K. LEWIS ENGINEERING LIMITED
BUCKINGHAM

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 1UL

Company number 02163160
Status Active
Incorporation Date 11 September 1987
Company Type Private Limited Company
Address 24 BALMER CUT, BUCKINGHAM INDUSTRIAL PARK, BUCKINGHAM, MK18 1UL
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods, 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 40,000 . The most likely internet sites of K. LEWIS ENGINEERING LIMITED are www.klewisengineering.co.uk, and www.k-lewis-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Milton Keynes Central Rail Station is 9.4 miles; to Fenny Stratford Rail Station is 11.3 miles; to Kings Sutton Rail Station is 13 miles; to Oxford Rail Station is 20.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K Lewis Engineering Limited is a Private Limited Company. The company registration number is 02163160. K Lewis Engineering Limited has been working since 11 September 1987. The present status of the company is Active. The registered address of K Lewis Engineering Limited is 24 Balmer Cut Buckingham Industrial Park Buckingham Mk18 1ul. . LEWIS, Janet Mary is a Secretary of the company. LEWIS, Janet Mary is a Director of the company. LEWIS, Kenneth William is a Director of the company. Director KEEN, Leslie Herbert has been resigned. Director LEWIS, Charles William has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors


Director
LEWIS, Janet Mary

77 years old

Director

Resigned Directors

Director
KEEN, Leslie Herbert
Resigned: 06 February 1998
116 years old

Director
LEWIS, Charles William
Resigned: 06 February 1998
100 years old

Persons With Significant Control

Mr Kenneth William Lewis
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

K. LEWIS ENGINEERING LIMITED Events

09 Sep 2016
Confirmation statement made on 31 August 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
09 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 40,000

09 Sep 2015
Registered office address changed from 24 Balmer Cut Buckingham Industrial Park Buckingham MK18 1XZ to 24 Balmer Cut Buckingham Industrial Park Buckingham MK18 1UL on 9 September 2015
25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 81 more events
12 Jan 1988
Director resigned

12 Jan 1988
Accounting reference date notified as 30/09

30 Sep 1987
Director resigned;new director appointed

30 Sep 1987
Secretary resigned;new secretary appointed

11 Sep 1987
Incorporation

K. LEWIS ENGINEERING LIMITED Charges

20 July 2003
Debenture
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 2000
Deed of chattel mortgage
Delivered: 12 February 2000
Status: Satisfied on 9 May 2015
Persons entitled: Close Brothers Limited & Surrey Asset Finance LTD
Description: 1 x 1996 sintessi injection moulding machine complete with…
10 September 1998
Chattel mortgage supplemental to mortgage debenture dated 18TH june 1990 issued by the company to the bank
Delivered: 23 September 1998
Status: Satisfied on 23 March 2013
Persons entitled: National Westminster Bank PLC
Description: Assignment of sandretto series 85 ton (430/85) a t…
7 May 1997
Chattel mortgage supplemental to a mortgage debenture dated 18TH june 1990 issued by the company to national westminster bank PLC
Delivered: 14 May 1997
Status: Satisfied on 9 May 2015
Persons entitled: National Westminster Bank PLC
Description: Cincinnati "VT110.10 Qqo ton plastic injection moulding…
18 June 1990
Mortgage debenture
Delivered: 21 June 1990
Status: Satisfied on 7 February 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…