KCH (ISLE OF WIGHT) LIMITED
NEWPORT VECTIS 143 LIMITED

Hellopages » Isle of Wight » Isle of Wight » PO30 5BZ
Company number 04732769
Status Active
Incorporation Date 13 April 2003
Company Type Private Limited Company
Address EXCHANGE HOUSE, ST. CROSS LANE, NEWPORT, ISLE OF WIGHT, UNITED KINGDOM, PO30 5BZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KCH (ISLE OF WIGHT) LIMITED are www.kchisleofwight.co.uk, and www.kch-isle-of-wight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Ryde St Johns Road Rail Station is 6.3 miles; to Ryde Pier Head Rail Station is 6.5 miles; to Sandown Rail Station is 6.6 miles; to Lake (Isle of Wight) Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kch Isle of Wight Limited is a Private Limited Company. The company registration number is 04732769. Kch Isle of Wight Limited has been working since 13 April 2003. The present status of the company is Active. The registered address of Kch Isle of Wight Limited is Exchange House St Cross Lane Newport Isle of Wight United Kingdom Po30 5bz. The company`s financial liabilities are £38.1k. It is £-18.48k against last year. And the total assets are £0.87k, which is £0.87k against last year. CALLOWAY, Laurence Alun Edgar is a Secretary of the company. CALLOWAY, Heather is a Director of the company. CALLOWAY, Laurence Alun Edgar is a Director of the company. Nominee Secretary GARBETTS NOMINEES LIMITED has been resigned. Nominee Director GARBETTS CONSULTING LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


kch (isle of wight) Key Finiance

LIABILITIES £38.1k
-33%
CASH n/a
TOTAL ASSETS £0.87k
All Financial Figures

Current Directors

Secretary
CALLOWAY, Laurence Alun Edgar
Appointed Date: 27 May 2003

Director
CALLOWAY, Heather
Appointed Date: 27 May 2003
61 years old

Director
CALLOWAY, Laurence Alun Edgar
Appointed Date: 27 May 2003
65 years old

Resigned Directors

Nominee Secretary
GARBETTS NOMINEES LIMITED
Resigned: 22 May 2003
Appointed Date: 13 April 2003

Nominee Director
GARBETTS CONSULTING LIMITED
Resigned: 22 May 2003
Appointed Date: 13 April 2003

KCH (ISLE OF WIGHT) LIMITED Events

21 Dec 2016
Micro company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Registered office address changed from Garbetts Arnold House 2 New Road, Brading Sandown Isle of Wight PO36 0DT to Exchange House St. Cross Lane Newport Isle of Wight PO30 5BZ on 17 June 2015
24 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2

...
... and 32 more events
08 Jun 2003
Director resigned
08 Jun 2003
Secretary resigned
05 Jun 2003
Ad 27/05/03--------- £ si 1@1=1 £ ic 1/2
28 May 2003
Company name changed vectis 143 LIMITED\certificate issued on 28/05/03
13 Apr 2003
Incorporation

KCH (ISLE OF WIGHT) LIMITED Charges

17 August 2011
Mortgage
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 20 rolla court new street newport isle of…
18 April 2011
Mortgage deed to secure own liabilities
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land @ rear of park cottages k/a 1&3 queivey cottages…
13 April 2005
Mortgage
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H plots 1, 2 and 3 queivey cottages main road arreton…
7 March 2005
Debenture deed
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…