Company number 01425170
Status Active
Incorporation Date 4 June 1979
Company Type Private Limited Company
Address WADWORTH HILL, BURSTWICK, HULL, EAST YORKSHIRE, HU12 9EY
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Audited abridged accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Registration of charge 014251700015, created on 7 March 2016. The most likely internet sites of KIRNCROFT ENGINEERING LIMITED are www.kirncroftengineering.co.uk, and www.kirncroft-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Kirncroft Engineering Limited is a Private Limited Company.
The company registration number is 01425170. Kirncroft Engineering Limited has been working since 04 June 1979.
The present status of the company is Active. The registered address of Kirncroft Engineering Limited is Wadworth Hill Burstwick Hull East Yorkshire Hu12 9ey. . JACKSON, Martin James is a Secretary of the company. JACKSON, Martin James is a Director of the company. PRYBODA, Robert is a Director of the company. Director JACKSON, Graham Christopher has been resigned. The company operates in "Manufacture of doors and windows of metal".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Robert Pryboda
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Martin James Jackson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Barbara Jackson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
KIRNCROFT ENGINEERING LIMITED Events
12 Dec 2016
Audited abridged accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 22 November 2016 with updates
09 Mar 2016
Registration of charge 014251700015, created on 7 March 2016
09 Mar 2016
Registration of charge 014251700014, created on 7 March 2016
08 Mar 2016
Registration of charge 014251700013, created on 7 March 2016
...
... and 83 more events
24 Mar 1988
Return made up to 25/12/87; full list of members
30 Jan 1987
Accounts for a small company made up to 5 April 1986
30 Jan 1987
Annual return made up to 29/12/86
04 Jun 1979
Incorporation
7 March 2016
Charge code 0142 5170 0015
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
7 March 2016
Charge code 0142 5170 0014
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 March 2016
Charge code 0142 5170 0013
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
9 December 2010
Legal charge
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 7 raleigh drive victoria dock hull t/no…
5 November 2010
Debenture
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
4 September 2007
Legal charge
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Willow cottage main street welwick east yorkshire. By way…
14 May 2007
Legal charge
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Wadworth house greens lane burstwick hull HU12 9EY.
2 March 2007
Legal charge
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 mersey street, hull. By way of fixed charge the benefit…
28 February 2007
Fixed and floating charge
Delivered: 3 March 2007
Status: Satisfied
on 10 December 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 March 2005
Legal charge
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Wadsworth hill farm burstwick east yorkshire. By way of…
27 January 2005
Debenture
Delivered: 3 February 2005
Status: Satisfied
on 18 August 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 2002
All assets debenture
Delivered: 18 September 2002
Status: Satisfied
on 18 August 2010
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 September 2002
Fixed and floating charge
Delivered: 14 September 2002
Status: Satisfied
on 10 December 2010
Persons entitled: Igf Invoice Finance Limited
Description: (I) all debts purchased or purported to be purchased by the…
12 September 1996
Legal charge
Delivered: 23 September 1996
Status: Satisfied
on 3 February 2006
Persons entitled: Barclays Bank PLC
Description: Wadworth hill farm, burstwick, east riding of yorkshire…
1 November 1988
Debenture
Delivered: 9 November 1988
Status: Satisfied
on 18 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…