KING HIGHWAY PRODUCTS LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Harborough » LE16 7PX

Company number 04229234
Status Active
Incorporation Date 5 June 2001
Company Type Private Limited Company
Address RIVERSIDE, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7PX
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 30 June 2016; Previous accounting period extended from 31 March 2016 to 30 June 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 75 . The most likely internet sites of KING HIGHWAY PRODUCTS LIMITED are www.kinghighwayproducts.co.uk, and www.king-highway-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. King Highway Products Limited is a Private Limited Company. The company registration number is 04229234. King Highway Products Limited has been working since 05 June 2001. The present status of the company is Active. The registered address of King Highway Products Limited is Riverside Market Harborough Leicestershire Le16 7px. . BROWN, Richard Kevan is a Secretary of the company. BROWN, Richard Kevan is a Director of the company. CARRINGTON, Mark Frederick is a Director of the company. FAULCONBRIDGE, Nigel Charles is a Director of the company. Secretary THAKRAR, Vinodrai has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BRYANT, Richard John has been resigned. Director CARRINGTON, Fiona Jane has been resigned. Director DOUGAN, Michael Scott has been resigned. Director GREEN, Walter Ian has been resigned. Director INGREY, John Stephen has been resigned. Director THAKRAR, Vinodrai has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Secretary
BROWN, Richard Kevan
Appointed Date: 06 February 2008

Director
BROWN, Richard Kevan
Appointed Date: 06 February 2008
67 years old

Director
CARRINGTON, Mark Frederick
Appointed Date: 08 June 2001
74 years old

Director
FAULCONBRIDGE, Nigel Charles
Appointed Date: 16 June 2016
59 years old

Resigned Directors

Secretary
THAKRAR, Vinodrai
Resigned: 31 December 2007
Appointed Date: 08 June 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 June 2001
Appointed Date: 05 June 2001

Director
BRYANT, Richard John
Resigned: 29 April 2016
Appointed Date: 10 September 2007
59 years old

Director
CARRINGTON, Fiona Jane
Resigned: 16 June 2016
Appointed Date: 21 March 2011
72 years old

Director
DOUGAN, Michael Scott
Resigned: 28 April 2004
Appointed Date: 03 September 2002
64 years old

Director
GREEN, Walter Ian
Resigned: 07 October 2005
Appointed Date: 01 January 2002
89 years old

Director
INGREY, John Stephen
Resigned: 07 October 2005
Appointed Date: 08 June 2001
76 years old

Director
THAKRAR, Vinodrai
Resigned: 31 December 2007
Appointed Date: 08 June 2001
70 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 June 2001
Appointed Date: 05 June 2001

KING HIGHWAY PRODUCTS LIMITED Events

29 Dec 2016
Full accounts made up to 30 June 2016
07 Nov 2016
Previous accounting period extended from 31 March 2016 to 30 June 2016
15 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 75

24 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Jun 2016
Appointment of Mr Nigel Charles Faulconbridge as a director on 16 June 2016
...
... and 63 more events
20 Jun 2001
New director appointed
20 Jun 2001
New secretary appointed;new director appointed
08 Jun 2001
Secretary resigned
08 Jun 2001
Director resigned
05 Jun 2001
Incorporation

KING HIGHWAY PRODUCTS LIMITED Charges

29 October 2009
All assets debenture
Delivered: 5 November 2009
Status: Satisfied on 8 June 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
28 March 2008
Debenture
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 October 2004
All assets debenture
Delivered: 26 October 2004
Status: Satisfied on 8 June 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 June 2004
Debenture
Delivered: 6 July 2004
Status: Satisfied on 28 February 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2003
Debenture
Delivered: 5 April 2003
Status: Satisfied on 7 August 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…