Company number 02091066
Status Active
Incorporation Date 19 January 1987
Company Type Private Limited Company
Address NORTHVALE KORTING, UXBRIDGE ROAD, LEICESTER, LE4 7ST
Home Country United Kingdom
Nature of Business 28131 - Manufacture of pumps, 28140 - Manufacture of taps and valves
Phone, email, etc
Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 020910660018, created on 2 February 2016. The most likely internet sites of NORTHVALE KORTING LIMITED are www.northvalekorting.co.uk, and www.northvale-korting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Northvale Korting Limited is a Private Limited Company.
The company registration number is 02091066. Northvale Korting Limited has been working since 19 January 1987.
The present status of the company is Active. The registered address of Northvale Korting Limited is Northvale Korting Uxbridge Road Leicester Le4 7st. . MOORE, Sarah Jane is a Secretary of the company. MOORE, Sarah Jane is a Director of the company. Secretary CAINES, Elizabeth has been resigned. Secretary GREENHALGH, Martin has been resigned. Secretary HORN, Nigel David has been resigned. Secretary POTTER, Geoffrey Winston has been resigned. Director CAINES, David John has been resigned. Director CRONIN, Anthony William has been resigned. Director DAWSON, Douglas has been resigned. Director GREENHALGH, Martin has been resigned. Director JOHNSON, Ronald Kenneth has been resigned. Director SPRIGG, Mark Stephen has been resigned. The company operates in "Manufacture of pumps".
Current Directors
Resigned Directors
Director
DAWSON, Douglas
Resigned: 06 February 2006
Appointed Date: 31 March 2003
64 years old
NORTHVALE KORTING LIMITED Events
10 Oct 2016
Confirmation statement made on 5 October 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Registration of charge 020910660018, created on 2 February 2016
02 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
21 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 128 more events
03 Apr 1987
Company name changed no. 68 leicester LIMITED\certificate issued on 03/04/87
01 Apr 1987
Registered office changed on 01/04/87 from: 20 new walk leicester LE1 6TX
01 Apr 1987
Accounting reference date notified as 31/03
19 Jan 1987
Certificate of Incorporation
19 Jan 1987
Incorporation
2 February 2016
Charge code 0209 1066 0018
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
23 March 2011
All assets debenture
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Fixed and floating charge over the undertaking and all…
30 November 2010
Debenture
Delivered: 1 December 2010
Status: Satisfied
on 30 April 2011
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
18 March 2010
Deposit agreement
Delivered: 20 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Full title guarantee each of the items comprised within the…
11 November 2008
Debenture
Delivered: 13 November 2008
Status: Satisfied
on 30 April 2011
Persons entitled: Liquidity Limited
Description: Fixed and floating charge over the undertaking and all…
17 June 2005
Debenture
Delivered: 1 July 2005
Status: Satisfied
on 7 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 2004
Guarantee & debenture
Delivered: 4 September 2004
Status: Satisfied
on 2 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 2003
Chattel mortgage
Delivered: 19 June 2003
Status: Satisfied
on 7 October 2010
Persons entitled: Davenham Trust PLC
Description: The equipment and the proceeds of all policies of…
31 March 2003
Debenture
Delivered: 3 April 2003
Status: Satisfied
on 7 October 2010
Persons entitled: Davenham Trade Finance Limited
Description: Fixed equitable charge all estate or interest in any f/h or…
31 March 2003
Invoice finance agreement
Delivered: 3 April 2003
Status: Satisfied
on 7 October 2010
Persons entitled: Davenham Trade Finance Limited
Description: All book and other debts. See the mortgage charge document…
18 November 1993
Legal charge
Delivered: 23 November 1993
Status: Satisfied
on 26 March 2003
Persons entitled: Tsb Bank PLC
Description: 6 uxbridge road off melton road leicester.
18 November 1993
Legal charge
Delivered: 20 November 1993
Status: Satisfied
on 26 March 2003
Persons entitled: Lombard North Central PLC
Description: 6 uxbridge road leicester together with all fixtures and by…
3 September 1993
Transfer deed
Delivered: 24 September 1993
Status: Satisfied
on 7 October 2010
Persons entitled: Tsb Bank PLC
Description: L/Hold--6 uxbridge rd,leicester; t/no.lt 189674. fixed and…
4 June 1990
Legal mortgage
Delivered: 6 June 1990
Status: Satisfied
on 26 March 2003
Persons entitled: Hill Samuel Bank Limited
Description: 6 uxbridge road, leicester title no lt 189674 together with…
7 January 1988
Legal charge
Delivered: 8 January 1988
Status: Satisfied
on 26 March 2003
Persons entitled: Lombard North Central PLC
Description: L/H property k/a 6 uxbridge road leicester. Tog with all…
12 June 1987
Debenture
Delivered: 20 June 1987
Status: Satisfied
on 7 October 2010
Persons entitled: Hill Samuel & Co Limited.
Description: Undertaking and all property and assets present and future…