K.P.P. CONVERTERS LIMITED
MANNERS AVENUE ILKESTON

Hellopages » Derbyshire » Erewash » DE7 8EF

Company number 02978262
Status Active
Incorporation Date 12 October 1994
Company Type Private Limited Company
Address SITE 72 UNITS 1/3, MANNERS INDUSTRIAL ESTATE, MANNERS AVENUE ILKESTON, DERBY, DE7 8EF
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 71,285 . The most likely internet sites of K.P.P. CONVERTERS LIMITED are www.kppconverters.co.uk, and www.k-p-p-converters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. K P P Converters Limited is a Private Limited Company. The company registration number is 02978262. K P P Converters Limited has been working since 12 October 1994. The present status of the company is Active. The registered address of K P P Converters Limited is Site 72 Units 1 3 Manners Industrial Estate Manners Avenue Ilkeston Derby De7 8ef. . VAUGHAN, David is a Secretary of the company. ARNOLD, Cliffton Stewart is a Director of the company. VAUGHAN, David is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors

Secretary
VAUGHAN, David
Appointed Date: 12 October 1994

Director
ARNOLD, Cliffton Stewart
Appointed Date: 12 October 1994
69 years old

Director
VAUGHAN, David
Appointed Date: 12 October 1994
67 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 12 October 1994
Appointed Date: 12 October 1994

Nominee Director
BREWER, Kevin, Dr
Resigned: 12 October 1994
Appointed Date: 12 October 1994
73 years old

Persons With Significant Control

Intertrade Corporate Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

K.P.P. CONVERTERS LIMITED Events

18 Oct 2016
Confirmation statement made on 12 October 2016 with updates
13 Sep 2016
Accounts for a small company made up to 31 December 2015
03 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 71,285

25 Jun 2015
Accounts for a small company made up to 31 December 2014
30 Oct 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 71,285

...
... and 62 more events
07 Dec 1994
Ad 12/10/94--------- £ si 1@1=1 £ ic 1/2
07 Dec 1994
Secretary resigned

07 Dec 1994
Director resigned

07 Dec 1994
Registered office changed on 07/12/94 from: somerset house temple street birmingham west midlands B2 5DN

12 Oct 1994
Incorporation

K.P.P. CONVERTERS LIMITED Charges

21 September 2005
Legal charge
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1-3 and 4 manners industrial estate manners avenue…
15 March 2000
Mortgage debenture
Delivered: 17 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 June 1995
Fixed and floating charge
Delivered: 8 June 1995
Status: Satisfied on 11 April 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…