THIEME KPX LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD5 8HF

Company number 03884252
Status Active
Incorporation Date 26 November 1999
Company Type Private Limited Company
Address UPPER BANKFIELD MILLS, ALMONDBURY BANK, HUDDERSFIELD, WEST YORKSHIRE, HD5 8HF
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 10,000 . The most likely internet sites of THIEME KPX LIMITED are www.thiemekpx.co.uk, and www.thieme-kpx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Thieme Kpx Limited is a Private Limited Company. The company registration number is 03884252. Thieme Kpx Limited has been working since 26 November 1999. The present status of the company is Active. The registered address of Thieme Kpx Limited is Upper Bankfield Mills Almondbury Bank Huddersfield West Yorkshire Hd5 8hf. . KIPPAX, Sarah Patricia is a Secretary of the company. KIPPAX, Andrew William Jebson is a Director of the company. KIPPAX, Sarah Patricia is a Director of the company. KIPPAX, William Shepherd is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GEIGER, Peter Karl has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director THIEME, Frank has been resigned. Director THIEME, Klaus has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
KIPPAX, Sarah Patricia
Appointed Date: 29 November 1999

Director
KIPPAX, Andrew William Jebson
Appointed Date: 30 November 2011
52 years old

Director
KIPPAX, Sarah Patricia
Appointed Date: 30 November 2011
57 years old

Director
KIPPAX, William Shepherd
Appointed Date: 29 November 1999
81 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 November 1999
Appointed Date: 26 November 1999

Director
GEIGER, Peter Karl
Resigned: 30 November 2011
Appointed Date: 29 November 1999
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 November 1999
Appointed Date: 26 November 1999

Director
THIEME, Frank
Resigned: 30 November 2011
Appointed Date: 01 October 2002
59 years old

Director
THIEME, Klaus
Resigned: 30 September 2002
Appointed Date: 29 November 1999
63 years old

Persons With Significant Control

Mr Andrew William Jebson Kippax
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mrs Sarah Patricia Kippax
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr William Shepherd Kippax
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

H.G.Kippax & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THIEME KPX LIMITED Events

05 Dec 2016
Confirmation statement made on 26 November 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000

...
... and 44 more events
19 Dec 1999
New director appointed
17 Dec 1999
Registered office changed on 17/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP
17 Dec 1999
Director resigned
17 Dec 1999
Secretary resigned
26 Nov 1999
Incorporation

THIEME KPX LIMITED Charges

17 March 2000
Mortgage debenture
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…