K.C. CONTROLS LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH4 2HF

Company number 02022236
Status Active
Incorporation Date 22 May 1986
Company Type Private Limited Company
Address OLD PRINTERS YARD, 156 SOUTH STREET, DORKING, SURREY, RH4 2HF
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Termination of appointment of Malachy Hanley as a director on 31 December 2014; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of K.C. CONTROLS LIMITED are www.kccontrols.co.uk, and www.k-c-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. K C Controls Limited is a Private Limited Company. The company registration number is 02022236. K C Controls Limited has been working since 22 May 1986. The present status of the company is Active. The registered address of K C Controls Limited is Old Printers Yard 156 South Street Dorking Surrey Rh4 2hf. . CARTER, Andrew George is a Secretary of the company. CARTER, Andrew George is a Director of the company. ROBINSON, Mark Ian is a Director of the company. WORT, Anthony Bruce is a Director of the company. Secretary WRAGG, Diane has been resigned. Director HANLEY, Malachy has been resigned. Director HODGSON, Alec John has been resigned. Director HOWARTH, Mark Andrew has been resigned. Director KEEBLE, Simon Gerald Mansell has been resigned. Director WRAGG, Charles Edwin has been resigned. Director WRAGG, Paul Thomas has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
CARTER, Andrew George
Appointed Date: 24 January 2001

Director
CARTER, Andrew George
Appointed Date: 14 June 2007
51 years old

Director
ROBINSON, Mark Ian
Appointed Date: 14 June 2007
64 years old

Director
WORT, Anthony Bruce
Appointed Date: 14 November 2000
59 years old

Resigned Directors

Secretary
WRAGG, Diane
Resigned: 24 January 2001

Director
HANLEY, Malachy
Resigned: 31 December 2014
80 years old

Director
HODGSON, Alec John
Resigned: 02 August 2000
Appointed Date: 03 November 1994
56 years old

Director
HOWARTH, Mark Andrew
Resigned: 19 August 2016
Appointed Date: 01 August 2000
63 years old

Director
KEEBLE, Simon Gerald Mansell
Resigned: 31 December 1999
Appointed Date: 28 July 1995
77 years old

Director
WRAGG, Charles Edwin
Resigned: 31 December 1999
95 years old

Director
WRAGG, Paul Thomas
Resigned: 21 June 2007
Appointed Date: 01 January 2000
61 years old

Persons With Significant Control

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

K.C. CONTROLS LIMITED Events

27 Jan 2017
Confirmation statement made on 24 January 2017 with updates
03 Oct 2016
Termination of appointment of Malachy Hanley as a director on 31 December 2014
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2016
Termination of appointment of Mark Andrew Howarth as a director on 19 August 2016
08 Feb 2016
Secretary's details changed for Andrew George Carter on 5 February 2016
...
... and 113 more events
12 Sep 1986
Accounting reference date notified as 30/10

03 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jun 1986
Registered office changed on 03/06/86 from: 84 temple chambers temple avenue london EC4Y 0HP

22 May 1986
Certificate of Incorporation

22 May 1986
Incorporation

K.C. CONTROLS LIMITED Charges

31 October 2007
Debenture
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 June 1993
Debenture
Delivered: 11 June 1993
Status: Satisfied on 8 October 2003
Persons entitled: Foxboro Great Britain Limited
Description: All present and future bookdebts of the company.
10 July 1992
Debenture
Delivered: 16 July 1992
Status: Satisfied on 23 February 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 1991
Legal charge
Delivered: 3 July 1991
Status: Satisfied on 2 June 1994
Persons entitled: Barclays Bank PLC
Description: Unit 17 the bell centre crawley west sussex t/no wsx 143535.
26 March 1991
Legal charge
Delivered: 8 April 1991
Status: Satisfied on 10 February 1996
Persons entitled: Barclays Bank PLC
Description: Unit 17 the bell centre crawley west sussex title no wsx…
26 March 1991
Debenture
Delivered: 4 April 1991
Status: Satisfied on 18 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…