EAST KIRKBY ENGINEERING CO LIMITED
BOSTON

Hellopages » Lincolnshire » Boston » PE21 7NX

Company number 04125935
Status Active
Incorporation Date 15 December 2000
Company Type Private Limited Company
Address AVOCET HOUSE, BITTERN WAY, RIVERSIDE INDUSTRIAL ESTATE, BOSTON, LINCOLNSHIRE, PE21 7NX
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of EAST KIRKBY ENGINEERING CO LIMITED are www.eastkirkbyengineeringco.co.uk, and www.east-kirkby-engineering-co.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-four years and ten months. The distance to to Hubberts Bridge Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Kirkby Engineering Co Limited is a Private Limited Company. The company registration number is 04125935. East Kirkby Engineering Co Limited has been working since 15 December 2000. The present status of the company is Active. The registered address of East Kirkby Engineering Co Limited is Avocet House Bittern Way Riverside Industrial Estate Boston Lincolnshire Pe21 7nx. The company`s financial liabilities are £577.03k. It is £129.3k against last year. The cash in hand is £62.5k. It is £-82.79k against last year. And the total assets are £1396.62k, which is £53.28k against last year. GORENSWEIGH, John Nicholas is a Secretary of the company. FOSTER, Simon Andrew James is a Director of the company. GORENSWEIGH, John Nicholas is a Director of the company. Secretary CARR, Christine has been resigned. Secretary GORENSWEIGH, Debbie Claire has been resigned. Secretary NUNN, Roberta Jane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Installation of industrial machinery and equipment".


east kirkby engineering co Key Finiance

LIABILITIES £577.03k
+28%
CASH £62.5k
-57%
TOTAL ASSETS £1396.62k
+3%
All Financial Figures

Current Directors

Secretary
GORENSWEIGH, John Nicholas
Appointed Date: 01 December 2015

Director
FOSTER, Simon Andrew James
Appointed Date: 04 April 2008
55 years old

Director
GORENSWEIGH, John Nicholas
Appointed Date: 15 December 2000
61 years old

Resigned Directors

Secretary
CARR, Christine
Resigned: 30 November 2015
Appointed Date: 25 September 2003

Secretary
GORENSWEIGH, Debbie Claire
Resigned: 25 September 2003
Appointed Date: 30 March 2003

Secretary
NUNN, Roberta Jane
Resigned: 30 March 2003
Appointed Date: 15 December 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 December 2000
Appointed Date: 15 December 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 December 2000
Appointed Date: 15 December 2000

EAST KIRKBY ENGINEERING CO LIMITED Events

21 Mar 2017
First Gazette notice for compulsory strike-off
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Satisfaction of charge 3 in full
08 Mar 2016
Registration of charge 041259350004, created on 7 March 2016
05 Jan 2016
Appointment of Mr John Nicholas Gorensweigh as a secretary on 1 December 2015
...
... and 48 more events
26 Jan 2001
New director appointed
20 Jan 2001
Secretary resigned
20 Jan 2001
Director resigned
20 Jan 2001
New secretary appointed
15 Dec 2000
Incorporation

EAST KIRKBY ENGINEERING CO LIMITED Charges

7 March 2016
Charge code 0412 5935 0004
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
12 November 2008
Debenture
Delivered: 19 November 2008
Status: Satisfied on 12 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 2002
Debenture containing fixed and floating charges
Delivered: 9 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 December 2001
Debenture
Delivered: 13 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…