KINGPIN MANUFACTURING LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 8HN

Company number 03520924
Status Active
Incorporation Date 3 March 1998
Company Type Private Limited Company
Address UNIT 1 ACORN PARK, VERNON ROAD, HALESOWEN, WEST MIDLANDS, B62 8HN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 1 . The most likely internet sites of KINGPIN MANUFACTURING LIMITED are www.kingpinmanufacturing.co.uk, and www.kingpin-manufacturing.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and seven months. Kingpin Manufacturing Limited is a Private Limited Company. The company registration number is 03520924. Kingpin Manufacturing Limited has been working since 03 March 1998. The present status of the company is Active. The registered address of Kingpin Manufacturing Limited is Unit 1 Acorn Park Vernon Road Halesowen West Midlands B62 8hn. The company`s financial liabilities are £156.08k. It is £7.43k against last year. The cash in hand is £6.41k. It is £-3.49k against last year. And the total assets are £726.04k, which is £124.13k against last year. KING, Erica Rebecca is a Secretary of the company. KING, William Joseph is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary KING, Karl Gordon has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other manufacturing n.e.c.".


kingpin manufacturing Key Finiance

LIABILITIES £156.08k
+5%
CASH £6.41k
-36%
TOTAL ASSETS £726.04k
+20%
All Financial Figures

Current Directors

Secretary
KING, Erica Rebecca
Appointed Date: 18 September 2000

Director
KING, William Joseph
Appointed Date: 25 March 1999
74 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 25 March 1999
Appointed Date: 03 March 1998

Secretary
KING, Karl Gordon
Resigned: 18 September 2000
Appointed Date: 25 March 1999

Nominee Director
BREWER, Kevin, Dr
Resigned: 25 March 1999
Appointed Date: 03 March 1998
73 years old

Persons With Significant Control

Mr William Joseph King
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Erica Rebecca King
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jon King
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Andrea Deex
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGPIN MANUFACTURING LIMITED Events

18 Oct 2016
Confirmation statement made on 9 October 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 30 September 2015
26 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1

11 May 2015
Total exemption small company accounts made up to 30 September 2014
09 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1

...
... and 49 more events
31 Mar 1999
Registered office changed on 31/03/99 from: c/o nationwide company services somerset house temple street, birmingham B2 5DN
31 Mar 1999
Secretary resigned
31 Mar 1999
Director resigned
31 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Mar 1998
Incorporation

KINGPIN MANUFACTURING LIMITED Charges

11 June 2012
All assets debenture
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 October 2008
Debenture
Delivered: 4 November 2008
Status: Satisfied on 10 May 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 May 2003
All assets debenture
Delivered: 6 June 2003
Status: Satisfied on 10 May 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited (Trading as Alex Lawrie Factors)
Description: Fixed and floating charges over the undertaking and all…