C K (CORNWALL) LTD.
FALMOUTH

Hellopages » Cornwall » Cornwall » TR11 5NW

Company number 02890983
Status Active
Incorporation Date 25 January 1994
Company Type Private Limited Company
Address LANACRE, SALT BOX ROAD, MYLOR BRIDGE, FALMOUTH, TR11 5NW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 118,101 . The most likely internet sites of C K (CORNWALL) LTD. are www.ckcornwall.co.uk, and www.c-k-cornwall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Falmouth Docks Rail Station is 2.3 miles; to Falmouth Town Rail Station is 2.4 miles; to Truro Rail Station is 5.7 miles; to Redruth Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C K Cornwall Ltd is a Private Limited Company. The company registration number is 02890983. C K Cornwall Ltd has been working since 25 January 1994. The present status of the company is Active. The registered address of C K Cornwall Ltd is Lanacre Salt Box Road Mylor Bridge Falmouth Tr11 5nw. . KITTS, Vanessa Jane is a Secretary of the company. CONNICK, Mary Elaine is a Director of the company. KITTS, Alun Charles is a Director of the company. Secretary CONNICK, Mary Elaine has been resigned. Nominee Secretary YOUNGER, Norman has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KITTS, Vanessa Jane
Appointed Date: 01 April 2007

Director
CONNICK, Mary Elaine
Appointed Date: 01 June 1994
78 years old

Director
KITTS, Alun Charles
Appointed Date: 01 June 1994
61 years old

Resigned Directors

Secretary
CONNICK, Mary Elaine
Resigned: 01 April 2007
Appointed Date: 01 June 1994

Nominee Secretary
YOUNGER, Norman
Resigned: 26 January 1994
Appointed Date: 25 January 1994

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 26 January 1994
Appointed Date: 25 January 1994
72 years old

Persons With Significant Control

Mr Alun Charles Kitts
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C K (CORNWALL) LTD. Events

06 Mar 2017
Confirmation statement made on 25 January 2017 with updates
13 Oct 2016
Total exemption full accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 118,101

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
27 Jan 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 118,101

...
... and 60 more events
07 Jul 1994
New secretary appointed;new director appointed

07 Jul 1994
Ad 01/06/94--------- £ si 99@1=99 £ ic 1/100

23 Feb 1994
Secretary resigned

23 Feb 1994
Director resigned

25 Jan 1994
Incorporation

C K (CORNWALL) LTD. Charges

20 December 2007
Legal charge
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Falmouth garages buildings north parade falmouth cornwall…
26 July 2006
Debenture
Delivered: 2 August 2006
Status: Satisfied on 15 February 2008
Persons entitled: William Hugh Jennings
Description: Land and buildings at falmouth garages buildings north…
30 January 2003
Debenture
Delivered: 1 February 2003
Status: Satisfied on 18 December 2007
Persons entitled: William Hugh Jennings
Description: Fixed and floating charges over the undertaking and all…
15 November 1999
Debenture
Delivered: 27 November 1999
Status: Satisfied on 1 February 2003
Persons entitled: William Hugh Jennings
Description: Fixed and floating charges over the undertaking and all…
1 August 1994
Debenture
Delivered: 3 August 1994
Status: Satisfied on 18 December 2007
Persons entitled: William Hugh Jennings
Description: Fixed and floating charges over the undertaking and all…