K.G. FABRICATION LIMITED
MALDON FORDMINX LTD

Hellopages » Essex » Maldon » CM9 8LZ

Company number 03937999
Status Active
Incorporation Date 2 March 2000
Company Type Private Limited Company
Address SWISS HOUSE BECKINGHAM STREET, TOLLESHUNT MAJOR, MALDON, ESSEX, ENGLAND, CM9 8LZ
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Registered office address changed from Unit 10 Upminster Trading Park Warley Street Upminster Essex RM14 3PJ to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 7 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of K.G. FABRICATION LIMITED are www.kgfabrication.co.uk, and www.k-g-fabrication.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and eight months. K G Fabrication Limited is a Private Limited Company. The company registration number is 03937999. K G Fabrication Limited has been working since 02 March 2000. The present status of the company is Active. The registered address of K G Fabrication Limited is Swiss House Beckingham Street Tolleshunt Major Maldon Essex England Cm9 8lz. The company`s financial liabilities are £3.08k. It is £-50.94k against last year. The cash in hand is £0.09k. It is £-9.57k against last year. And the total assets are £304.03k, which is £6.48k against last year. GRAHAM, Kevin Leslie is a Director of the company. Secretary FOLEY, Vernon has been resigned. Secretary GRAHAM, Alan David has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary THE BAKER PARTNERSHIP (UK) SECRETARIES LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


k.g. fabrication Key Finiance

LIABILITIES £3.08k
-95%
CASH £0.09k
-100%
TOTAL ASSETS £304.03k
+2%
All Financial Figures

Current Directors

Director
GRAHAM, Kevin Leslie
Appointed Date: 10 March 2000
65 years old

Resigned Directors

Secretary
FOLEY, Vernon
Resigned: 31 May 2013
Appointed Date: 31 July 2009

Secretary
GRAHAM, Alan David
Resigned: 02 February 2006
Appointed Date: 10 March 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 March 2000
Appointed Date: 02 March 2000

Secretary
THE BAKER PARTNERSHIP (UK) SECRETARIES LTD
Resigned: 31 July 2009
Appointed Date: 02 February 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 March 2000
Appointed Date: 02 March 2000

Persons With Significant Control

Mr Graham Stuart More
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kineford Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Graham Maintenance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

K.G. FABRICATION LIMITED Events

08 Mar 2017
Confirmation statement made on 10 January 2017 with updates
07 Mar 2017
Registered office address changed from Unit 10 Upminster Trading Park Warley Street Upminster Essex RM14 3PJ to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 7 March 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
17 Mar 2000
Ad 10/03/00--------- £ si 99@1=99 £ ic 1/100
17 Mar 2000
Registered office changed on 17/03/00 from: 39A leicester road salford lancashire M7 4AS
14 Mar 2000
Secretary resigned
14 Mar 2000
Director resigned
02 Mar 2000
Incorporation

K.G. FABRICATION LIMITED Charges

7 June 2006
Debenture
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 2000
Debenture
Delivered: 6 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…