Company number 03608807
Status Active
Incorporation Date 3 August 1998
Company Type Private Limited Company
Address 4 PLYMOUTH AVENUE, PINXTON, DERBYSHIRE, NG16 6NS
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 036088070007, created on 6 December 2015. The most likely internet sites of KINGSMILL INDUSTRIES (UK) LIMITED are www.kingsmillindustriesuk.co.uk, and www.kingsmill-industries-uk.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-seven years and two months. The distance to to Langley Mill Rail Station is 4.9 miles; to Hucknall Rail Station is 6 miles; to Mansfield Woodhouse Rail Station is 7 miles; to Bulwell Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingsmill Industries Uk Limited is a Private Limited Company.
The company registration number is 03608807. Kingsmill Industries Uk Limited has been working since 03 August 1998.
The present status of the company is Active. The registered address of Kingsmill Industries Uk Limited is 4 Plymouth Avenue Pinxton Derbyshire Ng16 6ns. The company`s financial liabilities are £392.77k. It is £-130.41k against last year. And the total assets are £1352.21k, which is £-28.65k against last year. THORPE, David is a Secretary of the company. HAJJ, Imad is a Director of the company. HAJJ, Nanette is a Director of the company. THORPE, David is a Director of the company. Secretary HUXTABLE, Amanda has been resigned. Secretary JOHNSON, Denise Ann has been resigned. Secretary KHOSLA, Ravinder Kumar has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HALL, Steven has been resigned. Director HUXTABLE, Amanda has been resigned. Director KHOSLA, Ravi has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
kingsmill industries (uk) Key Finiance
LIABILITIES
£392.77k
-25%
CASH
n/a
TOTAL ASSETS
£1352.21k
-3%
All Financial Figures
Current Directors
Director
HAJJ, Imad
Appointed Date: 22 October 2015
65 years old
Resigned Directors
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 11 August 1998
Appointed Date: 03 August 1998
Director
HALL, Steven
Resigned: 22 October 2015
Appointed Date: 12 February 1999
72 years old
Director
HUXTABLE, Amanda
Resigned: 01 April 2004
Appointed Date: 12 February 1999
65 years old
Director
KHOSLA, Ravi
Resigned: 22 October 2015
Appointed Date: 11 August 1998
81 years old
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 11 August 1998
Appointed Date: 03 August 1998
Persons With Significant Control
Mr Imad Hajj
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more
KINGSMILL INDUSTRIES (UK) LIMITED Events
04 Aug 2016
Confirmation statement made on 3 August 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 December 2015
19 Dec 2015
Registration of charge 036088070007, created on 6 December 2015
01 Nov 2015
Appointment of Mr David Thorpe as a secretary on 22 October 2015
30 Oct 2015
Appointment of Mr David Thorpe as a director on 22 October 2015
...
... and 62 more events
14 Aug 1998
Director resigned
14 Aug 1998
New director appointed
12 Aug 1998
Memorandum and Articles of Association
10 Aug 1998
Company name changed kingsmill international supply c ompany LIMITED\certificate issued on 11/08/98
03 Aug 1998
Incorporation
6 December 2015
Charge code 0360 8807 0007
Delivered: 19 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 plymouth avenue (formerly known as unit 3) brookhill…
27 May 2008
Debenture
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 February 2008
Legal charge
Delivered: 1 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 4 plymouth avenue brookhill industrial…
6 September 2006
Legal charge
Delivered: 20 September 2006
Status: Satisfied
on 12 May 2008
Persons entitled: National Westminster Bank PLC
Description: Unit 3 plymouth avenue brookhill industrial estate pinxton…
14 January 2003
Fixed and floating charge
Delivered: 18 January 2003
Status: Satisfied
on 29 June 2011
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
4 April 2002
Debenture
Delivered: 11 April 2002
Status: Satisfied
on 12 May 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2001
Legal charge
Delivered: 12 September 2001
Status: Satisfied
on 12 May 2008
Persons entitled: National Westminster Bank PLC
Description: Unit 14 hermitage way hermitage lane industrial estate…