KIREMKO FOOD PROCESSING EQUIPMENT (U.K.) LIMITED
DERBY

Hellopages » Derbyshire » Erewash » DE21 5LL

Company number 01694467
Status Active
Incorporation Date 26 January 1983
Company Type Private Limited Company
Address 35A RECTORY LANE, BREADSALL, DERBY, ENGLAND, DE21 5LL
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 . The most likely internet sites of KIREMKO FOOD PROCESSING EQUIPMENT (U.K.) LIMITED are www.kiremkofoodprocessingequipmentuk.co.uk, and www.kiremko-food-processing-equipment-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Derby Rail Station is 2.8 miles; to Peartree Rail Station is 4.2 miles; to Langley Mill Rail Station is 6.6 miles; to Willington Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kiremko Food Processing Equipment U K Limited is a Private Limited Company. The company registration number is 01694467. Kiremko Food Processing Equipment U K Limited has been working since 26 January 1983. The present status of the company is Active. The registered address of Kiremko Food Processing Equipment U K Limited is 35a Rectory Lane Breadsall Derby England De21 5ll. The company`s financial liabilities are £208.69k. It is £91.11k against last year. And the total assets are £215.93k, which is £68.88k against last year. FISHER, Frederick Alan is a Secretary of the company. FISHER, Frederick Alan is a Director of the company. GOWING, Andrew Reginald is a Director of the company. Secretary HOLLIER, Heather has been resigned. Director BROUWER, Peter has been resigned. Director HOLLIER, David has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


kiremko food processing equipment (u.k.) Key Finiance

LIABILITIES £208.69k
+77%
CASH n/a
TOTAL ASSETS £215.93k
+46%
All Financial Figures

Current Directors

Secretary
FISHER, Frederick Alan
Appointed Date: 30 June 1999

Director
FISHER, Frederick Alan
Appointed Date: 01 October 1992
82 years old

Director
GOWING, Andrew Reginald
Appointed Date: 01 January 1999
63 years old

Resigned Directors

Secretary
HOLLIER, Heather
Resigned: 30 June 1999

Director
BROUWER, Peter
Resigned: 05 March 2000
79 years old

Director
HOLLIER, David
Resigned: 30 June 1999
78 years old

Persons With Significant Control

P.J.Oosterlaken Holding B.V
Notified on: 6 April 2016
Nature of control: Has significant influence or control

KIREMKO FOOD PROCESSING EQUIPMENT (U.K.) LIMITED Events

11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

16 Jul 2015
Total exemption small company accounts made up to 31 December 2014
29 Dec 2014
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2

...
... and 82 more events
02 Sep 1987
Full accounts made up to 31 March 1986

24 Jul 1987
Registered office changed on 24/07/87 from: 35 thorne road doncaster

25 Jun 1987
Return made up to 31/12/86; no change of members

03 May 1986
Full accounts made up to 31 March 1985

03 May 1986
Return made up to 31/12/85; full list of members

KIREMKO FOOD PROCESSING EQUIPMENT (U.K.) LIMITED Charges

18 October 1999
Deed of charge over credit balances
Delivered: 22 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of 591,904.50 dutch guilders together with interest…
8 November 1996
Charge over credit balances
Delivered: 18 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £95,675 together with interest accrued now or to…
8 November 1996
Charge over credit balances
Delivered: 14 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £63,535 together with interest accrued now or to…
29 January 1996
Charge over credit balances
Delivered: 1 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £89,000 together with interest accrued now or to…
27 October 1995
Charge over credit balances
Delivered: 3 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £23,830 together with interest accrued now or to…
21 December 1993
Charge over credit balances
Delivered: 24 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £40,000 together with interest accrued now or to…
7 August 1992
Charge over credit balances
Delivered: 19 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £91,584 together with interest accrued now or to…
19 December 1989
Charge over credit balance
Delivered: 29 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: £622 together with intrest accrued now or to be held by…
19 December 1989
Charge over credit balance
Delivered: 29 December 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: £20,000 together with interest accrued now or to be held by…
3 May 1989
Charge over credit balance
Delivered: 11 May 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Interest accrued now or to be held by national westminster…