KINGFISHER (LUBRICATION) LIMITED

Hellopages » West Yorkshire » Leeds » LS7 2BT

Company number 00519472
Status Active
Incorporation Date 8 May 1953
Company Type Private Limited Company
Address 136 MEANWOOD ROAD, LEEDS, LS7 2BT
Home Country United Kingdom
Nature of Business 25940 - Manufacture of fasteners and screw machine products
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 14 September 2016 with updates; Registration of charge 005194720011, created on 12 January 2016. The most likely internet sites of KINGFISHER (LUBRICATION) LIMITED are www.kingfisherlubrication.co.uk, and www.kingfisher-lubrication.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and five months. Kingfisher Lubrication Limited is a Private Limited Company. The company registration number is 00519472. Kingfisher Lubrication Limited has been working since 08 May 1953. The present status of the company is Active. The registered address of Kingfisher Lubrication Limited is 136 Meanwood Road Leeds Ls7 2bt. . DUNNE, John Anthony is a Secretary of the company. DUNNE, John Anthony is a Director of the company. FISHER, John Adrian is a Director of the company. HOLT, Richard is a Director of the company. Director FISHER, Adrian Kennedy has been resigned. Director PASHLEY, Philip James has been resigned. Director WARD, Bernard James has been resigned. The company operates in "Manufacture of fasteners and screw machine products".


Current Directors


Director
DUNNE, John Anthony

71 years old

Director
FISHER, John Adrian

74 years old

Director
HOLT, Richard
Appointed Date: 20 January 1999
58 years old

Resigned Directors

Director
FISHER, Adrian Kennedy
Resigned: 31 May 1999
106 years old

Director
PASHLEY, Philip James
Resigned: 14 September 1992
81 years old

Director
WARD, Bernard James
Resigned: 31 December 2005
82 years old

Persons With Significant Control

Mr John Adrian Fisher
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KINGFISHER (LUBRICATION) LIMITED Events

03 Nov 2016
Full accounts made up to 31 May 2016
19 Sep 2016
Confirmation statement made on 14 September 2016 with updates
26 Jan 2016
Registration of charge 005194720011, created on 12 January 2016
29 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 61,822

29 Oct 2015
Secretary's details changed for John Anthony Dunne on 1 June 2015
...
... and 98 more events
12 Jan 1988
Accounts for a medium company made up to 31 May 1987

12 Jan 1988
Return made up to 29/09/87; full list of members
26 Nov 1986
Full accounts made up to 31 May 1986

26 Nov 1986
Return made up to 04/11/86; full list of members
15 May 1981
Memorandum and Articles of Association

KINGFISHER (LUBRICATION) LIMITED Charges

12 January 2016
Charge code 0051 9472 0011
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
12 March 2009
Mortgage deed
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 136-138 meanwood road leeds west yorkshire WYK493562…
9 September 1992
Legal charge
Delivered: 11 September 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 138 meanwood road leeds t/n wyk 493562…
6 November 1991
Legal mortgage
Delivered: 8 November 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and buildings near to meanwood road &…
30 September 1991
Legal charge
Delivered: 9 October 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 136 meanwood road leeds t/n wyk 106064 by…
30 September 1991
Single debenture
Delivered: 3 October 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
28 June 1991
Legal charge
Delivered: 3 July 1991
Status: Satisfied on 21 November 1992
Persons entitled: Standard Chartered Bank.
Description: 138 meanwood road leeds together with all buildings &…
10 March 1981
Deed
Delivered: 20 March 1981
Status: Satisfied on 21 November 1992
Persons entitled: Standard Chartered Bank Limited
Description: Fixed & floating charge over the undertaking and all…
14 June 1978
Legal charge
Delivered: 23 June 1978
Status: Satisfied on 21 November 1992
Persons entitled: Standard Chartered Bank Limited
Description: F/H land and buildings situate on north west side of…
14 June 1978
Legal charge
Delivered: 23 June 1978
Status: Satisfied on 21 November 1992
Persons entitled: Standard Chartered Bank Limited
Description: F/H land & factory buildings & situate near to meanwood…
7 March 1978
Debenture
Delivered: 10 March 1978
Status: Satisfied on 21 November 1992
Persons entitled: Standard Chartered Bank Limited
Description: Floating charge over the. Undertaking and all property and…