KERB-LAY (U.K.) LIMITED
PORTSLADE

Hellopages » West Sussex » Adur » BN41 1PH

Company number 01919937
Status Active
Incorporation Date 6 June 1985
Company Type Private Limited Company
Address NEW SUSSEX HOUSE, FISHERSGATE TERRACE, PORTSLADE, BRIGHTON, BN41 1PH
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of KERB-LAY (U.K.) LIMITED are www.kerblayuk.co.uk, and www.kerb-lay-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Portslade Rail Station is 0.7 miles; to Moulsecoomb Rail Station is 4.5 miles; to Falmer Rail Station is 6.1 miles; to Burgess Hill Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kerb Lay U K Limited is a Private Limited Company. The company registration number is 01919937. Kerb Lay U K Limited has been working since 06 June 1985. The present status of the company is Active. The registered address of Kerb Lay U K Limited is New Sussex House Fishersgate Terrace Portslade Brighton Bn41 1ph. . BARRON, Stephen John is a Director of the company. JAMES, Richard Charles is a Director of the company. Secretary CHAPMAN, Derek Leonard has been resigned. Secretary COMER, Robert Francis has been resigned. Director CHAPMAN, Derek Leonard has been resigned. Director COMER, Robert Francis has been resigned. Director FIORE, David Roger has been resigned. Director FRASER, Gerald has been resigned. Director POLLARD, David has been resigned. Director WILSON, Steven Alan has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
BARRON, Stephen John
Appointed Date: 12 March 2014
55 years old

Director
JAMES, Richard Charles
Appointed Date: 14 August 2015
51 years old

Resigned Directors

Secretary
CHAPMAN, Derek Leonard
Resigned: 29 November 2006

Secretary
COMER, Robert Francis
Resigned: 12 March 2014
Appointed Date: 29 November 2006

Director
CHAPMAN, Derek Leonard
Resigned: 29 November 2006
68 years old

Director
COMER, Robert Francis
Resigned: 12 March 2014
Appointed Date: 30 September 2005
69 years old

Director
FIORE, David Roger
Resigned: 14 August 2015
Appointed Date: 12 March 2014
79 years old

Director
FRASER, Gerald
Resigned: 20 June 2008
Appointed Date: 29 November 2006
75 years old

Director
POLLARD, David
Resigned: 30 September 2005
69 years old

Director
WILSON, Steven Alan
Resigned: 06 June 2014
Appointed Date: 12 March 2014
65 years old

Persons With Significant Control

Adenstar Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KERB-LAY (U.K.) LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
10 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

05 Jan 2016
Registration of charge 019199370001, created on 4 January 2016
...
... and 87 more events
01 Sep 1988
Full accounts made up to 30 November 1987

17 Feb 1988
Return made up to 31/12/87; full list of members

04 Aug 1987
Full accounts made up to 30 November 1986

04 Aug 1987
Return made up to 31/12/86; full list of members

06 Jun 1985
Certificate of incorporation

KERB-LAY (U.K.) LIMITED Charges

4 January 2016
Charge code 0191 9937 0001
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…