KMF PRECISION SHEET METAL LIMITED
EDINBURGH K.M.F. (PRECISION SHEET METAL) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HE

Company number SC049123
Status Active
Incorporation Date 25 August 1971
Company Type Private Limited Company
Address CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, SCOTLAND, EH3 8HE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,000 ; Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 17 June 2016. The most likely internet sites of KMF PRECISION SHEET METAL LIMITED are www.kmfprecisionsheetmetal.co.uk, and www.kmf-precision-sheet-metal.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. Kmf Precision Sheet Metal Limited is a Private Limited Company. The company registration number is SC049123. Kmf Precision Sheet Metal Limited has been working since 25 August 1971. The present status of the company is Active. The registered address of Kmf Precision Sheet Metal Limited is Caledonian Exchange 19a Canning Street Edinburgh Scotland Eh3 8he. . EELES, Jonathan David is a Secretary of the company. EELES, Jonathan David is a Director of the company. HIGGINS, Daniel is a Director of the company. HIGGINS, Gareth Michael is a Director of the company. NICHOLL, Keith is a Director of the company. STANWAY, Terry Michael is a Director of the company. TILLING, John is a Director of the company. Secretary FORBES, John Charles has been resigned. Secretary HIGGINS, Gareth Michael has been resigned. Secretary LOCKETT, Daniel has been resigned. Director BORLAND, Iain James has been resigned. Director COLLING, Brian has been resigned. Director DUFFIN, William George Austin has been resigned. Director HIGGINS, Michael Francis has been resigned. Director HORNE, Alan Albert has been resigned. Director WARBURTON, Richard Kerry has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
EELES, Jonathan David
Appointed Date: 01 December 2014

Director
EELES, Jonathan David
Appointed Date: 01 December 2014
57 years old

Director
HIGGINS, Daniel
Appointed Date: 01 April 2015
48 years old

Director
HIGGINS, Gareth Michael
Appointed Date: 13 October 1997
56 years old

Director
NICHOLL, Keith
Appointed Date: 01 April 2015
56 years old

Director
STANWAY, Terry Michael
Appointed Date: 01 April 2015
57 years old

Director
TILLING, John
Appointed Date: 27 March 1994
81 years old

Resigned Directors

Secretary
FORBES, John Charles
Resigned: 20 June 2002
Appointed Date: 19 June 1995

Secretary
HIGGINS, Gareth Michael
Resigned: 01 December 2014
Appointed Date: 20 June 2002

Secretary
LOCKETT, Daniel
Resigned: 19 June 1995

Director
BORLAND, Iain James
Resigned: 01 September 2002
Appointed Date: 08 April 2002
65 years old

Director
COLLING, Brian
Resigned: 01 April 2015
91 years old

Director
DUFFIN, William George Austin
Resigned: 27 September 1993
94 years old

Director
HIGGINS, Michael Francis
Resigned: 01 April 2015
80 years old

Director
HORNE, Alan Albert
Resigned: 08 April 2002
84 years old

Director
WARBURTON, Richard Kerry
Resigned: 30 September 1990

KMF PRECISION SHEET METAL LIMITED Events

15 Aug 2016
Full accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000

17 Jun 2016
Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 17 June 2016
10 Aug 2015
Company name changed K.M.F. (precision sheet metal) LIMITED\certificate issued on 10/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-07

10 Aug 2015
Full accounts made up to 31 March 2015
...
... and 111 more events
24 Aug 1987
Return made up to 06/07/87; full list of members

24 Aug 1987
Accounts for a small company made up to 31 March 1987

16 Jul 1986
Accounts for a small company made up to 31 March 1986

16 Jul 1986
Return made up to 07/07/86; full list of members

27 Aug 1971
Certificate of incorporation

KMF PRECISION SHEET METAL LIMITED Charges

2 April 2003
Floating charge
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Undertaking and all property and assets present and future…
13 November 1996
Legal mortgage
Delivered: 14 November 1996
Status: Satisfied on 20 July 2005
Persons entitled: Midland Bank PLC
Description: Florida close,hot lane industrial estate,burslem,stoke on…
30 March 1990
Legal charge
Delivered: 26 April 1990
Status: Satisfied on 20 July 2005
Persons entitled: Midland Bank PLC
Description: Units 1 & 2 florida close hot lane industrial estate…
21 August 1981
Legal charge
Delivered: 26 August 1981
Status: Satisfied on 21 November 1991
Persons entitled: Forward Trust LTD
Description: Land on north-west side of hot lane, burslem…
22 November 1978
Floating charge
Delivered: 1 December 1978
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
12 March 1976
Mortgage
Delivered: 18 March 1976
Status: Satisfied on 20 July 2005
Persons entitled: Midland Bank PLC
Description: 4,000 sq metres n/w of hot lane burslem stoke on trent…