KENCO TECHNIQUES LIMITED
COMMON ROAD,KENSWORTH

Hellopages » Bedfordshire » Central Bedfordshire » LU6 2PN

Company number 02354647
Status Active
Incorporation Date 2 March 1989
Company Type Private Limited Company
Address UNIT D (PART A), KENSWORTH INDUSTRIAL ESTATE, COMMON ROAD,KENSWORTH, BEDFORDSHIRE, LU6 2PN
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 5,000 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of KENCO TECHNIQUES LIMITED are www.kencotechniques.co.uk, and www.kenco-techniques.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Kenco Techniques Limited is a Private Limited Company. The company registration number is 02354647. Kenco Techniques Limited has been working since 02 March 1989. The present status of the company is Active. The registered address of Kenco Techniques Limited is Unit D Part A Kensworth Industrial Estate Common Road Kensworth Bedfordshire Lu6 2pn. . ROCKLEY, Raymond Allan is a Secretary of the company. ROCKLEY, Leslie Robert is a Director of the company. ROCKLEY, Raymond Allan is a Director of the company. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors


Director

Director

KENCO TECHNIQUES LIMITED Events

16 Jun 2016
Total exemption small company accounts made up to 31 January 2016
15 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 5,000

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
21 Jul 2015
Director's details changed for Mr Leslie Robert Rockley on 6 July 2015
19 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 5,000

...
... and 73 more events
01 Aug 1989
Secretary resigned;new secretary appointed;director resigned

13 Jul 1989
Memorandum and Articles of Association
13 Jul 1989
Registered office changed on 13/07/89 from: 31 corsham street london N1 6DR

11 Apr 1989
Company name changed astonreef LIMITED\certificate issued on 12/04/89

02 Mar 1989
Incorporation

KENCO TECHNIQUES LIMITED Charges

22 March 2000
Debenture
Delivered: 29 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 1995
Fixed and floating charge
Delivered: 15 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1991
Mortgage debenture
Delivered: 31 December 1991
Status: Satisfied on 17 November 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 September 1989
Debenture
Delivered: 28 September 1989
Status: Satisfied on 18 July 1995
Persons entitled: W.F.H. Rockley V.F. Rockley.
Description: Fixed and floating charge over. Undertaking and all…