KC OVERSEAS HOLDINGS LIMITED
PENRYN TRANSPORT DISTRIBUTION SERVICES (WESTERN) LIMITED

Hellopages » Cornwall » Cornwall » TR10 9DQ

Company number 01178001
Status Active
Incorporation Date 19 July 1974
Company Type Private Limited Company
Address KERNOW COATINGS LIMITED, KERNICK ROAD, PENRYN, CORNWALL, TR10 9DQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100 . The most likely internet sites of KC OVERSEAS HOLDINGS LIMITED are www.kcoverseasholdings.co.uk, and www.kc-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. The distance to to Falmouth Town Rail Station is 2.7 miles; to Falmouth Docks Rail Station is 3.1 miles; to Redruth Rail Station is 6.6 miles; to Truro Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kc Overseas Holdings Limited is a Private Limited Company. The company registration number is 01178001. Kc Overseas Holdings Limited has been working since 19 July 1974. The present status of the company is Active. The registered address of Kc Overseas Holdings Limited is Kernow Coatings Limited Kernick Road Penryn Cornwall Tr10 9dq. . BOYES, Kevin Crawford is a Secretary of the company. BARTLETT, Philip Mark is a Director of the company. BOYES, Kevin Crawford is a Director of the company. NEWELL, Peter Alan is a Director of the company. Secretary BARTLETT, Philip Mark has been resigned. Secretary GREENWOOD, James Trevor has been resigned. Secretary HALE, Nicholas John has been resigned. Secretary NEWELL, Peter Alan has been resigned. Director BARTLETT, Brendon Robert has been resigned. Director BLOCKLEY, Grant Allan has been resigned. Director BOND, Michael Luke has been resigned. Director GREENWOOD, James Trevor has been resigned. Director HALE, Nicholas John has been resigned. Director STEVENS, John Arthur has been resigned. Director STEVENS, Nicholas Jonathan Alexander has been resigned. Director TAYLOR, Robin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BOYES, Kevin Crawford
Appointed Date: 11 May 2011

Director
BARTLETT, Philip Mark
Appointed Date: 27 May 2010
52 years old

Director
BOYES, Kevin Crawford
Appointed Date: 06 October 2010
61 years old

Director
NEWELL, Peter Alan
Appointed Date: 06 April 1998
65 years old

Resigned Directors

Secretary
BARTLETT, Philip Mark
Resigned: 11 May 2011
Appointed Date: 01 June 2004

Secretary
GREENWOOD, James Trevor
Resigned: 01 June 2004
Appointed Date: 19 August 1998

Secretary
HALE, Nicholas John
Resigned: 11 October 1993

Secretary
NEWELL, Peter Alan
Resigned: 19 August 1998
Appointed Date: 11 October 1993

Director
BARTLETT, Brendon Robert
Resigned: 24 November 1997
81 years old

Director
BLOCKLEY, Grant Allan
Resigned: 23 August 2006
Appointed Date: 01 June 2004
61 years old

Director
BOND, Michael Luke
Resigned: 28 May 2010
Appointed Date: 06 April 1998
81 years old

Director
GREENWOOD, James Trevor
Resigned: 31 December 2013
Appointed Date: 11 February 2003
68 years old

Director
HALE, Nicholas John
Resigned: 31 March 1998
75 years old

Director
STEVENS, John Arthur
Resigned: 08 June 1995
99 years old

Director
STEVENS, Nicholas Jonathan Alexander
Resigned: 30 April 1995
65 years old

Director
TAYLOR, Robin
Resigned: 31 March 2003
79 years old

Persons With Significant Control

Mr Peter Alan Newell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Mark Bartlett
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KC OVERSEAS HOLDINGS LIMITED Events

09 Dec 2016
Full accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 22 November 2016 with updates
27 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

19 Nov 2015
Accounts for a small company made up to 31 March 2015
24 Nov 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100

...
... and 99 more events
02 Jun 1987
Secretary resigned;new secretary appointed;director resigned
01 May 1987
New director appointed
13 Mar 1987
Accounts for a small company made up to 31 March 1986
13 Mar 1987
Return made up to 31/12/86; full list of members
03 May 1986
Return made up to 11/12/85; full list of members

KC OVERSEAS HOLDINGS LIMITED Charges

10 April 1984
Legal charge
Delivered: 16 April 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold premises known as the old brewery yard, treluswell…
29 July 1982
Legal charge
Delivered: 5 August 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/Hold premises known as the old brewery yard, treluswell…
29 August 1979
Mortgage
Delivered: 3 September 1979
Status: Satisfied on 9 April 2003
Persons entitled: Midland Bank LTD
Description: Land & premises being at balls yard, st. Thomas street…