KART COMPONENTS (MANUFACTURING) LIMITED
CHESHAM KART COMPONENTS (SALES) LIMITED

Hellopages » Buckinghamshire » Chiltern » HP5 1EG

Company number 03545248
Status Active
Incorporation Date 14 April 1998
Company Type Private Limited Company
Address BRANDON HOUSE, 90 THE BROADWAY, CHESHAM, BUCKINGHAMSHIRE, HP5 1EG
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 300 ; Annual return made up to 14 April 2015 with full list of shareholders Statement of capital on 2015-05-19 GBP 198 . The most likely internet sites of KART COMPONENTS (MANUFACTURING) LIMITED are www.kartcomponentsmanufacturing.co.uk, and www.kart-components-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Kart Components Manufacturing Limited is a Private Limited Company. The company registration number is 03545248. Kart Components Manufacturing Limited has been working since 14 April 1998. The present status of the company is Active. The registered address of Kart Components Manufacturing Limited is Brandon House 90 The Broadway Chesham Buckinghamshire Hp5 1eg. The company`s financial liabilities are £5.42k. It is £0.44k against last year. And the total assets are £70.13k, which is £23.85k against last year. ING, Michael Edward is a Secretary of the company. FOUNTAIN, Daren is a Director of the company. ING, Daniel Michael is a Director of the company. ING, Michael Edward is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director ING, Brian Francis has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Manufacture of sports goods".


kart components (manufacturing) Key Finiance

LIABILITIES £5.42k
+8%
CASH n/a
TOTAL ASSETS £70.13k
+51%
All Financial Figures

Current Directors

Secretary
ING, Michael Edward
Appointed Date: 14 April 1998

Director
FOUNTAIN, Daren
Appointed Date: 01 January 2004
51 years old

Director
ING, Daniel Michael
Appointed Date: 01 January 2004
51 years old

Director
ING, Michael Edward
Appointed Date: 14 April 1998
78 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 14 April 1998
Appointed Date: 14 April 1998

Director
ING, Brian Francis
Resigned: 11 November 2002
Appointed Date: 14 April 1998
90 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 14 April 1998
Appointed Date: 14 April 1998

KART COMPONENTS (MANUFACTURING) LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 300

19 May 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 198

07 May 2015
Total exemption small company accounts made up to 30 September 2014
17 Jun 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 52 more events
15 May 1998
New director appointed
18 Apr 1998
Registered office changed on 18/04/98 from: 25 hill road theydon bois epping essex CM16 7LX
18 Apr 1998
Secretary resigned
18 Apr 1998
Director resigned
14 Apr 1998
Incorporation

KART COMPONENTS (MANUFACTURING) LIMITED Charges

12 April 2000
Mortgage debenture
Delivered: 27 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…