KSD RECYCLED AGGREGATES LIMITED
COVENTRY DUNTON RECYCLING LIMITED

Hellopages » West Midlands » Coventry » CV3 1HZ

Company number 04142553
Status Active
Incorporation Date 17 January 2001
Company Type Private Limited Company
Address 16 BINLEY ROAD, GOSFORD GREEN, COVENTRY, CV3 1HZ
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of KSD RECYCLED AGGREGATES LIMITED are www.ksdrecycledaggregates.co.uk, and www.ksd-recycled-aggregates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Ksd Recycled Aggregates Limited is a Private Limited Company. The company registration number is 04142553. Ksd Recycled Aggregates Limited has been working since 17 January 2001. The present status of the company is Active. The registered address of Ksd Recycled Aggregates Limited is 16 Binley Road Gosford Green Coventry Cv3 1hz. . DOSANJH, Satinder Singh is a Secretary of the company. DOSANJH, Kirpal Singh is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
DOSANJH, Satinder Singh
Appointed Date: 17 January 2001

Director
DOSANJH, Kirpal Singh
Appointed Date: 17 January 2001
74 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 17 January 2001
Appointed Date: 17 January 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 17 January 2001
Appointed Date: 17 January 2001
73 years old

Persons With Significant Control

Laurenglen Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KSD RECYCLED AGGREGATES LIMITED Events

19 Jan 2017
Confirmation statement made on 17 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Apr 2016
Compulsory strike-off action has been discontinued
13 Apr 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

12 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 36 more events
12 Mar 2001
Secretary resigned
12 Mar 2001
Director resigned
12 Mar 2001
Registered office changed on 12/03/01 from: somerset house 40-49 price street, birmingham B4 6LZ
12 Mar 2001
Ad 17/01/01--------- £ si 1@1=1 £ ic 1/2
17 Jan 2001
Incorporation