MEOPHAM FENCING WORKS LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA13 0QB

Company number 01164665
Status Active
Incorporation Date 27 March 1974
Company Type Private Limited Company
Address MEOPHAM FENCING WORKS LIMITED, MEOPHAM GREEN WROTHAM ROAD, MEOPHAM, GRAVESEND, KENT, DA13 0QB
Home Country United Kingdom
Nature of Business 16210 - Manufacture of veneer sheets and wood-based panels
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 50 . The most likely internet sites of MEOPHAM FENCING WORKS LIMITED are www.meophamfencingworks.co.uk, and www.meopham-fencing-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. The distance to to Farningham Road Rail Station is 5.8 miles; to Barming Rail Station is 7.5 miles; to Grays Rail Station is 8.1 miles; to East Farleigh Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meopham Fencing Works Limited is a Private Limited Company. The company registration number is 01164665. Meopham Fencing Works Limited has been working since 27 March 1974. The present status of the company is Active. The registered address of Meopham Fencing Works Limited is Meopham Fencing Works Limited Meopham Green Wrotham Road Meopham Gravesend Kent Da13 0qb. . SELBY, Glen Christopher is a Secretary of the company. BENNING, Harjinder Singh is a Director of the company. Secretary CHAMBERLAIN, Jennifer Ann has been resigned. Director CHAMBERLAIN, Jennifer Ann has been resigned. Director CHAMBERLAIN, William Robert has been resigned. The company operates in "Manufacture of veneer sheets and wood-based panels".


Current Directors

Secretary
SELBY, Glen Christopher
Appointed Date: 31 March 2008

Director
BENNING, Harjinder Singh
Appointed Date: 31 March 2008
59 years old

Resigned Directors

Secretary
CHAMBERLAIN, Jennifer Ann
Resigned: 01 April 2008

Director
CHAMBERLAIN, Jennifer Ann
Resigned: 01 April 2008
74 years old

Director
CHAMBERLAIN, William Robert
Resigned: 01 April 2008
76 years old

Persons With Significant Control

Logix House Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

MEOPHAM FENCING WORKS LIMITED Events

10 Mar 2017
Confirmation statement made on 28 February 2017 with updates
09 Feb 2017
Total exemption small company accounts made up to 30 September 2016
16 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 50

07 Mar 2016
Total exemption small company accounts made up to 30 September 2015
10 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 50

...
... and 80 more events
23 Apr 1987
Annual return made up to 15/12/86

29 Jan 1987
Full accounts made up to 31 March 1986

11 Jun 1986
Annual return made up to 20/11/85

01 May 1986
Full accounts made up to 31 March 1985

27 Mar 1974
Certificate of incorporation

MEOPHAM FENCING WORKS LIMITED Charges

22 September 1993
Mortgage debenture
Delivered: 29 September 1993
Status: Satisfied on 17 December 2007
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the east side of south street…
17 March 1978
Legal charge
Delivered: 5 April 1978
Status: Satisfied on 26 February 1999
Persons entitled: Barclays Bank PLC
Description: Meopham fencing works, meopham green kent title no k 432705.
18 October 1976
Legal
Delivered: 1 November 1976
Status: Satisfied on 26 September 2003
Persons entitled: Barclays Bank PLC
Description: Meopham lancing works meopham green land and buildings on…
20 October 1975
Debenture
Delivered: 29 October 1975
Status: Satisfied on 26 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over all undertaking and all…
14 April 1975
Legal charge
Delivered: 5 May 1975
Status: Satisfied on 3 July 1993
Persons entitled: Kenneth Robert Body
Description: Property @ south street meopham (see doc m/11).
14 April 1975
Legal charge
Delivered: 5 May 1975
Status: Satisfied on 26 September 2003
Persons entitled: Barclays Bank PLC
Description: Property @ heron hill lane south street meopham kent (see…