KINGATE PRESS (BIRMINGHAM) LIMITED
NECHELLS,BIRMINGHAM

Hellopages » West Midlands » Birmingham » B7 4SN

Company number 01692860
Status Active
Incorporation Date 20 January 1983
Company Type Private Limited Company
Address UNIT 8 MAINSTREAM IND EST, MAINSTREAM WAY, NECHELLS,BIRMINGHAM, WEST MIDLANDS, B7 4SN
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery, 18121 - Manufacture of printed labels, 18130 - Pre-press and pre-media services, 18140 - Binding and related services
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 1,250 . The most likely internet sites of KINGATE PRESS (BIRMINGHAM) LIMITED are www.kingatepressbirmingham.co.uk, and www.kingate-press-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Birmingham New Street Rail Station is 1.6 miles; to Butlers Lane Rail Station is 7.1 miles; to Blake Street Rail Station is 7.9 miles; to Bloxwich Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingate Press Birmingham Limited is a Private Limited Company. The company registration number is 01692860. Kingate Press Birmingham Limited has been working since 20 January 1983. The present status of the company is Active. The registered address of Kingate Press Birmingham Limited is Unit 8 Mainstream Ind Est Mainstream Way Nechells Birmingham West Midlands B7 4sn. The company`s financial liabilities are £38.61k. It is £-4.85k against last year. The cash in hand is £5.56k. It is £-1.65k against last year. And the total assets are £166.74k, which is £-15.75k against last year. GATES, Helena Suzanne is a Secretary of the company. GATES, Helena Suzanne is a Director of the company. GATES, Michael is a Director of the company. Secretary GATES, Joan Frances has been resigned. Director GATES, Brian Frederick has been resigned. Director KING, John Arthur has been resigned. The company operates in "Manufacture of paper stationery".


kingate press (birmingham) Key Finiance

LIABILITIES £38.61k
-12%
CASH £5.56k
-23%
TOTAL ASSETS £166.74k
-9%
All Financial Figures

Current Directors

Secretary
GATES, Helena Suzanne
Appointed Date: 17 December 2002

Director
GATES, Helena Suzanne
Appointed Date: 17 December 2002
59 years old

Director
GATES, Michael

59 years old

Resigned Directors

Secretary
GATES, Joan Frances
Resigned: 17 December 2002

Director
GATES, Brian Frederick
Resigned: 17 December 2002
85 years old

Director
KING, John Arthur
Resigned: 30 April 2012
79 years old

Persons With Significant Control

Mrs Helena Suzanne Gates
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Gates
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGATE PRESS (BIRMINGHAM) LIMITED Events

04 Jan 2017
Confirmation statement made on 28 December 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 30 April 2016
19 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,250

27 Aug 2015
Total exemption small company accounts made up to 30 April 2015
22 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 79 more events
15 Sep 1986
Return made up to 31/08/86; full list of members

15 Sep 1986
Registered office changed on 15/09/86 from: bennetts road, washwood heath, birmingham B8 1RQ

22 Aug 1986
Full accounts made up to 30 April 1986

20 Jan 1983
Incorporation
20 Jan 1983
Certificate of incorporation

KINGATE PRESS (BIRMINGHAM) LIMITED Charges

15 October 2010
All assets debenture
Delivered: 16 October 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 July 2008
Chattel mortgage
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Highwater cobra 60MW platesetter serial no CB084 and…
18 December 2002
All assets debenture
Delivered: 27 December 2002
Status: Satisfied on 21 April 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…