K.P.C. BOOK PROTECTION LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 3SG

Company number 03899092
Status Active
Incorporation Date 23 December 1999
Company Type Private Limited Company
Address FENTON WORKS, THRONTON TERRACE, HALIFAX, WEST YORKSHIRE, HX1 3SG
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 600 . The most likely internet sites of K.P.C. BOOK PROTECTION LIMITED are www.kpcbookprotection.co.uk, and www.k-p-c-book-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. K P C Book Protection Limited is a Private Limited Company. The company registration number is 03899092. K P C Book Protection Limited has been working since 23 December 1999. The present status of the company is Active. The registered address of K P C Book Protection Limited is Fenton Works Thronton Terrace Halifax West Yorkshire Hx1 3sg. The company`s financial liabilities are £13.05k. It is £-118.88k against last year. The cash in hand is £50.66k. It is £-34.06k against last year. And the total assets are £234.7k, which is £-0.82k against last year. SCHOFIELD, Richard Stuart is a Secretary of the company. SCHOFIELD, Richard Stuart is a Director of the company. SWAILES, Anne is a Director of the company. TATE, Jennifer Margaret is a Director of the company. Secretary BINNS, Catherine Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BINNS, Catherine Ann has been resigned. Director BINNS, Catherine Ann has been resigned. Director BINNS, Richard Brian has been resigned. Director SWAILES, John Howard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Pre-press and pre-media services".


k.p.c. book protection Key Finiance

LIABILITIES £13.05k
-91%
CASH £50.66k
-41%
TOTAL ASSETS £234.7k
-1%
All Financial Figures

Current Directors

Secretary
SCHOFIELD, Richard Stuart
Appointed Date: 15 July 2008

Director
SCHOFIELD, Richard Stuart
Appointed Date: 28 March 2001
62 years old

Director
SWAILES, Anne
Appointed Date: 14 April 2010
74 years old

Director
TATE, Jennifer Margaret
Appointed Date: 20 June 2014
49 years old

Resigned Directors

Secretary
BINNS, Catherine Ann
Resigned: 15 July 2008
Appointed Date: 23 December 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 December 1999
Appointed Date: 23 December 1999

Director
BINNS, Catherine Ann
Resigned: 07 September 2015
Appointed Date: 14 April 2010
58 years old

Director
BINNS, Catherine Ann
Resigned: 15 July 2008
Appointed Date: 23 December 1999
58 years old

Director
BINNS, Richard Brian
Resigned: 07 September 2015
Appointed Date: 23 December 1999
59 years old

Director
SWAILES, John Howard
Resigned: 03 May 2014
Appointed Date: 25 September 2007
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 December 1999
Appointed Date: 23 December 1999

Persons With Significant Control

Mrs Jennifer Margaret Tate
Notified on: 12 August 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Swailes
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Stuart Schofield
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K.P.C. BOOK PROTECTION LIMITED Events

03 Jan 2017
Confirmation statement made on 23 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 600

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Purchase of own shares.
...
... and 54 more events
05 Jan 2000
Director resigned
05 Jan 2000
Secretary resigned
05 Jan 2000
New director appointed
05 Jan 2000
New secretary appointed;new director appointed
23 Dec 1999
Incorporation