K V TRANSFIX LIMITED
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 9DJ

Company number 03926688
Status Active
Incorporation Date 16 February 2000
Company Type Private Limited Company
Address 90/91-92-93 KELLYTHORPE, INDUSTRIAL ESTATE KELLYTHORPE, DRIFFIELD, EAST YORKSHIRE, YO25 9DJ
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP .01 ; Appointment of Mrs Jessica Dawn Frances Victoria Gilson as a secretary on 23 February 2016. The most likely internet sites of K V TRANSFIX LIMITED are www.kvtransfix.co.uk, and www.k-v-transfix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Nafferton Rail Station is 3.2 miles; to Hutton Cranswick Rail Station is 3.3 miles; to Arram Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K V Transfix Limited is a Private Limited Company. The company registration number is 03926688. K V Transfix Limited has been working since 16 February 2000. The present status of the company is Active. The registered address of K V Transfix Limited is 90 91 92 93 Kellythorpe Industrial Estate Kellythorpe Driffield East Yorkshire Yo25 9dj. . GILSON, Jessica Dawn Frances Victoria is a Secretary of the company. FOX, John William is a Director of the company. GILSON, Peter Norman is a Director of the company. JACKSON, Linda Jane is a Director of the company. Secretary FOX, Gwyneth Ann has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Secretary
GILSON, Jessica Dawn Frances Victoria
Appointed Date: 23 February 2016

Director
FOX, John William
Appointed Date: 16 February 2000
78 years old

Director
GILSON, Peter Norman
Appointed Date: 23 February 2016
47 years old

Director
JACKSON, Linda Jane
Appointed Date: 23 February 2016
56 years old

Resigned Directors

Secretary
FOX, Gwyneth Ann
Resigned: 23 February 2016
Appointed Date: 16 February 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 February 2000
Appointed Date: 16 February 2000

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 February 2000
Appointed Date: 16 February 2000

K V TRANSFIX LIMITED Events

22 Aug 2016
Total exemption small company accounts made up to 28 February 2016
11 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP .01

23 Feb 2016
Appointment of Mrs Jessica Dawn Frances Victoria Gilson as a secretary on 23 February 2016
23 Feb 2016
Termination of appointment of Gwyneth Ann Fox as a secretary on 23 February 2016
23 Feb 2016
Appointment of Mrs Linda Jane Jackson as a director on 23 February 2016
...
... and 41 more events
28 Feb 2000
Director resigned
28 Feb 2000
Secretary resigned
28 Feb 2000
New secretary appointed
28 Feb 2000
Registered office changed on 28/02/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
16 Feb 2000
Incorporation

K V TRANSFIX LIMITED Charges

13 October 2008
Debenture
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 December 2000
Mortgage debenture
Delivered: 13 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…