Company number 01726275
Status Active
Incorporation Date 25 May 1983
Company Type Private Limited Company
Address KAPCO HOUSE, 37 WOOLMER WAY, BORDON, HAMPSHIRE, GU35 9QE
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc
Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Director's details changed for Andrew Todhunter on 4 January 2017; Director's details changed. The most likely internet sites of KIRKHILL AIRCRAFT PARTS CO. UK LTD are www.kirkhillaircraftpartscouk.co.uk, and www.kirkhill-aircraft-parts-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Bentley (Hants) Rail Station is 4.9 miles; to Haslemere Rail Station is 6.6 miles; to Farnham Rail Station is 7.8 miles; to Petersfield Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kirkhill Aircraft Parts Co Uk Ltd is a Private Limited Company.
The company registration number is 01726275. Kirkhill Aircraft Parts Co Uk Ltd has been working since 25 May 1983.
The present status of the company is Active. The registered address of Kirkhill Aircraft Parts Co Uk Ltd is Kapco House 37 Woolmer Way Bordon Hampshire Gu35 9qe. . FRIELDS, Steven is a Director of the company. HODGES, John Anthony is a Director of the company. TODHUNTER, Andrew is a Director of the company. Secretary HOLTON, Rebecca Joanne has been resigned. Secretary KAY, Helen Louise has been resigned. Secretary PRESCOTT, Cecilla Lillian has been resigned. Director FERRI, Paul has been resigned. Director GREEN, Ernest William has been resigned. Director HOLTON, Rebecca Joanne has been resigned. Director INNES, Sarah has been resigned. Director MCROBERT, David Malcolm has been resigned. Director PRESCOTT, Barrie Malcolm has been resigned. Director SUMMERS, Marlin has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".
Current Directors
Resigned Directors
Director
FERRI, Paul
Resigned: 11 June 2012
Appointed Date: 01 April 2009
68 years old
Director
INNES, Sarah
Resigned: 31 March 2013
Appointed Date: 01 April 2009
51 years old
Director
SUMMERS, Marlin
Resigned: 01 April 2009
Appointed Date: 01 April 2008
81 years old
Persons With Significant Control
Mr Steven Frields
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
Mr Andrew Todhunter
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
KIRKHILL AIRCRAFT PARTS CO. UK LTD Events
10 Jan 2017
Confirmation statement made on 21 December 2016 with updates
04 Jan 2017
Director's details changed for Andrew Todhunter on 4 January 2017
04 Jan 2017
Director's details changed
22 Sep 2016
Accounts for a small company made up to 31 March 2016
02 Jun 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 115 more events
06 Feb 1989
Return made up to 26/12/88; full list of members
12 Sep 1988
Accounts for a small company made up to 31 August 1987
12 Sep 1988
Return made up to 22/12/87; full list of members
12 Sep 1988
Registered office changed on 12/09/88 from: westbrook house 76 high street alton hants
29 Feb 1988
Wd 25/01/88 ad 07/08/87--------- £ si 20@1=20 £ ic 100/120
20 May 2016
Charge code 0172 6275 0010
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association
Description: L/H 37 woolmer way bordon t/no SH31371…
16 December 2005
Debenture
Delivered: 22 December 2005
Status: Satisfied
on 26 April 2016
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
29 June 2005
Aircraft mortgage
Delivered: 7 July 2005
Status: Satisfied
on 28 March 2008
Persons entitled: Close Brothers Limited
Description: Piper pa-46-350P registration mark g-vrst serial number…
28 June 2000
Floating charge over stock
Delivered: 1 July 2000
Status: Satisfied
on 27 March 2007
Persons entitled: Close Invoice Finance Limited
Description: Floating charge over all unfinished raw materials, work in…
9 March 1995
Charge over book debts
Delivered: 15 March 1995
Status: Satisfied
on 27 March 2007
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over all book debts and other…
23 November 1989
Single debenture
Delivered: 30 November 1989
Status: Satisfied
on 24 June 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 1989
Mortgage
Delivered: 24 August 1989
Status: Satisfied
on 26 April 2016
Persons entitled: Lloyds Bank PLC
Description: Unit 1 petersfield business park, petersfield hants assigns…
9 April 1987
Mortgage
Delivered: 23 April 1987
Status: Satisfied
on 24 June 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property 34 princes road petersfield hampshire together…
10 December 1985
Legal charge
Delivered: 13 December 1985
Status: Satisfied
on 24 June 2000
Persons entitled: Lloyds Bank PLC
Description: Land adjoining 34 princes rd, petersfield hampshire.
10 July 1985
Legal charge
Delivered: 19 July 1985
Status: Satisfied
on 24 June 2000
Persons entitled: Lloyds Bank PLC
Description: Offices and premises at 34 princes road petersfield hants.