KENTON TECHNICAL PRODUCTS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS3 5QE

Company number 02021034
Status Active
Incorporation Date 20 May 1986
Company Type Private Limited Company
Address 25-26 BARNACK TRADING CENTRE, NOVERS HILL, BRISTOL, BS3 5QE
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 10,100 . The most likely internet sites of KENTON TECHNICAL PRODUCTS LIMITED are www.kentontechnicalproducts.co.uk, and www.kenton-technical-products.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and five months. Kenton Technical Products Limited is a Private Limited Company. The company registration number is 02021034. Kenton Technical Products Limited has been working since 20 May 1986. The present status of the company is Active. The registered address of Kenton Technical Products Limited is 25 26 Barnack Trading Centre Novers Hill Bristol Bs3 5qe. The company`s financial liabilities are £329.31k. It is £25.6k against last year. The cash in hand is £0.23k. It is £-0.74k against last year. And the total assets are £626.05k, which is £61.62k against last year. MILTON, Fiona Mary Paton is a Secretary of the company. DAY, Terry Christopher Leonard is a Director of the company. MILTON, Fiona Mary Paton is a Director of the company. Secretary BARNARD, Roger Alexander Graham has been resigned. Secretary WESTON, Christopher Melvyn has been resigned. Director BARNARD, Roger Alexander Graham has been resigned. Director LANGFORD, David Hyde has been resigned. Director WESTON, Christopher Melvyn has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


kenton technical products Key Finiance

LIABILITIES £329.31k
+8%
CASH £0.23k
-77%
TOTAL ASSETS £626.05k
+10%
All Financial Figures

Current Directors

Secretary
MILTON, Fiona Mary Paton
Appointed Date: 01 October 1997

Director
DAY, Terry Christopher Leonard
Appointed Date: 01 October 1998
61 years old

Director
MILTON, Fiona Mary Paton
Appointed Date: 01 October 1997
59 years old

Resigned Directors

Secretary
BARNARD, Roger Alexander Graham
Resigned: 01 October 1997
Appointed Date: 19 March 1992

Secretary
WESTON, Christopher Melvyn
Resigned: 19 March 1992

Director
BARNARD, Roger Alexander Graham
Resigned: 24 May 2002
83 years old

Director
LANGFORD, David Hyde
Resigned: 31 October 1996
93 years old

Director
WESTON, Christopher Melvyn
Resigned: 22 December 1993
Appointed Date: 20 May 1986
73 years old

Persons With Significant Control

Mr Terence Christopher Day
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Fiona Mary Paton Milton
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KENTON TECHNICAL PRODUCTS LIMITED Events

26 Sep 2016
Confirmation statement made on 19 September 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 August 2015
30 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10,100

13 May 2015
Total exemption small company accounts made up to 31 August 2014
26 Sep 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 10,100

...
... and 76 more events
15 Jun 1988
Full accounts made up to 31 May 1987

15 Jun 1988
Return made up to 31/10/87; full list of members

03 Nov 1986
Particulars of mortgage/charge

15 Jul 1986
Accounting reference date notified as 31/05

20 May 1986
Secretary resigned

KENTON TECHNICAL PRODUCTS LIMITED Charges

24 May 2002
Debenture
Delivered: 30 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 2002
Legal charge
Delivered: 30 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage units 25 and 26 barnack trading…
24 May 2002
Fixed and floating charge
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
16 December 1988
Mortgage
Delivered: 6 January 1989
Status: Satisfied on 30 May 2002
Persons entitled: Lloyds Bank PLC
Description: L/H units 25 & 26 barnact trading estate bristol together…
22 October 1986
Single debenture
Delivered: 3 November 1986
Status: Satisfied on 30 May 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…