KC ENERGY LIMITED
LICHFIELD MOLDOW LIMITED

Hellopages » Staffordshire » Lichfield » WS14 9DS

Company number 00942217
Status Active
Incorporation Date 12 November 1968
Company Type Private Limited Company
Address ST JOHNS COURT, WILTELL ROAD, LICHFIELD, STAFFORDSHIRE, WS14 9DS
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr John Arthur Clissett on 1 January 2016. The most likely internet sites of KC ENERGY LIMITED are www.kcenergy.co.uk, and www.kc-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eleven months. The distance to to Lichfield Trent Valley Rail Station is 1.2 miles; to Blake Street Rail Station is 5.2 miles; to Butlers Lane Rail Station is 6 miles; to Four Oaks Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kc Energy Limited is a Private Limited Company. The company registration number is 00942217. Kc Energy Limited has been working since 12 November 1968. The present status of the company is Active. The registered address of Kc Energy Limited is St Johns Court Wiltell Road Lichfield Staffordshire Ws14 9ds. . CLISSETT, Kathleen Ann is a Secretary of the company. CLISSETT, John Arthur is a Director of the company. Secretary CLISSETT, John Arthur has been resigned. Secretary SCRIVENS, Henry Roy has been resigned. Director DITHMER, Lars has been resigned. Director HANSEN, Hans Kurt has been resigned. Director HANSEN, Kai Preben has been resigned. Director MAGLEKILDE-PETERSEN, Niels has been resigned. Director MOLDOW, Henrik has been resigned. Director PEDERSEN, Torben Steen has been resigned. Director RONNE, Finn has been resigned. Director SCRIVENS, Henry Roy has been resigned. The company operates in "Machining".


Current Directors

Secretary
CLISSETT, Kathleen Ann
Appointed Date: 23 June 2006

Director

Resigned Directors

Secretary
CLISSETT, John Arthur
Resigned: 22 June 2006
Appointed Date: 31 January 1993

Secretary
SCRIVENS, Henry Roy
Resigned: 31 January 1993

Director
DITHMER, Lars
Resigned: 23 February 2004
Appointed Date: 01 October 1999
60 years old

Director
HANSEN, Hans Kurt
Resigned: 31 December 1993
Appointed Date: 31 January 1993
66 years old

Director
HANSEN, Kai Preben
Resigned: 23 June 2006
Appointed Date: 23 February 2004
61 years old

Director
MAGLEKILDE-PETERSEN, Niels
Resigned: 31 December 1993
Appointed Date: 31 January 1993
84 years old

Director
MOLDOW, Henrik
Resigned: 31 January 1993
96 years old

Director
PEDERSEN, Torben Steen
Resigned: 01 October 1999
Appointed Date: 31 January 1993
82 years old

Director
RONNE, Finn
Resigned: 23 February 2004
Appointed Date: 01 January 1994
85 years old

Director
SCRIVENS, Henry Roy
Resigned: 31 January 1993
101 years old

Persons With Significant Control

Mrs Kathleen Ann Clissett
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

KC ENERGY LIMITED Events

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Director's details changed for Mr John Arthur Clissett on 1 January 2016
14 Mar 2016
Secretary's details changed for Kathleen Ann Clissett on 1 January 2016
14 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 30,000

...
... and 85 more events
04 Dec 1988
Secretary resigned;director resigned

26 Oct 1988
Dissolution discontinued

26 Sep 1986
Accounts for a dormant company made up to 31 May 1986

26 Sep 1986
Accounts for a dormant company made up to 31 May 1985

26 Sep 1986
Return made up to 24/09/86; full list of members

KC ENERGY LIMITED Charges

27 March 2002
Rent deposit deed
Delivered: 12 April 2002
Status: Outstanding
Persons entitled: Universal Pension Trustees Limited
Description: An interest bearing account in the name of the chargee…
25 March 1998
Deposit agreement to secure own liabilites
Delivered: 8 April 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The deposit being the debt or debts owing on the account or…
23 October 1989
Counter indemnity & charge
Delivered: 6 November 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £79600 standing in or to be credited to a…