KILROCK PRODUCTS LTD
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Chiltern » HP5 3HB

Company number 02989166
Status Active
Incorporation Date 11 November 1994
Company Type Private Limited Company
Address 1B ALMA ROAD, CHESHAM, BUCKINGHAMSHIRE, HP5 3HB
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical 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 31 March 2016; Confirmation statement made on 11 November 2016 with updates; Director's details changed for Mr John Richard Davis on 10 November 2016. The most likely internet sites of KILROCK PRODUCTS LTD are www.kilrockproducts.co.uk, and www.kilrock-products.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty years and eleven months. Kilrock Products Ltd is a Private Limited Company. The company registration number is 02989166. Kilrock Products Ltd has been working since 11 November 1994. The present status of the company is Active. The registered address of Kilrock Products Ltd is 1b Alma Road Chesham Buckinghamshire Hp5 3hb. The company`s financial liabilities are £916.36k. It is £-134.49k against last year. The cash in hand is £557.44k. It is £-70.72k against last year. And the total assets are £1484.72k, which is £-36.93k against last year. BEDFORD, Anne is a Secretary of the company. DAVIS, John Richard is a Director of the company. DAVIS, Margaret is a Director of the company. DAVIS, Richard is a Director of the company. Secretary DAVIS, Margaret has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director DAVIS, John Richard has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


kilrock products Key Finiance

LIABILITIES £916.36k
-13%
CASH £557.44k
-12%
TOTAL ASSETS £1484.72k
-3%
All Financial Figures

Current Directors

Secretary
BEDFORD, Anne
Appointed Date: 01 January 2001

Director
DAVIS, John Richard
Appointed Date: 11 November 1994
90 years old

Director
DAVIS, Margaret
Appointed Date: 11 November 1994
91 years old

Director
DAVIS, Richard
Appointed Date: 01 May 2002
62 years old

Resigned Directors

Secretary
DAVIS, Margaret
Resigned: 10 February 2001
Appointed Date: 11 November 1994

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 11 November 1994
Appointed Date: 11 November 1994

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 11 November 1994
Appointed Date: 11 November 1994

Director
DAVIS, John Richard
Resigned: 25 October 1995
Appointed Date: 11 November 1994
90 years old

Persons With Significant Control

Mr John Richard Davis
Notified on: 11 November 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KILROCK PRODUCTS LTD Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 11 November 2016 with updates
20 Dec 2016
Director's details changed for Mr John Richard Davis on 10 November 2016
20 Dec 2016
Secretary's details changed for Mrs Anne Bedford on 10 November 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 62 more events
21 Jun 1995
Accounting reference date notified as 31/03

22 Nov 1994
Secretary resigned;new secretary appointed;new director appointed

22 Nov 1994
Director resigned;new director appointed

22 Nov 1994
Registered office changed on 22/11/94 from: shaibern house 28 scrutton street london EC2A 4RQ

11 Nov 1994
Incorporation