Company number 02993600
Status Active
Incorporation Date 23 November 1994
Company Type Private Limited Company
Address SEAFORD BUSINESS ASSISTANCE, 116A UNIT 10, SEASIDE, EASTBOURNE, EAST SUSSEX, BN22 7QP
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of K F B MOULDINGS LIMITED are www.kfbmouldings.co.uk, and www.k-f-b-mouldings.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and three months. The distance to to Pevensey & Westham Rail Station is 3.3 miles; to Pevensey Bay Rail Station is 3.8 miles; to Cooden Beach Rail Station is 7.2 miles; to Berwick (Sussex) Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K F B Mouldings Limited is a Private Limited Company.
The company registration number is 02993600. K F B Mouldings Limited has been working since 23 November 1994.
The present status of the company is Active. The registered address of K F B Mouldings Limited is Seaford Business Assistance 116a Unit 10 Seaside Eastbourne East Sussex Bn22 7qp. The company`s financial liabilities are £366.74k. It is £-35.8k against last year. The cash in hand is £364k. It is £-37.5k against last year. And the total assets are £372.15k, which is £-35.5k against last year. BISHOP, Kay Frances is a Secretary of the company. BISHOP, Kenneth John is a Director of the company. Secretary CAMERON, Rachel has been resigned. Secretary EAGER, Paul Andrew has been resigned. Secretary RING, Deena Maria has been resigned. Secretary RING, Deena Maria has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director BISHOP, Dennis Roger has been resigned. Director EAGER, Paul Andrew has been resigned. Director REILLY, David George has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".
k f b mouldings Key Finiance
LIABILITIES
£366.74k
-9%
CASH
£364k
-10%
TOTAL ASSETS
£372.15k
-9%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SEMKEN LIMITED
Resigned: 28 November 1994
Appointed Date: 23 November 1994
Nominee Director
LUFMER LIMITED
Resigned: 28 November 1994
Appointed Date: 23 November 1994
Persons With Significant Control
Mr Ken John Bishop
Notified on: 22 November 2016
75 years old
Nature of control: Ownership of shares – 75% or more
K F B MOULDINGS LIMITED Events
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 23 November 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
20 Feb 2015
Registered office address changed from 131 Princess Drive Seaford East Sussex BN25 2QT to C/O Seaford Business Assistance 116a Unit 10 Seaside Eastbourne East Sussex BN22 7QP on 20 February 2015
...
... and 75 more events
08 Dec 1994
Ad 28/11/94--------- £ si 99@1=99 £ ic 1/100
08 Dec 1994
Accounting reference date notified as 30/11
08 Dec 1994
Registered office changed on 08/12/94 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
08 Dec 1994
Secretary resigned;new secretary appointed
16 September 1999
Debenture
Delivered: 23 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 1997
Legal mortgage
Delivered: 15 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 5 avis way newhaven east sussex (l/h) with the benefit…
30 January 1995
Fixed and floating charge
Delivered: 11 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…