KCS TRADE PRINT LIMITED
PENNYGILLAM IND EST LAUNCESTON KCS MACHINE LEASING LIMITED

Hellopages » Cornwall » Cornwall » PL15 7ED

Company number 04440951
Status Active
Incorporation Date 16 May 2002
Company Type Private Limited Company
Address UNIT 1 SOUTHGATE TECHNOLOGY PARK, PENNYGILLAM WAY, PENNYGILLAM IND EST LAUNCESTON, CORNWALL, PL15 7ED
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 12 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of KCS TRADE PRINT LIMITED are www.kcstradeprint.co.uk, and www.kcs-trade-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Sandplace Rail Station is 17.1 miles; to Bodmin Parkway Rail Station is 17.7 miles; to Keyham Rail Station is 18.7 miles; to Plymouth Rail Station is 20.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kcs Trade Print Limited is a Private Limited Company. The company registration number is 04440951. Kcs Trade Print Limited has been working since 16 May 2002. The present status of the company is Active. The registered address of Kcs Trade Print Limited is Unit 1 Southgate Technology Park Pennygillam Way Pennygillam Ind Est Launceston Cornwall Pl15 7ed. . TEVERSON, Robin, Lord is a Director of the company. TEVERSON, Terrye Lynn is a Director of the company. Secretary CONGDON, Patricia has been resigned. Secretary WEARE-GIFFORD, Angela has been resigned. Nominee Secretary CDF SECRETARIAL SERVICES LIMITED has been resigned. Director LEER, Gordon has been resigned. Nominee Director CDF FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Director
TEVERSON, Robin, Lord
Appointed Date: 01 July 2006
73 years old

Director
TEVERSON, Terrye Lynn
Appointed Date: 16 May 2002
72 years old

Resigned Directors

Secretary
CONGDON, Patricia
Resigned: 31 December 2008
Appointed Date: 16 May 2002

Secretary
WEARE-GIFFORD, Angela
Resigned: 30 November 2013
Appointed Date: 01 January 2009

Nominee Secretary
CDF SECRETARIAL SERVICES LIMITED
Resigned: 16 May 2002
Appointed Date: 16 May 2002

Director
LEER, Gordon
Resigned: 28 February 2011
Appointed Date: 01 September 2006
53 years old

Nominee Director
CDF FORMATIONS LIMITED
Resigned: 16 May 2002
Appointed Date: 16 May 2002

KCS TRADE PRINT LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 30 September 2016
19 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 12

23 Feb 2016
Total exemption small company accounts made up to 30 September 2015
03 Jun 2015
Total exemption small company accounts made up to 30 September 2014
21 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 12

...
... and 54 more events
30 May 2002
Secretary resigned
30 May 2002
Director resigned
30 May 2002
New secretary appointed
30 May 2002
Registered office changed on 30/05/02 from: suite C1 city cloisters 196 old street london EC1V 9FR
16 May 2002
Incorporation

KCS TRADE PRINT LIMITED Charges

3 February 2015
Charge code 0444 0951 0005
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 November 2011
Chattels mortgage
Delivered: 6 December 2011
Status: Partially satisfied
Persons entitled: Lloyds Tsb Bank PLC
Description: The mortgaged chattels being:. Manufacturer: tamarack, year…
26 September 2007
Debenture
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: Kcs Print Holdings Limited
Description: Fixed and floating charge over all stocks shares f/h and…
19 October 2005
All assets debenture
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 September 2005
Debenture deed
Delivered: 17 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…