K.L.M.DUCTWORK LTD
CANVEY ISLAND HIGHVEL (AC) LIMITED

Hellopages » Essex » Castle Point » SS8 9DE

Company number 02983963
Status Active
Incorporation Date 27 October 1994
Company Type Private Limited Company
Address MATRIX HOUSE, 12-16 LIONEL ROAD, CANVEY ISLAND, ESSEX, ENGLAND, SS8 9DE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 27 October 2016 with updates; Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 19 November 2015. The most likely internet sites of K.L.M.DUCTWORK LTD are www.klmductwork.co.uk, and www.k-l-m-ductwork.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. K L M Ductwork Ltd is a Private Limited Company. The company registration number is 02983963. K L M Ductwork Ltd has been working since 27 October 1994. The present status of the company is Active. The registered address of K L M Ductwork Ltd is Matrix House 12 16 Lionel Road Canvey Island Essex England Ss8 9de. . WASH, Linda Anne is a Secretary of the company. WASH, Brett is a Director of the company. Secretary SMITH, Sylvia Betty has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director LAMB, Michael John has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. Director WASH, Keith James has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
WASH, Linda Anne
Appointed Date: 16 June 2000

Director
WASH, Brett
Appointed Date: 01 May 2005
50 years old

Resigned Directors

Secretary
SMITH, Sylvia Betty
Resigned: 15 June 2000
Appointed Date: 01 December 1994

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 29 November 1994
Appointed Date: 27 October 1994

Director
LAMB, Michael John
Resigned: 15 June 2000
Appointed Date: 01 December 1994
73 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 29 November 1994
Appointed Date: 27 October 1994

Director
WASH, Keith James
Resigned: 13 November 2013
Appointed Date: 03 April 1995
77 years old

Persons With Significant Control

Mrs Linda Anne Wash
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

K.L.M.DUCTWORK LTD Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Nov 2016
Confirmation statement made on 27 October 2016 with updates
19 Nov 2015
Registered office address changed from 16 Heronsgate Trading Estate Paycocke Road Basildon Essex SS14 3EU to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 19 November 2015
18 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 200

19 Aug 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 62 more events
02 Dec 1994
Memorandum and Articles of Association

02 Dec 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Dec 1994
Secretary resigned;director resigned

02 Dec 1994
Registered office changed on 02/12/94 from: park house 64 west ham lane stratford london E15 4PT

27 Oct 1994
Incorporation

K.L.M.DUCTWORK LTD Charges

17 July 1995
Mortgage debenture
Delivered: 1 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 July 1995
Legal mortgage
Delivered: 1 August 1995
Status: Satisfied on 26 September 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 13-15 bowlers croft basildon essex t/no:…