K CONTROLS LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1UX

Company number 00953427
Status Active
Incorporation Date 2 May 1969
Company Type Private Limited Company
Address EMERSON, MERIDIAN EAST MERIDIAN EAST, MERIDIAN BUSINESS PARK, LEICESTER, ENGLAND, LE19 1UX
Home Country United Kingdom
Nature of Business 28140 - Manufacture of taps and valves
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Confirmation statement made on 25 November 2016 with updates; Termination of appointment of Teresa Field as a secretary on 30 September 2016. The most likely internet sites of K CONTROLS LIMITED are www.kcontrols.co.uk, and www.k-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and six months. The distance to to Leicester Rail Station is 3.3 miles; to Syston Rail Station is 7.7 miles; to Sileby Rail Station is 9.4 miles; to Barrow upon Soar Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K Controls Limited is a Private Limited Company. The company registration number is 00953427. K Controls Limited has been working since 02 May 1969. The present status of the company is Active. The registered address of K Controls Limited is Emerson Meridian East Meridian East Meridian Business Park Leicester England Le19 1ux. . BROWN, Stuart is a Director of the company. FITZGERALD, Patrick Tallman is a Director of the company. PENNING, Bruce Robert is a Director of the company. ROWLEY, Jeremy is a Director of the company. Secretary FIELD, Teresa has been resigned. Secretary YATES, David George has been resigned. Director PRINCE, Brian has been resigned. Director YATES, David George has been resigned. Director YATES, George Walter has been resigned. The company operates in "Manufacture of taps and valves".


Current Directors

Director
BROWN, Stuart
Appointed Date: 29 January 2016
56 years old

Director
FITZGERALD, Patrick Tallman
Appointed Date: 29 January 2016
51 years old

Director
PENNING, Bruce Robert
Appointed Date: 29 January 2016
59 years old

Director
ROWLEY, Jeremy
Appointed Date: 29 January 2016
64 years old

Resigned Directors

Secretary
FIELD, Teresa
Resigned: 30 September 2016
Appointed Date: 29 January 2016

Secretary
YATES, David George
Resigned: 29 January 2016

Director
PRINCE, Brian
Resigned: 29 January 2016
73 years old

Director
YATES, David George
Resigned: 29 January 2016
70 years old

Director
YATES, George Walter
Resigned: 15 February 1996
98 years old

Persons With Significant Control

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

K CONTROLS LIMITED Events

28 Dec 2016
Confirmation statement made on 27 December 2016 with updates
18 Dec 2016
Confirmation statement made on 25 November 2016 with updates
19 Oct 2016
Termination of appointment of Teresa Field as a secretary on 30 September 2016
13 Jun 2016
Current accounting period shortened from 31 December 2016 to 30 September 2016
13 Apr 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 103 more events
11 Nov 1988
Return made up to 09/09/88; full list of members

07 Mar 1988
New director appointed

23 Jul 1987
Accounts for a small company made up to 31 December 1986

23 Jul 1987
Return made up to 25/06/87; full list of members

05 May 1969
Incorporation

K CONTROLS LIMITED Charges

20 October 2009
Rent deposit deed
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Church Commissioners for England
Description: Rent deposit under a rent deposit deed. See image for full…
14 March 1988
Debenture
Delivered: 17 March 1988
Status: Satisfied on 26 January 2011
Persons entitled: Lloyds Bank PLC
Description: Stocks stores securities. Fixed and floating charges over…