KOMPRESS HOLDINGS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG2 4EL

Company number 01397261
Status Active
Incorporation Date 1 November 1978
Company Type Private Limited Company
Address LITTLE TENNIS STREET, WHITE CITY IND ESTATE, NOTTINGHAM, NG2 4EL
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 269,482.9 ; Registration of charge 013972610019, created on 15 September 2015. The most likely internet sites of KOMPRESS HOLDINGS LIMITED are www.kompressholdings.co.uk, and www.kompress-holdings.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-six years and eleven months. Kompress Holdings Limited is a Private Limited Company. The company registration number is 01397261. Kompress Holdings Limited has been working since 01 November 1978. The present status of the company is Active. The registered address of Kompress Holdings Limited is Little Tennis Street White City Ind Estate Nottingham Ng2 4el. The company`s financial liabilities are £504.47k. It is £170.92k against last year. The cash in hand is £46.16k. It is £46.03k against last year. And the total assets are £741.29k, which is £-93.66k against last year. RILEY, Leigh Winston is a Secretary of the company. BENNETT, Jerry Evans is a Director of the company. CHUN-KUO, Cheng is a Director of the company. LI-MING, Pao is a Director of the company. Secretary SIGGS, Alan David has been resigned. Secretary SIGGS, Margery has been resigned. Director CARRIAGE, Raymond James has been resigned. Director ISAACS, Jeffrey William has been resigned. Director LITCHFIELD, Richard Stephen Curtis has been resigned. Director SIGGS, Alan David has been resigned. The company operates in "Manufacture of other electrical equipment".


kompress holdings Key Finiance

LIABILITIES £504.47k
+51%
CASH £46.16k
+35410%
TOTAL ASSETS £741.29k
-12%
All Financial Figures

Current Directors

Secretary
RILEY, Leigh Winston
Appointed Date: 01 February 2005

Director
BENNETT, Jerry Evans
Appointed Date: 11 June 2004
82 years old

Director
CHUN-KUO, Cheng
Appointed Date: 11 June 2004
68 years old

Director
LI-MING, Pao
Appointed Date: 11 June 2004
71 years old

Resigned Directors

Secretary
SIGGS, Alan David
Resigned: 01 February 2005
Appointed Date: 03 December 2002

Secretary
SIGGS, Margery
Resigned: 03 December 2002

Director
CARRIAGE, Raymond James
Resigned: 09 August 1999
94 years old

Director
ISAACS, Jeffrey William
Resigned: 31 December 1994
78 years old

Director
LITCHFIELD, Richard Stephen Curtis
Resigned: 16 June 2015
74 years old

Director
SIGGS, Alan David
Resigned: 23 February 2005
80 years old

KOMPRESS HOLDINGS LIMITED Events

14 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 269,482.9

15 Sep 2015
Registration of charge 013972610019, created on 15 September 2015
21 Jul 2015
Termination of appointment of Richard Stephen Curtis Litchfield as a director on 16 June 2015
09 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 116 more events
02 Dec 1987
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 Nov 1987
Group accounts for a medium company made up to 31 October 1986

06 Nov 1987
Return made up to 07/09/87; full list of members

29 Dec 1986
Group of companies' accounts made up to 31 October 1985

29 Dec 1986
Return made up to 24/08/86; full list of members

KOMPRESS HOLDINGS LIMITED Charges

15 September 2015
Charge code 0139 7261 0019
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
22 December 2009
Floating charge (all assets)
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
2 October 2002
Chattel mortgage
Delivered: 5 October 2002
Status: Satisfied on 20 April 2015
Persons entitled: National Westminster Bank PLC
Description: The plant and machinery, factory transport, motor vehicles…
31 January 1997
Legal mortgage
Delivered: 19 February 1997
Status: Satisfied on 20 April 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1A 1B,2,3,4 & 5 little tennis street…
31 January 1997
Mortgage debenture
Delivered: 19 February 1997
Status: Satisfied on 20 April 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 January 1997
A standard security which was presented for registration in scotland on 13 february 1997 and
Delivered: 19 February 1997
Status: Satisfied on 17 April 2015
Persons entitled: National Westminster Bank PLC
Description: The subjects k/a 413 hillington road renfrew t/n REN33294.
8 January 1997
Fixed charge on purchased debts which fail to vest
Delivered: 14 January 1997
Status: Satisfied on 20 April 2015
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge all debts purchased or purported to…
18 October 1996
Fixed equitable charge
Delivered: 22 October 1996
Status: Satisfied on 20 April 2015
Persons entitled: Griffin Factors Limited
Description: All book debts invoice debts accounts notes bills…
9 June 1995
Lease
Delivered: 10 June 1995
Status: Satisfied on 18 July 1996
Persons entitled: Merchant Investors Assurance Company Limited
Description: Rent deposit of £400.
19 March 1993
Fixed and floating charge
Delivered: 25 March 1993
Status: Satisfied on 26 March 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1992
Lease
Delivered: 2 May 1992
Status: Satisfied on 11 May 1996
Persons entitled: Merchant Investors Assurance Company Limited
Description: Rental deposit of £400.
2 September 1985
Standard security registered in scotland 19.3.86
Delivered: 4 April 1986
Status: Satisfied on 26 March 1997
Persons entitled: Midland Bank PLC
Description: The subjects known as unit 6A of block 2 at hillington…
26 September 1983
Supplemental legal charge
Delivered: 5 October 1983
Status: Satisfied on 18 July 1996
Persons entitled: Investors in Industry PLC
Description: Fixed charge on book & other debts due or owing to the…
12 March 1981
Charge over all book-debts
Delivered: 17 March 1981
Status: Satisfied on 26 March 1997
Persons entitled: Midland Bank PLC
Description: All book and other debts now and from time to time…
19 January 1981
Legal charge
Delivered: 22 January 1981
Status: Satisfied on 26 March 1997
Persons entitled: Midland Bank PLC
Description: L/H units 4 and 5 advance factory white city industrial…
13 January 1981
Mortgage
Delivered: 15 January 1981
Status: Satisfied on 18 July 1996
Persons entitled: Industrial and Commercial Fiancne Corporation Limited
Description: Units 4 and 5 advance factory white city industrial estate…
19 November 1980
Mortgage
Delivered: 26 November 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H lands & premises being units 4 & 5 white city…
1 August 1980
Debenture
Delivered: 13 August 1980
Status: Satisfied on 18 July 1996
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed charge on units 4 & 5 advance factory, white city…
26 March 1980
Charge
Delivered: 31 March 1980
Status: Satisfied on 26 March 1997
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…