K.M. ENGINEERING LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS16 3JQ

Company number 04259021
Status Active
Incorporation Date 25 July 2001
Company Type Private Limited Company
Address UNIT 7B PARNALL ROAD, FISHPONDS, BRISTOL, ENGLAND, BS16 3JQ
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Registered office address changed from Unit 7B Parnell Road Trading Estate Fishponds Bristol BS16 3JQ to Unit 7B Parnall Road Fishponds Bristol BS16 3JQ on 14 July 2016; Termination of appointment of Kevin Michael Nicholson as a director on 30 June 2016. The most likely internet sites of K.M. ENGINEERING LIMITED are www.kmengineering.co.uk, and www.k-m-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Filton Abbey Wood Rail Station is 2.3 miles; to Bristol Parkway Rail Station is 2.6 miles; to Bristol Temple Meads Rail Station is 2.9 miles; to Keynsham Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K M Engineering Limited is a Private Limited Company. The company registration number is 04259021. K M Engineering Limited has been working since 25 July 2001. The present status of the company is Active. The registered address of K M Engineering Limited is Unit 7b Parnall Road Fishponds Bristol England Bs16 3jq. . CARTER, Jonathan Phillip is a Secretary of the company. CARTER, Jonathan Philip is a Director of the company. Secretary NICHOLSON, Wendy Jane has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director COGGINS, Shaun Dennis has been resigned. Director NICHOLSON, Kevin Michael has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
CARTER, Jonathan Phillip
Appointed Date: 31 July 2015

Director
CARTER, Jonathan Philip
Appointed Date: 31 July 2015
59 years old

Resigned Directors

Secretary
NICHOLSON, Wendy Jane
Resigned: 31 July 2015
Appointed Date: 25 July 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 July 2001
Appointed Date: 25 July 2001

Director
COGGINS, Shaun Dennis
Resigned: 30 June 2016
Appointed Date: 25 July 2001
64 years old

Director
NICHOLSON, Kevin Michael
Resigned: 30 June 2016
Appointed Date: 25 July 2001
65 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 July 2001
Appointed Date: 25 July 2001

Persons With Significant Control

Mr Jonathan Philip Carter
Notified on: 20 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

K.M. ENGINEERING LIMITED Events

21 Jul 2016
Confirmation statement made on 11 July 2016 with updates
14 Jul 2016
Registered office address changed from Unit 7B Parnell Road Trading Estate Fishponds Bristol BS16 3JQ to Unit 7B Parnall Road Fishponds Bristol BS16 3JQ on 14 July 2016
07 Jul 2016
Termination of appointment of Kevin Michael Nicholson as a director on 30 June 2016
07 Jul 2016
Termination of appointment of Shaun Dennis Coggins as a director on 30 June 2016
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 49 more events
25 Sep 2001
Ad 25/07/01--------- £ si 100@1=100 £ ic 1/101
25 Sep 2001
New director appointed
25 Sep 2001
New director appointed
25 Sep 2001
New secretary appointed
25 Jul 2001
Incorporation

K.M. ENGINEERING LIMITED Charges

19 February 2002
Fixed charge supplemental to a debenture dated 12TH october 2001 issued by the company
Delivered: 26 February 2002
Status: Satisfied on 14 July 2015
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
1 November 2001
All assets debenture
Delivered: 2 November 2001
Status: Satisfied on 23 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…
12 October 2001
Debenture
Delivered: 22 October 2001
Status: Satisfied on 14 July 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…