Company number 01211144
Status Active
Incorporation Date 6 May 1975
Company Type Private Limited Company
Address 14-16 UPPER CHARNWOOD STREET, LEICESTER, LE2 0AU
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Satisfaction of charge 012111440007 in full; Appointment of Mrs Kulwinder Kaur Sanghera as a director on 7 February 2017; Termination of appointment of Gurbakhash Singh Sanghera as a director on 7 February 2017. The most likely internet sites of KABY ENGINEERS LIMITED are www.kabyengineers.co.uk, and www.kaby-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and ten months. Kaby Engineers Limited is a Private Limited Company.
The company registration number is 01211144. Kaby Engineers Limited has been working since 06 May 1975.
The present status of the company is Active. The registered address of Kaby Engineers Limited is 14 16 Upper Charnwood Street Leicester Le2 0au. . SANGHERA, Kulwinder Kaur is a Secretary of the company. SANGHERA, Baljinder Singh is a Director of the company. SANGHERA, Kulwinder Kaur is a Director of the company. Secretary REYNOLDS, Sheila has been resigned. Secretary SANGHERA, Gian Singh has been resigned. Secretary SANGHERA, Sukhvinder Kaur has been resigned. Director SANGHERA, Gian Singh has been resigned. Director SANGHERA, Gurbakhash Singh, Dr has been resigned. Director SANGHERA, Sukhvinder Kaur has been resigned. The company operates in "Manufacture of metal structures and parts of structures".
Current Directors
Resigned Directors
Persons With Significant Control
Dr Gurbakhash Singh Sanghera
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust
Mrs Gurdeep Kaur Sanghera
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust
Mr Charles Victor Bagshaw
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust
KABY ENGINEERS LIMITED Events
15 Mar 2017
Satisfaction of charge 012111440007 in full
07 Feb 2017
Appointment of Mrs Kulwinder Kaur Sanghera as a director on 7 February 2017
07 Feb 2017
Termination of appointment of Gurbakhash Singh Sanghera as a director on 7 February 2017
10 Jan 2017
Group of companies' accounts made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 5 October 2016 with updates
...
... and 85 more events
10 Jun 1987
Declaration of satisfaction of mortgage/charge
28 Mar 1987
Accounts for a small company made up to 31 March 1986
28 Mar 1987
Return made up to 18/09/86; full list of members
06 May 1975
Certificate of incorporation
06 May 1975
Incorporation
21 May 2015
Charge code 0121 1144 0009
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a land on the north side sheene road…
17 October 2014
Charge code 0121 1144 0008
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: All that freehold property known as (1) 14-16 upper…
17 October 2014
Charge code 0121 1144 0007
Delivered: 22 October 2014
Status: Satisfied
on 15 March 2017
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: All that freehold property known as datum engineering…
17 October 2014
Charge code 0121 1144 0006
Delivered: 22 October 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: Contains fixed charge…
28 August 2009
Legal mortgage
Delivered: 3 September 2009
Status: Satisfied
on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: 14-16 upper charnwood street leicester assigns the goodwill…
28 August 2009
Legal mortgage
Delivered: 3 September 2009
Status: Satisfied
on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Fountain court gordon road west bridgford, nottingham…
19 February 2008
Debenture
Delivered: 21 February 2008
Status: Satisfied
on 22 October 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 1983
Legal mortgage
Delivered: 15 April 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold land off nedham street, leicester. &/Or the proceeds…
3 March 1983
Mortgage debenture
Delivered: 17 March 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all l/hold & f/hold…