KS 615 LIMITED
NEWCASTLE UNDER LYME BARWOOD PRODUCTS LIMITED BARWOOD PRODUCTS (STAFFORDSHIRE) LIMITED SPH 512 LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 0QW

Company number 05944264
Status Active
Incorporation Date 22 September 2006
Company Type Private Limited Company
Address KNIGHTS PROFESSIONAL SERVICES LIMITED, THE BRAMPTON, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 0QW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Registered office address changed from Barwood House Beata Road Off Talke Road Newcastle Under Lyme Staffordshire ST5 7UT to Knights Professional Services Limited the Brampton Newcastle Under Lyme Staffordshire ST5 0QW on 30 December 2016; Accounts for a small company made up to 31 March 2016. The most likely internet sites of KS 615 LIMITED are www.ks615.co.uk, and www.ks-615.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Ks 615 Limited is a Private Limited Company. The company registration number is 05944264. Ks 615 Limited has been working since 22 September 2006. The present status of the company is Active. The registered address of Ks 615 Limited is Knights Professional Services Limited The Brampton Newcastle Under Lyme Staffordshire St5 0qw. . BARNES, Richard Anthony is a Director of the company. DUNNE, Terence Patrick is a Director of the company. SOMANY, Sandip is a Director of the company. Secretary BARKAS, Karen Jean has been resigned. Secretary DOWNS, John Kenneth has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ALLEN, Wayne Stephen has been resigned. Director BARKAS, Anthony Ian has been resigned. Director BARKAS, Karen Jean has been resigned. Director PERRY, Robert Bruce Corbett has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BARNES, Richard Anthony
Appointed Date: 22 November 2011
76 years old

Director
DUNNE, Terence Patrick
Appointed Date: 22 November 2011
70 years old

Director
SOMANY, Sandip
Appointed Date: 24 June 2010
61 years old

Resigned Directors

Secretary
BARKAS, Karen Jean
Resigned: 24 June 2010
Appointed Date: 18 December 2006

Secretary
DOWNS, John Kenneth
Resigned: 31 October 2011
Appointed Date: 16 September 2010

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 December 2006
Appointed Date: 22 September 2006

Director
ALLEN, Wayne Stephen
Resigned: 19 October 2007
Appointed Date: 18 December 2006
60 years old

Director
BARKAS, Anthony Ian
Resigned: 24 June 2010
Appointed Date: 18 December 2006
66 years old

Director
BARKAS, Karen Jean
Resigned: 24 June 2010
Appointed Date: 18 December 2006
65 years old

Director
PERRY, Robert Bruce Corbett
Resigned: 28 August 2011
Appointed Date: 24 June 2010
76 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 December 2006
Appointed Date: 22 September 2006

KS 615 LIMITED Events

16 Jan 2017
Confirmation statement made on 23 September 2016 with updates
30 Dec 2016
Registered office address changed from Barwood House Beata Road Off Talke Road Newcastle Under Lyme Staffordshire ST5 7UT to Knights Professional Services Limited the Brampton Newcastle Under Lyme Staffordshire ST5 0QW on 30 December 2016
13 Jun 2016
Accounts for a small company made up to 31 March 2016
13 Jan 2016
Company name changed barwood products LIMITED\certificate issued on 13/01/16
  • RES15 ‐ Change company name resolution on 2015-12-23

13 Jan 2016
Change of name notice
...
... and 54 more events
29 Dec 2006
New director appointed
29 Dec 2006
New secretary appointed;new director appointed
29 Dec 2006
Secretary resigned
29 Dec 2006
Director resigned
22 Sep 2006
Incorporation

KS 615 LIMITED Charges

19 November 2013
Charge code 0594 4264 0004
Delivered: 21 November 2013
Status: Satisfied on 10 December 2015
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
17 May 2011
Debenture
Delivered: 26 May 2011
Status: Satisfied on 10 December 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2007
Debenture
Delivered: 31 January 2007
Status: Satisfied on 1 July 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 2007
Debenture
Delivered: 30 January 2007
Status: Satisfied on 23 July 2010
Persons entitled: Anthony Ian Barkas
Description: Fixed and floating charges over the undertaking and all…