Company number 06773903
Status Active
Incorporation Date 16 December 2008
Company Type Private Limited Company
Address KINTECH LTD, COPENHAGEN ROAD, HULL, ENGLAND, HU7 0XQ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Termination of appointment of Janice Long as a director on 14 March 2017; Satisfaction of charge 1 in full; Satisfaction of charge 067739030004 in full. The most likely internet sites of KINTECH LIMITED are www.kintech.co.uk, and www.kintech.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Kintech Limited is a Private Limited Company.
The company registration number is 06773903. Kintech Limited has been working since 16 December 2008.
The present status of the company is Active. The registered address of Kintech Limited is Kintech Ltd Copenhagen Road Hull England Hu7 0xq. . CANTY, Carl Frederick is a Director of the company. VERNON, Colin Stuart is a Director of the company. Secretary AITKEN, Glenn Malcolm has been resigned. Secretary FLETCHER, Annette has been resigned. Director AITKEN, Glenn Malcolm has been resigned. Director CADDICK, Shaun Paul has been resigned. Director LONG, Janice has been resigned. Director MCIVOR, Andrew has been resigned. The company operates in "Manufacture of metal structures and parts of structures".
Current Directors
Resigned Directors
Director
LONG, Janice
Resigned: 14 March 2017
Appointed Date: 06 April 2016
66 years old
Director
MCIVOR, Andrew
Resigned: 12 September 2016
Appointed Date: 16 December 2008
56 years old
Persons With Significant Control
Mr Carl Frederick Canty
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
KINTECH LIMITED Events
14 Mar 2017
Termination of appointment of Janice Long as a director on 14 March 2017
03 Feb 2017
Satisfaction of charge 1 in full
03 Feb 2017
Satisfaction of charge 067739030004 in full
03 Feb 2017
Satisfaction of charge 067739030003 in full
29 Dec 2016
Confirmation statement made on 16 December 2016 with updates
...
... and 39 more events
09 Jan 2010
Director's details changed for Mr Andrew Mcivor on 1 November 2009
13 Apr 2009
Director's change of particulars / andrew mcivor / 16/12/2008
01 Apr 2009
Duplicate mortgage certificatecharge no:1
18 Mar 2009
Particulars of a mortgage or charge / charge no: 1
16 Dec 2008
Incorporation
2 December 2016
Charge code 0677 3903 0010
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
25 August 2016
Charge code 0677 3903 0008
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
24 August 2016
Charge code 0677 3903 0009
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the east side of copenhagen road…
24 August 2016
Charge code 0677 3903 0007
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold land and buildings lying on the east side of…
2 August 2016
Charge code 0677 3903 0006
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
2 August 2016
Charge code 0677 3903 0005
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
18 February 2015
Charge code 0677 3903 0004
Delivered: 11 March 2015
Status: Satisfied
on 3 February 2017
Persons entitled: Barclays Bank PLC
Description: None…
18 February 2015
Charge code 0677 3903 0003
Delivered: 11 March 2015
Status: Satisfied
on 3 February 2017
Persons entitled: Barclays Bank PLC
Description: Land on east side of copenhagen road hull…
18 February 2015
Charge code 0677 3903 0002
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Kingston upon Hull City Council
Description: Land in t/nos. HS44565 and HS54212…
10 March 2009
Fixed & floating charge
Delivered: 18 March 2009
Status: Satisfied
on 3 February 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…