K. D. ENGINEERING (MERSEYSIDE) LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L19 8JA

Company number 01661328
Status Active
Incorporation Date 1 September 1982
Company Type Private Limited Company
Address UNIT 34, GARSTON INDUSTRIAL ESTATE, BLACKBURNE STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L19 8JA
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Statement of capital following an allotment of shares on 21 March 2016 GBP 10,025 . The most likely internet sites of K. D. ENGINEERING (MERSEYSIDE) LIMITED are www.kdengineeringmerseyside.co.uk, and www.k-d-engineering-merseyside.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. K D Engineering Merseyside Limited is a Private Limited Company. The company registration number is 01661328. K D Engineering Merseyside Limited has been working since 01 September 1982. The present status of the company is Active. The registered address of K D Engineering Merseyside Limited is Unit 34 Garston Industrial Estate Blackburne Street Liverpool Merseyside England L19 8ja. The company`s financial liabilities are £0.4k. It is £-1.5k against last year. And the total assets are £21.41k, which is £-15.46k against last year. BROWN, Karen is a Secretary of the company. BROWN, James is a Director of the company. Secretary DOLAN, Sylvia has been resigned. Secretary DOLAN, Sylvia has been resigned. Secretary PRATT, Terence has been resigned. Director DOLAN, David has been resigned. Director DOLAN, Kevin has been resigned. Director HURLEY, Terence has been resigned. Director PRICE, Geoffrey Lawrence has been resigned. The company operates in "Manufacture of wire products, chain and springs".


k. d. engineering (merseyside) Key Finiance

LIABILITIES £0.4k
-79%
CASH n/a
TOTAL ASSETS £21.41k
-42%
All Financial Figures

Current Directors

Secretary
BROWN, Karen
Appointed Date: 30 September 2007

Director
BROWN, James
Appointed Date: 30 September 2007
60 years old

Resigned Directors

Secretary
DOLAN, Sylvia
Resigned: 30 September 2007
Appointed Date: 17 June 2004

Secretary
DOLAN, Sylvia
Resigned: 05 January 2004

Secretary
PRATT, Terence
Resigned: 17 June 2004
Appointed Date: 09 January 2004

Director
DOLAN, David
Resigned: 07 November 2003
Appointed Date: 10 April 1993
56 years old

Director
DOLAN, Kevin
Resigned: 30 September 2007
78 years old

Director
HURLEY, Terence
Resigned: 15 February 1995
Appointed Date: 10 April 1993
55 years old

Director
PRICE, Geoffrey Lawrence
Resigned: 09 September 1996
71 years old

Persons With Significant Control

Mr James Brown
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

K. D. ENGINEERING (MERSEYSIDE) LIMITED Events

20 Aug 2016
Confirmation statement made on 12 August 2016 with updates
15 May 2016
Total exemption small company accounts made up to 31 January 2016
26 Mar 2016
Statement of capital following an allotment of shares on 21 March 2016
  • GBP 10,025

12 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000

18 May 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 74 more events
11 Nov 1988
Registered office changed on 11/11/88 from: 10 casemate herculaneum dock liverpool 3

07 Aug 1987
Full accounts made up to 31 January 1987

07 Aug 1987
Return made up to 31/05/87; no change of members

12 May 1986
Full accounts made up to 31 January 1986

12 May 1986
Return made up to 07/04/86; full list of members

K. D. ENGINEERING (MERSEYSIDE) LIMITED Charges

17 March 1983
Charge
Delivered: 31 March 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
17 March 1983
Charge
Delivered: 31 March 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…