KAVIA MOULDED PRODUCTS LIMITED
WALSDEN TODMORDEN

Hellopages » West Yorkshire » Calderdale » OL14 6UD

Company number 01445437
Status Active
Incorporation Date 23 August 1979
Company Type Private Limited Company
Address UNIT 1C & 2A, ROCHDALE ROAD INDUSTRIAL ESTATE, WALSDEN TODMORDEN, LANCS, OL14 6UD
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of KAVIA MOULDED PRODUCTS LIMITED are www.kaviamouldedproducts.co.uk, and www.kavia-moulded-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. The distance to to Littleborough Rail Station is 3.1 miles; to Milnrow Rail Station (closed) is 5.5 miles; to Burnley Central Rail Station is 9.5 miles; to Greenfield Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kavia Moulded Products Limited is a Private Limited Company. The company registration number is 01445437. Kavia Moulded Products Limited has been working since 23 August 1979. The present status of the company is Active. The registered address of Kavia Moulded Products Limited is Unit 1c 2a Rochdale Road Industrial Estate Walsden Todmorden Lancs Ol14 6ud. . SPENCE, Sylvia Margaret is a Secretary of the company. PARKER, Steven David is a Director of the company. SPENCE, Harvey Graeme is a Director of the company. SPENCE, Sylvia Margaret is a Director of the company. Director PARKER, David Barry has been resigned. Director PARKER, Kathleen Edith has been resigned. Director SPENCE, William Roger has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors


Director
PARKER, Steven David
Appointed Date: 26 February 2003
57 years old

Director
SPENCE, Harvey Graeme
Appointed Date: 26 February 2003
57 years old

Director

Resigned Directors

Director
PARKER, David Barry
Resigned: 26 February 2003
85 years old

Director
PARKER, Kathleen Edith
Resigned: 26 February 2003
84 years old

Director
SPENCE, William Roger
Resigned: 26 February 2003
83 years old

Persons With Significant Control

Mr Steven David Parker
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Harvey Graeme Spence
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mrs Sylvia Margaret Spence
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Kavia Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

KAVIA MOULDED PRODUCTS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2016
Confirmation statement made on 18 July 2016 with updates
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2,000

25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 61 more events
06 Nov 1987
Full accounts made up to 31 December 1986

06 Nov 1987
Return made up to 23/06/87; full list of members

26 Jul 1986
Accounts for a small company made up to 31 December 1985

26 Jul 1986
Return made up to 03/06/86; full list of members

23 Aug 1979
Incorporation

KAVIA MOULDED PRODUCTS LIMITED Charges

20 June 2012
Standard security executed on 16TH may 2012
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Clochemerle, ann street, gatehouse of fleet.
5 June 2007
Guarantee & debenture
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1979
Debenture
Delivered: 3 October 1979
Status: Satisfied on 28 August 1997
Persons entitled: Barclays Bank LTD
Description: A fixed & floating charge over the undertaking and all…