KAISERTECH LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO50 9YA

Company number 03598848
Status Active
Incorporation Date 16 July 1998
Company Type Private Limited Company
Address UNIT 12, M3 TRADE PARK, MANOR WAY, EASTLEIGH, HAMPSHIRE, ENGLAND, SO50 9YA
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 16 July 2016 with updates; Registered office address changed from The French Quarter 114 High Street Southampton Hampshire SO14 2AA to Unit 12, M3 Trade Park Manor Way Eastleigh Hampshire SO50 9YA on 26 August 2016; Appointment of Lloyd Lawrenson as a director. The most likely internet sites of KAISERTECH LIMITED are www.kaisertech.co.uk, and www.kaisertech.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and three months. The distance to to Shawford Rail Station is 3.8 miles; to Romsey Rail Station is 5.4 miles; to Redbridge Rail Station is 5.7 miles; to Swanwick Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kaisertech Limited is a Private Limited Company. The company registration number is 03598848. Kaisertech Limited has been working since 16 July 1998. The present status of the company is Active. The registered address of Kaisertech Limited is Unit 12 M3 Trade Park Manor Way Eastleigh Hampshire England So50 9ya. The company`s financial liabilities are £30.09k. It is £7.93k against last year. The cash in hand is £7.27k. It is £-95.97k against last year. And the total assets are £425.74k, which is £203.87k against last year. LAWRENSON, Lloyd is a Director of the company. SIBLEY, Adam is a Director of the company. SIBLEY, David Graham is a Director of the company. Secretary SUTHERLAND, Alina Krystyna has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director RIDDICK, Paul Alan has been resigned. Director SUTHERLAND, Alina Krystyna has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


kaisertech Key Finiance

LIABILITIES £30.09k
+35%
CASH £7.27k
-93%
TOTAL ASSETS £425.74k
+91%
All Financial Figures

Current Directors

Director
LAWRENSON, Lloyd
Appointed Date: 06 April 2016
44 years old

Director
SIBLEY, Adam
Appointed Date: 06 April 2016
37 years old

Director
SIBLEY, David Graham
Appointed Date: 20 July 1998
67 years old

Resigned Directors

Secretary
SUTHERLAND, Alina Krystyna
Resigned: 06 April 2016
Appointed Date: 20 July 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 16 July 1998
Appointed Date: 16 July 1998

Director
RIDDICK, Paul Alan
Resigned: 12 October 2011
Appointed Date: 15 May 2000
64 years old

Director
SUTHERLAND, Alina Krystyna
Resigned: 06 April 2016
Appointed Date: 20 July 1998
75 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 16 July 1998
Appointed Date: 16 July 1998

Persons With Significant Control

Mr Adam Sibley
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lloyd Lawrenson
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Graham Sibley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KAISERTECH LIMITED Events

20 Sep 2016
Confirmation statement made on 16 July 2016 with updates
26 Aug 2016
Registered office address changed from The French Quarter 114 High Street Southampton Hampshire SO14 2AA to Unit 12, M3 Trade Park Manor Way Eastleigh Hampshire SO50 9YA on 26 August 2016
10 May 2016
Appointment of Lloyd Lawrenson as a director
20 Apr 2016
Statement of capital following an allotment of shares on 6 April 2016
  • GBP 6,404.00

19 Apr 2016
Termination of appointment of Alina Krystyna Sutherland as a secretary on 6 April 2016
...
... and 70 more events
11 Aug 1998
New director appointed
11 Aug 1998
Ad 30/07/98--------- £ si 1@1=1 £ ic 1/2
26 Jul 1998
Director resigned
26 Jul 1998
Secretary resigned
16 Jul 1998
Incorporation

KAISERTECH LIMITED Charges

8 June 2015
Charge code 0359 8848 0006
Delivered: 8 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
6 May 2015
Charge code 0359 8848 0005
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
5 May 2015
Charge code 0359 8848 0004
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
26 February 2015
Charge code 0359 8848 0003
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 December 2008
Debenture
Delivered: 2 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 February 2004
Debenture
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…