to 28/03/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 May 2006Return made up to 28/03/06; full list of members (2 pages)
19 May 2006Return made up to 28/03/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 May 2005Return made up to 28/03/05; full list of members (2 pages)
9 May 2005Return made up to 28/03/05; full list of members (2 pages)
18 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 May 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 May 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 March 2004Memorandum and Articles of Association (16 pages)
31 March 2004Memorandum and Articles of Association (16 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 May 2003Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 2003Ad 04/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 2003Registered office changed on 07/04/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Registered office changed on 07/04/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003Secretary resigned;director resigned (1 page)
7 April 2003New secretary appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003Secretary resigned;director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003New secretary appointed (2 pages)
28 March 2003Incorporation (19 pages)
28 March 2003Incorporation (19 pages)