Company number 00894684
Status Active
Incorporation Date 23 December 1966
Company Type Private Limited Company
Address THE FORGE, KIRKHEATON, HUDDERSFIELD, HD5 0JF
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Micro company accounts made up to 31 December 2016; Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
GBP 10,000
; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of KIRKHEATON ENGINEERING CO.(DUST CONTROL)LIMITED are www.kirkheatonengineeringcodust.co.uk, and www.kirkheaton-engineering-co-dust.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and two months. Kirkheaton Engineering Co Dust Control Limited is a Private Limited Company.
The company registration number is 00894684. Kirkheaton Engineering Co Dust Control Limited has been working since 23 December 1966.
The present status of the company is Active. The registered address of Kirkheaton Engineering Co Dust Control Limited is The Forge Kirkheaton Huddersfield Hd5 0jf. . SCARGILL, Stewart Leslie is a Secretary of the company. MORRIS, Peter is a Director of the company. MORRIS, Susan Jane is a Director of the company. SCARGILL, Stewart Leslie is a Director of the company. Secretary WALKER, Keith has been resigned. Director SCARGILL, Francine Sarah has been resigned. Director WALKER, Keith has been resigned. Director WALKER, Wendy has been resigned. The company operates in "Other engineering activities".
Current Directors
Resigned Directors
KIRKHEATON ENGINEERING CO.(DUST CONTROL)LIMITED Events
21 Feb 2017
Micro company accounts made up to 31 December 2016
19 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
20 Aug 2015
Director's details changed for Peter Morris on 20 August 2015
20 Aug 2015
Director's details changed for Susan Jane Morris on 20 August 2015
...
... and 73 more events
11 Apr 1987
Accounts for a small company made up to 31 December 1986
11 Apr 1987
Return made up to 16/02/87; full list of members
01 Oct 1986
Accounts for a small company made up to 31 December 1985
01 Oct 1986
Return made up to 04/03/86; full list of members
22 December 1988
Legal charge
Delivered: 4 January 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that plot of land situate in town bolton, kirkheaton…
6 April 1987
Charge on book debts
Delivered: 13 April 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts now and from…
13 March 1968
Charge
Delivered: 29 March 1968
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on undertaking and all property present and…