KALTENBACH LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK41 0TY

Company number 01089420
Status Active
Incorporation Date 2 January 1973
Company Type Private Limited Company
Address 3 CAXTON PARK, CAXTON ROAD, ELMS FARM INDUSTRIAL ESTATE, BEDFORD, ENGLAND, MK41 0TY
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Valentin Emmannuel Kaltenbach as a director on 26 April 2016. The most likely internet sites of KALTENBACH LIMITED are www.kaltenbach.co.uk, and www.kaltenbach.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. The distance to to Bedford Rail Station is 2.8 miles; to Kempston Hardwick Rail Station is 5.3 miles; to Lidlington Rail Station is 9.5 miles; to Flitwick Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kaltenbach Limited is a Private Limited Company. The company registration number is 01089420. Kaltenbach Limited has been working since 02 January 1973. The present status of the company is Active. The registered address of Kaltenbach Limited is 3 Caxton Park Caxton Road Elms Farm Industrial Estate Bedford England Mk41 0ty. . COSTELLO, Lisa is a Secretary of the company. ROONEY, Barry Mark is a Director of the company. Secretary HOWES, Madeline Norah has been resigned. Secretary JACKSON, Gillian has been resigned. Secretary OVENDEN, Nina Margaret has been resigned. Secretary WARD, Deborah Jane has been resigned. Director BOHN, Wolfgang has been resigned. Director KALTENBACH, Dieter has been resigned. Director KALTENBACH, Valentin Emmannuel has been resigned. Director LOSEWITZ, Dietrich Wilhelm Jork has been resigned. Director MCCORRY, David Dankert has been resigned. Director PARSONS, Jocelyn Phillip has been resigned. Director SAENGER, Manfred has been resigned. Director SMITH, Simon George has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
COSTELLO, Lisa
Appointed Date: 25 March 2015

Director
ROONEY, Barry Mark
Appointed Date: 04 January 2010
54 years old

Resigned Directors

Secretary
HOWES, Madeline Norah
Resigned: 31 July 1991

Secretary
JACKSON, Gillian
Resigned: 30 December 1994

Secretary
OVENDEN, Nina Margaret
Resigned: 04 March 2005
Appointed Date: 31 December 1994

Secretary
WARD, Deborah Jane
Resigned: 25 March 2015
Appointed Date: 05 March 2005

Director
BOHN, Wolfgang
Resigned: 31 December 1992
81 years old

Director
KALTENBACH, Dieter
Resigned: 21 March 1995
102 years old

Director
KALTENBACH, Valentin Emmannuel
Resigned: 26 April 2016
Appointed Date: 21 March 1995
57 years old

Director
LOSEWITZ, Dietrich Wilhelm Jork
Resigned: 31 March 1991
99 years old

Director
MCCORRY, David Dankert
Resigned: 31 May 1998
Appointed Date: 01 July 1993
68 years old

Director
PARSONS, Jocelyn Phillip
Resigned: 30 September 1991
89 years old

Director
SAENGER, Manfred
Resigned: 31 December 2009
77 years old

Director
SMITH, Simon George
Resigned: 21 February 2013
Appointed Date: 01 July 2000
66 years old

Persons With Significant Control

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

KALTENBACH LIMITED Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
07 Jun 2016
Full accounts made up to 31 December 2015
20 May 2016
Termination of appointment of Valentin Emmannuel Kaltenbach as a director on 26 April 2016
11 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 50,000

29 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 85 more events
14 Jun 1988
Return made up to 16/05/88; full list of members

17 Jun 1987
Accounts for a medium company made up to 31 December 1986

17 Jun 1987
Return made up to 16/05/87; full list of members

18 Jul 1986
Accounts for a medium company made up to 31 December 1985

18 Jul 1986
Return made up to 15/05/86; full list of members

KALTENBACH LIMITED Charges

5 January 1998
Deed of charge over credit balances
Delivered: 9 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re kaltenbach limited german deutschemark…
2 May 1997
Deed of charge over credit balances
Delivered: 9 May 1997
Status: Satisfied on 5 February 1998
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposit(s) being all sums of money in…
20 September 1996
Legal charge
Delivered: 26 September 1996
Status: Satisfied on 4 February 1999
Persons entitled: Barclays Bank PLC
Description: Plot 2 brunel road, bedford, bedfordshire t/no. BD62074.
30 August 1996
Debenture
Delivered: 5 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…