CKF SYSTEMS LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 4NF

Company number 02267568
Status Active
Incorporation Date 14 June 1988
Company Type Private Limited Company
Address PAVILION 1 OLYMPUS PARK, QUEDGELEY, GLOUCESTER, GLOUCESTERSHIRE, GL2 4NF
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Director's details changed for Mr Paul Michael Swift on 30 September 2016; Register inspection address has been changed from C/O Rickerbys Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD United Kingdom to Pavilion 1 Olympus Park Quedgeley Gloucester GL2 4NF. The most likely internet sites of CKF SYSTEMS LIMITED are www.ckfsystems.co.uk, and www.ckf-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Ckf Systems Limited is a Private Limited Company. The company registration number is 02267568. Ckf Systems Limited has been working since 14 June 1988. The present status of the company is Active. The registered address of Ckf Systems Limited is Pavilion 1 Olympus Park Quedgeley Gloucester Gloucestershire Gl2 4nf. . SWIFT, Paul Michael is a Secretary of the company. STAINES, Kevin John is a Director of the company. SWIFT, Paul Michael is a Director of the company. WHEELER, Bryan Stephen is a Director of the company. Secretary CHARLES, Anthony Stephen has been resigned. Secretary STEPHENS, Judy Marie has been resigned. Director AUSTIN, Richard Wanfred has been resigned. Director CHARLES, Anthony Stephen has been resigned. Director HOPKINS, Maurice William has been resigned. Director STEPHENS, William John has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Secretary
SWIFT, Paul Michael
Appointed Date: 05 February 2000

Director
STAINES, Kevin John
Appointed Date: 01 January 2009
67 years old

Director
SWIFT, Paul Michael
Appointed Date: 01 January 1998
64 years old

Director

Resigned Directors

Secretary
CHARLES, Anthony Stephen
Resigned: 01 May 1992

Secretary
STEPHENS, Judy Marie
Resigned: 04 February 2000
Appointed Date: 01 May 1992

Director
AUSTIN, Richard Wanfred
Resigned: 13 February 1995
Appointed Date: 01 May 1992
79 years old

Director
CHARLES, Anthony Stephen
Resigned: 01 May 1995
84 years old

Director
HOPKINS, Maurice William
Resigned: 01 June 2000
Appointed Date: 21 February 2000
82 years old

Director
STEPHENS, William John
Resigned: 21 February 2000
75 years old

Persons With Significant Control

Ckf Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CKF SYSTEMS LIMITED Events

21 Oct 2016
Confirmation statement made on 14 October 2016 with updates
21 Oct 2016
Director's details changed for Mr Paul Michael Swift on 30 September 2016
21 Oct 2016
Register inspection address has been changed from C/O Rickerbys Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD United Kingdom to Pavilion 1 Olympus Park Quedgeley Gloucester GL2 4NF
21 Oct 2016
Register(s) moved to registered inspection location Pavilion 1 Olympus Park Quedgeley Gloucester GL2 4NF
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 103 more events
05 Sep 1988
Wd 11/08/88 ad 14/07/88--------- £ si 29998@1=29998 £ ic 2/30000

19 Aug 1988
Accounting reference date notified as 31/07

27 Jun 1988
Registered office changed on 27/06/88 from: 84 temple chambers temple avenue london EC4Y 0HP

27 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jun 1988
Incorporation

CKF SYSTEMS LIMITED Charges

10 July 2014
Charge code 0226 7568 0004
Delivered: 12 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H k/a units 1 and 2 the pavilions olympus park business…
1 September 2011
Guarantee & debenture
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 June 1992
Debenture
Delivered: 26 June 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
3 September 1990
Letter of charge
Delivered: 17 September 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…