KDC CONTRACTORS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M22 4SW

Company number 02533043
Status Active
Incorporation Date 21 August 1990
Company Type Private Limited Company
Address 1 ROBESON WAY, SHARTSON GREEN BUSINESS PARK, MANCHESTER, M22 4SW
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services, 43110 - Demolition
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Satisfaction of charge 3 in full; Full accounts made up to 31 December 2015. The most likely internet sites of KDC CONTRACTORS LIMITED are www.kdccontractors.co.uk, and www.kdc-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Kdc Contractors Limited is a Private Limited Company. The company registration number is 02533043. Kdc Contractors Limited has been working since 21 August 1990. The present status of the company is Active. The registered address of Kdc Contractors Limited is 1 Robeson Way Shartson Green Business Park Manchester M22 4sw. . GURNEY, Gerard Robert is a Secretary of the company. BLOODWORTH, John Douglas is a Director of the company. GURNEY, Gerard Robert is a Director of the company. HARDY, Stephen is a Director of the company. ODONNELL, Martin Patrick is a Director of the company. SANDGROUND, Christopher is a Director of the company. SIMPSON, William is a Director of the company. SMITHSON, Ian is a Director of the company. Secretary ODONNELL, Martin Patrick has been resigned. Director JENKINS, Nigel has been resigned. Director KILROE, Barry Andrew has been resigned. Director KILROE, Christina Margaret has been resigned. Director OWEN, Philip John has been resigned. Director PALIN, Nigel has been resigned. Director SHANKS, John has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
GURNEY, Gerard Robert
Appointed Date: 04 June 2008

Director
BLOODWORTH, John Douglas
Appointed Date: 31 March 2008
61 years old

Director
GURNEY, Gerard Robert
Appointed Date: 04 June 2008
57 years old

Director
HARDY, Stephen
Appointed Date: 28 July 2008
55 years old

Director

Director
SANDGROUND, Christopher
Appointed Date: 31 March 2008
54 years old

Director
SIMPSON, William
Appointed Date: 02 April 2007
56 years old

Director
SMITHSON, Ian
Appointed Date: 02 April 2007
61 years old

Resigned Directors

Secretary
ODONNELL, Martin Patrick
Resigned: 04 June 2008

Director
JENKINS, Nigel
Resigned: 08 August 2013
Appointed Date: 15 November 2010
63 years old

Director
KILROE, Barry Andrew
Resigned: 31 March 2008
60 years old

Director
KILROE, Christina Margaret
Resigned: 12 July 2004
59 years old

Director
OWEN, Philip John
Resigned: 29 January 2007
Appointed Date: 12 July 2004
55 years old

Director
PALIN, Nigel
Resigned: 20 May 2006
Appointed Date: 12 July 2004
59 years old

Director
SHANKS, John
Resigned: 31 January 1995
76 years old

Persons With Significant Control

Kdc Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KDC CONTRACTORS LIMITED Events

01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
28 Nov 2016
Satisfaction of charge 3 in full
11 Aug 2016
Full accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 750,000

24 Sep 2015
Full accounts made up to 31 December 2014
...
... and 123 more events
20 Nov 1990
Secretary resigned;new secretary appointed;new director appointed
13 Nov 1990
Company name changed trainexpert LIMITED\certificate issued on 14/11/90
09 Nov 1990
Registered office changed on 09/11/90 from: 2 baches street london N1 6UB

09 Nov 1990
Accounting reference date notified as 31/03

21 Aug 1990
Incorporation

KDC CONTRACTORS LIMITED Charges

24 July 2014
Charge code 0253 3043 0008
Delivered: 11 August 2014
Status: Outstanding
Persons entitled: Five Arrows Leasing Limited
Description: Contains fixed charge…
30 June 2014
Charge code 0253 3043 0007
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
20 April 2010
Chattel mortgage
Delivered: 23 April 2010
Status: Satisfied on 21 May 2014
Persons entitled: Yorkshire Bank (Trading Name of Clydesdale Bank PLC)
Description: The assets being - the plant, machinery, chattels and/or…
27 May 2008
Rent deposit agreement
Delivered: 31 May 2008
Status: Satisfied on 28 May 2011
Persons entitled: Christine Smith
Description: A deposit of £3,000.00 (including any balance thereof for…
31 March 2008
Composite guarantee and debentures
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Barclays Bank Unquoted Investments Limited
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Debenture
Delivered: 4 April 2008
Status: Satisfied on 28 November 2016
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Composite guarantee and debentures
Delivered: 2 April 2008
Status: Satisfied on 21 May 2014
Persons entitled: The Northwest Business Investment Scheme (Acting Through Its Manager Yfm Private Equity Limited)
Description: Fixed and floating charge over the undertaking and all…
18 January 1996
Mortgage debenture
Delivered: 26 January 1996
Status: Satisfied on 27 March 2008
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…