KEVSHIELD LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL2 7UT

Company number 01966138
Status Active
Incorporation Date 27 November 1985
Company Type Private Limited Company
Address UNIT D, TRENT INDUSTRIAL ESTATE, DUCHESS STREET, SHAW, OLDHAM, ENGLAND, OL2 7UT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Albert Mill 34 Newhey Road Milnrow Rochdale Lancashire OL16 4EG to Unit D, Trent Industrial Estate, Duchess Street Shaw Oldham OL2 7UT on 22 September 2016. The most likely internet sites of KEVSHIELD LIMITED are www.kevshield.co.uk, and www.kevshield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Kevshield Limited is a Private Limited Company. The company registration number is 01966138. Kevshield Limited has been working since 27 November 1985. The present status of the company is Active. The registered address of Kevshield Limited is Unit D Trent Industrial Estate Duchess Street Shaw Oldham England Ol2 7ut. . KERSHAW, Lesley Anne is a Director of the company. KERSHAW, Michael Lewis is a Director of the company. Secretary KERSHAW, James Malcolm has been resigned. Secretary KERSHAW, Lesley Anne has been resigned. Director KERSHAW, James Malcolm has been resigned. Director LEES, Paul Bryan has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
KERSHAW, Lesley Anne
Appointed Date: 06 April 2009
57 years old

Director

Resigned Directors

Secretary
KERSHAW, James Malcolm
Resigned: 20 June 2002

Secretary
KERSHAW, Lesley Anne
Resigned: 06 April 2014
Appointed Date: 20 June 2002

Director
KERSHAW, James Malcolm
Resigned: 01 September 2001
82 years old

Director
LEES, Paul Bryan
Resigned: 31 October 1996
79 years old

Persons With Significant Control

Mr Michael Lewis Kershaw
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

KEVSHIELD LIMITED Events

04 Nov 2016
Confirmation statement made on 20 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Sep 2016
Registered office address changed from Albert Mill 34 Newhey Road Milnrow Rochdale Lancashire OL16 4EG to Unit D, Trent Industrial Estate, Duchess Street Shaw Oldham OL2 7UT on 22 September 2016
16 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 50

05 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 79 more events
07 Feb 1988
Return made up to 31/12/87; full list of members

07 Feb 1988
Accounting reference date extended from 31/03 to 30/06

24 Jul 1987
New director appointed

24 Jul 1987
Return made up to 31/12/86; full list of members

27 Nov 1985
Incorporation

KEVSHIELD LIMITED Charges

7 September 2006
All assets debenture
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 October 1996
Debenture
Delivered: 31 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…