KIRINTEC LIMITED
ROSS-ON-WYE

Hellopages » Herefordshire » Herefordshire, County of » HR9 5PB

Company number 06699502
Status Active
Incorporation Date 16 September 2008
Company Type Private Limited Company
Address WALTER SCOTT HOUSE, 10, OLD GLOUCESTER ROAD, ROSS-ON-WYE, HEREFORDSHIRE, HR9 5PB
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment, 27900 - Manufacture of other electrical equipment, 28220 - Manufacture of lifting and handling equipment, 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 10 January 2017 with updates; Cancellation of shares. Statement of capital on 30 November 2016 GBP 9,050 . The most likely internet sites of KIRINTEC LIMITED are www.kirintec.co.uk, and www.kirintec.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Kirintec Limited is a Private Limited Company. The company registration number is 06699502. Kirintec Limited has been working since 16 September 2008. The present status of the company is Active. The registered address of Kirintec Limited is Walter Scott House 10 Old Gloucester Road Ross On Wye Herefordshire Hr9 5pb. The company`s financial liabilities are £2802.58k. It is £2610.43k against last year. . HARRIS, Gerald Arthur is a Director of the company. SMITH, Roy Peter is a Director of the company. WATTS, Nicholas Anthony is a Director of the company. Secretary MANT, Richard Paul has been resigned. Director HARRIS, Gerald Arthur has been resigned. Director MANT, Richard Paul has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".


kirintec Key Finiance

LIABILITIES £2802.58k
+1358%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HARRIS, Gerald Arthur
Appointed Date: 18 June 2015
81 years old

Director
SMITH, Roy Peter
Appointed Date: 16 September 2008
59 years old

Director
WATTS, Nicholas Anthony
Appointed Date: 22 September 2011
49 years old

Resigned Directors

Secretary
MANT, Richard Paul
Resigned: 30 November 2016
Appointed Date: 31 July 2015

Director
HARRIS, Gerald Arthur
Resigned: 13 March 2013
Appointed Date: 22 September 2011
81 years old

Director
MANT, Richard Paul
Resigned: 26 June 2015
Appointed Date: 16 September 2008
65 years old

Persons With Significant Control

Mr Roy Peter Smith
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

KIRINTEC LIMITED Events

21 Mar 2017
Total exemption full accounts made up to 31 December 2016
10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
09 Jan 2017
Cancellation of shares. Statement of capital on 30 November 2016
  • GBP 9,050

09 Jan 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

09 Jan 2017
Purchase of own shares.
...
... and 38 more events
09 Feb 2010
Previous accounting period extended from 30 September 2009 to 31 December 2009
12 Oct 2009
Annual return made up to 16 September 2009 with full list of shareholders
28 Sep 2009
Return made up to 16/09/09; full list of members
07 Feb 2009
Registered office changed on 07/02/2009 from, c/o willans 28 imperial square, cheltenham, gloucestershire, GL50 1RH
16 Sep 2008
Incorporation

KIRINTEC LIMITED Charges

11 August 2016
Charge code 0669 9502 0006
Delivered: 17 August 2016
Status: Satisfied on 15 October 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 January 2015
Charge code 0669 9502 0005
Delivered: 26 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 December 2014
Charge code 0669 9502 0004
Delivered: 15 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
21 November 2014
Charge code 0669 9502 0003
Delivered: 25 November 2014
Status: Satisfied on 10 December 2014
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
14 May 2013
Charge code 0669 9502 0002
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
5 April 2013
Mortgage debenture
Delivered: 9 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…