KEWMATIC LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 1QT

Company number 02883150
Status Active
Incorporation Date 22 December 1993
Company Type Private Limited Company
Address NO. 8 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 1QT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-03-01 GBP 8,000 . The most likely internet sites of KEWMATIC LIMITED are www.kewmatic.co.uk, and www.kewmatic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Kewmatic Limited is a Private Limited Company. The company registration number is 02883150. Kewmatic Limited has been working since 22 December 1993. The present status of the company is Active. The registered address of Kewmatic Limited is No 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1qt. . PARKER, Michael Andrew is a Secretary of the company. PARKER, Marion Ruth is a Director of the company. PARKER, Michael Andrew is a Director of the company. Secretary BATES, Gloria Susan has been resigned. Secretary DOGAN, Debra has been resigned. Secretary GRIFFIN, Jennifer Carol has been resigned. Secretary NIELD, Audrey June has been resigned. Secretary PARKER, Marion Ruth has been resigned. Secretary WESTWOOD, Lesley Ann has been resigned. Secretary WESTWOOD, Lesley-Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director NIELD, Alan Robert has been resigned. Director PARKER, Michael Andrew has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
PARKER, Michael Andrew
Appointed Date: 30 September 2008

Director
PARKER, Marion Ruth
Appointed Date: 01 July 2001
73 years old

Director
PARKER, Michael Andrew
Appointed Date: 16 March 2015
75 years old

Resigned Directors

Secretary
BATES, Gloria Susan
Resigned: 16 April 2004
Appointed Date: 21 May 2001

Secretary
DOGAN, Debra
Resigned: 07 January 2008
Appointed Date: 16 April 2004

Secretary
GRIFFIN, Jennifer Carol
Resigned: 29 September 2008
Appointed Date: 30 June 2008

Secretary
NIELD, Audrey June
Resigned: 05 March 1999
Appointed Date: 30 December 1993

Secretary
PARKER, Marion Ruth
Resigned: 21 May 2001
Appointed Date: 05 March 1999

Secretary
WESTWOOD, Lesley Ann
Resigned: 30 June 2008
Appointed Date: 07 January 2008

Secretary
WESTWOOD, Lesley-Ann
Resigned: 30 June 2008
Appointed Date: 05 December 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 December 1993
Appointed Date: 22 December 1993

Director
NIELD, Alan Robert
Resigned: 05 March 1999
Appointed Date: 30 December 1993

Director
PARKER, Michael Andrew
Resigned: 06 July 2001
Appointed Date: 05 March 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 December 1993
Appointed Date: 22 December 1993

Persons With Significant Control

Mr Michael Andrew Parker
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

KEWMATIC LIMITED Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 8,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Apr 2015
Appointment of Michael Andrew Parker as a director on 16 March 2015
...
... and 77 more events
11 Apr 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Mar 1994
Registered office changed on 23/03/94 from: c/o harfield pickering beech house,church green east redditch,worcs B98 8BU

12 Jan 1994
Registered office changed on 12/01/94 from: 174-180 old street london EC1V 9BP

22 Dec 1993
Incorporation