KOCUREK EXCAVATORS LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP2 0UB

Company number 01623044
Status Active
Incorporation Date 18 March 1982
Company Type Private Limited Company
Address 24 ARKWRIGHT ROAD, HADLEIGH ROAD INDUSTRIAL ESTATE, IPSWICH, SUFFOLK, IP2 0UB
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-08-11 GBP 1,000 ; Director's details changed for Mr David Kocurek on 11 August 2016. The most likely internet sites of KOCUREK EXCAVATORS LIMITED are www.kocurekexcavators.co.uk, and www.kocurek-excavators.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Kocurek Excavators Limited is a Private Limited Company. The company registration number is 01623044. Kocurek Excavators Limited has been working since 18 March 1982. The present status of the company is Active. The registered address of Kocurek Excavators Limited is 24 Arkwright Road Hadleigh Road Industrial Estate Ipswich Suffolk Ip2 0ub. . KOCUREK, David is a Secretary of the company. KING, Mary is a Director of the company. KOCUREK, David is a Director of the company. Secretary KOCUREK, Karl has been resigned. Director KOCUREK, Karl has been resigned. Director KOCUREK, Rita Ann has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
KOCUREK, David
Appointed Date: 29 November 2006

Director
KING, Mary
Appointed Date: 29 November 2006
66 years old

Director
KOCUREK, David

70 years old

Resigned Directors

Secretary
KOCUREK, Karl
Resigned: 29 November 2006

Director
KOCUREK, Karl
Resigned: 29 November 2006
102 years old

Director
KOCUREK, Rita Ann
Resigned: 29 November 2006
93 years old

KOCUREK EXCAVATORS LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1,000

11 Aug 2016
Director's details changed for Mr David Kocurek on 11 August 2016
10 Nov 2015
Full accounts made up to 31 December 2014
09 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000

...
... and 90 more events
02 Sep 1987
Accounts for a small company made up to 30 November 1986

02 Sep 1987
Return made up to 14/08/87; full list of members

29 May 1986
Accounts for a small company made up to 30 November 1985

29 May 1986
Return made up to 22/05/86; full list of members

18 Mar 1982
Certificate of incorporation

KOCUREK EXCAVATORS LIMITED Charges

28 October 2013
Charge code 0162 3044 0009
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
9 August 2013
Charge code 0162 3044 0008
Delivered: 10 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
28 May 2010
Mortgage
Delivered: 4 June 2010
Status: Satisfied on 24 December 2013
Persons entitled: Barclays Bank PLC
Description: Hitachi EX1200 excavator serial no HCM18F00K00003162, see…
1 November 2007
Debenture
Delivered: 16 November 2007
Status: Satisfied on 24 December 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2005
Legal charge
Delivered: 29 April 2005
Status: Satisfied on 24 December 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 24 arkwright road hadleigh road industrial…
13 November 2003
Fixed charge over chattels
Delivered: 15 November 2003
Status: Satisfied on 28 April 2010
Persons entitled: Bank of Ireland Business Finance Limited
Description: The property being the fixed assets together with any and…
21 April 1998
Charge over book debts
Delivered: 5 May 1998
Status: Satisfied on 13 February 2008
Persons entitled: National Westminster Bank PLC
Description: Specific charge over the benefit of all book debts and…
14 July 1995
Legal mortgage
Delivered: 20 July 1995
Status: Satisfied on 13 February 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at hadleigh road industrial estate…
16 October 1991
Guarantee mortgage
Delivered: 23 October 1991
Status: Satisfied on 13 February 2008
Persons entitled: Suffolk Mercantile PLC
Description: Three quarter share in land at martlesham in the county of…