KENFIG INDUSTRIES LIMITED
MARGAM, PORT TALBOT

Hellopages » Neath Port Talbot » Neath Port Talbot » SA13 2PW

Company number 00292801
Status Active
Incorporation Date 6 October 1934
Company Type Private Limited Company
Address C/O THE BRITISH ROTOTHERM CO LTD, KENFIG INDUSTRIAL ESTATE, MARGAM, PORT TALBOT, SA13 2PW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 1,123,820 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of KENFIG INDUSTRIES LIMITED are www.kenfigindustries.co.uk, and www.kenfig-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and twelve months. The distance to to Port Talbot Parkway Rail Station is 4.4 miles; to Sarn Rail Station is 6.1 miles; to Baglan Rail Station is 6.5 miles; to Skewen Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kenfig Industries Limited is a Private Limited Company. The company registration number is 00292801. Kenfig Industries Limited has been working since 06 October 1934. The present status of the company is Active. The registered address of Kenfig Industries Limited is C O The British Rototherm Co Ltd Kenfig Industrial Estate Margam Port Talbot Sa13 2pw. . CONGER, Tarkan Jared is a Director of the company. Secretary MCCABE, Bernard has been resigned. Secretary PRICE, Stephen James has been resigned. Director GRIMES, John Arthur has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
CONGER, Tarkan Jared
Appointed Date: 12 October 2010
52 years old

Resigned Directors

Secretary
MCCABE, Bernard
Resigned: 22 June 1993

Secretary
PRICE, Stephen James
Resigned: 31 December 2012

Director
GRIMES, John Arthur
Resigned: 02 April 2012
79 years old

KENFIG INDUSTRIES LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,123,820

21 Sep 2015
Accounts for a dormant company made up to 31 December 2014
17 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,123,820

17 Jul 2015
Director's details changed for Mr Tarkan Jared Conger on 1 July 2015
...
... and 82 more events
15 Apr 1987
Particulars of mortgage/charge

07 Apr 1987
Particulars of mortgage/charge

08 Oct 1986
Return made up to 04/07/86; full list of members

29 Sep 1986
Full accounts made up to 31 March 1986

24 Sep 1986
Secretary resigned

KENFIG INDUSTRIES LIMITED Charges

25 June 2001
Debenture
Delivered: 13 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 February 1991
Mortgage debenture
Delivered: 1 March 1991
Status: Outstanding
Persons entitled: Bank of Wales PLC.
Description: But excluding the l/h premises at unit 2, kenfig industrial…
20 February 1991
Fixed and floating
Delivered: 1 March 1991
Status: Outstanding
Persons entitled: Anglo Nordic Holdings PLC.
Description: All undertaking and assets of the company including both…
20 February 1991
Collateral debenture
Delivered: 23 February 1991
Status: Outstanding
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 1988
Legal charge
Delivered: 13 February 1988
Status: Satisfied on 22 January 1991
Persons entitled: Privat Banken Limited
Description: L/H premises being factory premises at the kenfig…
29 October 1987
Legal charge
Delivered: 9 November 1987
Status: Satisfied on 22 January 1991
Persons entitled: Midland Bank PLC
Description: L/H factory premises at kenfig industrial estates, margam…
30 March 1987
Charge
Delivered: 15 April 1987
Status: Satisfied on 22 January 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
26 March 1987
Debenture
Delivered: 7 April 1987
Status: Satisfied on 22 January 1991
Persons entitled: Privatbankers Limited
Description: Fixed and floating charges over the undertaking and all…
27 March 1981
Supplemental deed
Delivered: 8 April 1981
Status: Satisfied on 10 October 1988
Persons entitled: Standard Chartered Bank Limited
Description: Specific equitable charge over all book & other debts and…