KEBRECO LIMITED
RAUNDS,WELLINGBOROUGH

Hellopages » Northamptonshire » East Northamptonshire » NN9 6EH

Company number 02589957
Status Active
Incorporation Date 8 March 1991
Company Type Private Limited Company
Address LYNTON HOUSE, 37 LONDON ROAD, RAUNDS,WELLINGBOROUGH, NORTHAMPTONSHIRE, NN9 6EH
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 seventy events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of KEBRECO LIMITED are www.kebreco.co.uk, and www.kebreco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Kebreco Limited is a Private Limited Company. The company registration number is 02589957. Kebreco Limited has been working since 08 March 1991. The present status of the company is Active. The registered address of Kebreco Limited is Lynton House 37 London Road Raunds Wellingborough Northamptonshire Nn9 6eh. The company`s financial liabilities are £0.09k. It is £-0.11k against last year. The cash in hand is £29.82k. It is £23.51k against last year. And the total assets are £94.18k, which is £47.6k against last year. BREALEY, Ann Mary Cecille is a Secretary of the company. BREALEY, Ann Mary Cecille is a Director of the company. BREALEY, Keith Arnold is a Director of the company. Secretary BREALEY, Ann Mary Cecille has been resigned. Secretary BREALEY, Karl Louis has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BREALEY, Karl Louis has been resigned. Director BREALEY, Keith Arnold has been resigned. Director BREALEY, Louise has been resigned. Director WILLMOTT, Caron has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


kebreco Key Finiance

LIABILITIES £0.09k
-56%
CASH £29.82k
+371%
TOTAL ASSETS £94.18k
+102%
All Financial Figures

Current Directors

Secretary
BREALEY, Ann Mary Cecille
Appointed Date: 09 March 2012

Director
BREALEY, Ann Mary Cecille
Appointed Date: 08 March 1991
83 years old

Director
BREALEY, Keith Arnold
Appointed Date: 01 January 2000
78 years old

Resigned Directors

Secretary
BREALEY, Ann Mary Cecille
Resigned: 25 June 1993
Appointed Date: 08 March 1991

Secretary
BREALEY, Karl Louis
Resigned: 09 March 2012
Appointed Date: 25 June 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 08 March 1991
Appointed Date: 08 March 1991

Director
BREALEY, Karl Louis
Resigned: 09 March 2012
Appointed Date: 01 July 1999
50 years old

Director
BREALEY, Keith Arnold
Resigned: 25 June 1993
Appointed Date: 08 March 1991
78 years old

Director
BREALEY, Louise
Resigned: 01 April 2002
Appointed Date: 01 July 1999
52 years old

Director
WILLMOTT, Caron
Resigned: 09 March 2012
Appointed Date: 01 July 1999
56 years old

Persons With Significant Control

Mr Keith Arnold Brealey
Notified on: 8 March 2017
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Ann Mary Cecille Brealey
Notified on: 8 March 2017
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEBRECO LIMITED Events

17 Mar 2017
Confirmation statement made on 8 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100

...
... and 60 more events
22 May 1992
Return made up to 08/03/92; full list of members
  • 363(288) ‐ Director's particulars changed

28 Mar 1991
Ad 20/03/91--------- £ si 98@1=98 £ ic 2/100

28 Mar 1991
Accounting reference date notified as 31/03

20 Mar 1991
Secretary resigned

08 Mar 1991
Incorporation