Company number 04706507
Status Active
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address UNIT 1, CHALLENGE WAY, BLACKBURN, ENGLAND, BB1 5QB
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25290 - Manufacture of other tanks, reservoirs and containers of metal, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 March 2016; Registered office address changed from Unit 6 Valley Forge Business Park Reedyford Road Nelson Lancashire BB9 8TU to Unit 1 Challenge Way Blackburn BB1 5QB on 3 February 2017; Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
GBP 18
. The most likely internet sites of KIRK ENVIRONMENTAL LIMITED are www.kirkenvironmental.co.uk, and www.kirk-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Kirk Environmental Limited is a Private Limited Company.
The company registration number is 04706507. Kirk Environmental Limited has been working since 21 March 2003.
The present status of the company is Active. The registered address of Kirk Environmental Limited is Unit 1 Challenge Way Blackburn England Bb1 5qb. . BROOK, Johnathon is a Director of the company. BROWN, Damian is a Director of the company. LEACH, William Anthony is a Director of the company. MEADOWS, John is a Director of the company. PEACE, Andrew is a Director of the company. RIMMER, Nigel Anthony is a Director of the company. Secretary GARY, Little has been resigned. Secretary LITTLE, Terry has been resigned. Secretary SILVESTER, David Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FORREST, Peter Anthony has been resigned. Director GRACIE, John Mc Allister has been resigned. Director HEAVEY, Andrew James has been resigned. Director KIRK, Alan James has been resigned. Director LITTLE, Gary has been resigned. Director LITTLE, Terry has been resigned. Director MOUL, Susan has been resigned. Director SILVESTER, David Brian has been resigned. Director WINDLEY, Royce Osborne has been resigned. The company operates in "Manufacture of metal structures and parts of structures".
Current Directors
Resigned Directors
Secretary
GARY, Little
Resigned: 21 March 2013
Appointed Date: 30 June 2007
Secretary
LITTLE, Terry
Resigned: 01 March 2007
Appointed Date: 21 March 2003
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 March 2003
Appointed Date: 21 March 2003
Director
KIRK, Alan James
Resigned: 05 February 2008
Appointed Date: 21 March 2003
74 years old
Director
LITTLE, Gary
Resigned: 04 June 2013
Appointed Date: 01 June 2003
69 years old
Director
LITTLE, Terry
Resigned: 01 November 2006
Appointed Date: 01 June 2003
66 years old
Director
MOUL, Susan
Resigned: 15 October 2014
Appointed Date: 21 March 2013
59 years old
KIRK ENVIRONMENTAL LIMITED Events
03 Feb 2017
Full accounts made up to 31 March 2016
03 Feb 2017
Registered office address changed from Unit 6 Valley Forge Business Park Reedyford Road Nelson Lancashire BB9 8TU to Unit 1 Challenge Way Blackburn BB1 5QB on 3 February 2017
29 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
06 Jan 2016
Full accounts made up to 31 March 2015
29 May 2015
Appointment of Mr Johnathon Brook as a director on 1 April 2015
...
... and 85 more events
12 Jun 2003
New director appointed
12 Jun 2003
New director appointed
27 Mar 2003
Director's particulars changed
21 Mar 2003
Secretary resigned
21 Mar 2003
Incorporation
16 September 2008
Charge of deposit
Delivered: 20 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
11 August 2008
Debenture
Delivered: 14 August 2008
Status: Satisfied
on 18 November 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 February 2008
Debenture
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: The Trustees of the Autograph Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
15 June 2006
Debenture
Delivered: 16 June 2006
Status: Satisfied
on 21 February 2008
Persons entitled: Lancashire County Developments (Investments) Limited
Description: The assets, all f/h and l/h property, goodwill and uncalled…
9 December 2005
Debenture
Delivered: 17 December 2005
Status: Satisfied
on 21 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 2003
Legal charge
Delivered: 26 November 2003
Status: Satisfied
on 21 February 2008
Persons entitled: Barclays Bank PLC
Description: F/H and l/h premises k/a riverside works bridge street…