K. M. PRESSINGS LIMITED
HULL TIMEGROVE LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU12 9HA

Company number 03493212
Status Active
Incorporation Date 15 January 1998
Company Type Private Limited Company
Address SOUTH PARK, BURSTWICK, HULL, EAST YORKSHIRE, HU12 9HA
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of K. M. PRESSINGS LIMITED are www.kmpressings.co.uk, and www.k-m-pressings.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-seven years and nine months. The distance to to Habrough Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K M Pressings Limited is a Private Limited Company. The company registration number is 03493212. K M Pressings Limited has been working since 15 January 1998. The present status of the company is Active. The registered address of K M Pressings Limited is South Park Burstwick Hull East Yorkshire Hu12 9ha. The company`s financial liabilities are £801.63k. It is £86.21k against last year. The cash in hand is £290.43k. It is £19.58k against last year. And the total assets are £1020.44k, which is £99.22k against last year. RICHARDSON, William Hutchinson is a Secretary of the company. RICHARDSON, Jonathan Blenkin is a Director of the company. RICHARDSON, Lynda is a Director of the company. RICHARDSON, William Hutchinson is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


k. m. pressings Key Finiance

LIABILITIES £801.63k
+12%
CASH £290.43k
+7%
TOTAL ASSETS £1020.44k
+10%
All Financial Figures

Current Directors

Secretary
RICHARDSON, William Hutchinson
Appointed Date: 24 February 1998

Director
RICHARDSON, Jonathan Blenkin
Appointed Date: 24 February 1998
65 years old

Director
RICHARDSON, Lynda
Appointed Date: 01 July 2001
65 years old

Director
RICHARDSON, William Hutchinson
Appointed Date: 24 February 1998
86 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 February 1998
Appointed Date: 15 January 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 February 1998
Appointed Date: 15 January 1998

Persons With Significant Control

Mr Jonathon Blenkin Richardson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K. M. PRESSINGS LIMITED Events

16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

09 Nov 2015
Previous accounting period extended from 28 February 2015 to 30 June 2015
06 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100

...
... and 47 more events
02 Mar 1998
Director resigned
02 Mar 1998
Secretary resigned
02 Mar 1998
New secretary appointed;new director appointed
02 Mar 1998
Registered office changed on 02/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Jan 1998
Incorporation

K. M. PRESSINGS LIMITED Charges

22 May 2000
Chattel mortgage
Delivered: 1 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Various items of machinery as listed. See the mortgage…
22 May 2000
Chattel mortgage
Delivered: 1 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Promecam 4MH pressbrake,ser/no 03/150/40/241. see the…
23 March 1998
Debenture
Delivered: 31 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 1998
Debenture
Delivered: 25 March 1998
Status: Outstanding
Persons entitled: Mrs G.D. Richardson
Description: All the undertaking and property both present and future…