S. KORONKA (MANUFACTURING) LIMITED
KINROSS

Hellopages » Perth and Kinross » Perth and Kinross » KY13 8GB

Company number SC056866
Status Active
Incorporation Date 16 December 1974
Company Type Private Limited Company
Address 1 CLASHBURN ROAD BRIDGEND, KINROSS, KINROSS SHIRE, KY13 8GB
Home Country United Kingdom
Nature of Business 25290 - Manufacture of other tanks, reservoirs and containers of metal
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registration of charge SC0568660004, created on 17 November 2016; Registration of charge SC0568660005, created on 17 November 2016. The most likely internet sites of S. KORONKA (MANUFACTURING) LIMITED are www.skoronkamanufacturing.co.uk, and www.s-koronka-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and ten months. The distance to to Cowdenbeath Rail Station is 6.8 miles; to Dunfermline Queen Margaret Rail Station is 8.2 miles; to Dunfermline Town Rail Station is 9.1 miles; to Aberdour Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S Koronka Manufacturing Limited is a Private Limited Company. The company registration number is SC056866. S Koronka Manufacturing Limited has been working since 16 December 1974. The present status of the company is Active. The registered address of S Koronka Manufacturing Limited is 1 Clashburn Road Bridgend Kinross Kinross Shire Ky13 8gb. . KORONKA, Trevor Paul is a Secretary of the company. KORONKA, Trevor Paul is a Director of the company. Secretary KORONKA, Vincent Nigel has been resigned. Director KORONKA, Frank has been resigned. Director KORONKA, Frank has been resigned. Director KORONKA, Margaret Nelson has been resigned. Director KORONKA, Stanley has been resigned. Director KORONKA, Vincent Nigel has been resigned. The company operates in "Manufacture of other tanks, reservoirs and containers of metal".


Current Directors

Secretary
KORONKA, Trevor Paul
Appointed Date: 13 March 1995

Director
KORONKA, Trevor Paul

61 years old

Resigned Directors

Secretary
KORONKA, Vincent Nigel
Resigned: 13 March 1995

Director
KORONKA, Frank
Resigned: 09 December 2011
Appointed Date: 13 March 1995
79 years old

Director
KORONKA, Frank
Resigned: 28 May 1992
79 years old

Director
KORONKA, Margaret Nelson
Resigned: 30 March 1995
85 years old

Director
KORONKA, Stanley
Resigned: 30 November 1995
Appointed Date: 13 March 1995
71 years old

Director
KORONKA, Vincent Nigel
Resigned: 30 March 1995
59 years old

Persons With Significant Control

Mr Trevor Paul Koronka
Notified on: 20 November 2016
61 years old
Nature of control: Ownership of shares – 75% or more

S. KORONKA (MANUFACTURING) LIMITED Events

07 Apr 2017
Confirmation statement made on 31 March 2017 with updates
28 Nov 2016
Registration of charge SC0568660004, created on 17 November 2016
28 Nov 2016
Registration of charge SC0568660005, created on 17 November 2016
22 Jul 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 213,500

...
... and 91 more events
20 Jan 1987
Director resigned

20 Oct 1986
Full accounts made up to 31 July 1985

20 Oct 1986
Return made up to 17/09/86; full list of members

16 Dec 1974
Certificate of incorporation
16 Dec 1974
Incorporation

S. KORONKA (MANUFACTURING) LIMITED Charges

17 November 2016
Charge code SC05 6866 0005
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: By way of fixed charge to the lender all chargor's right…
17 November 2016
Charge code SC05 6866 0004
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Trevor Paul Koronka
Description: By way of fixed charge to the lender all chargor's right…
30 June 1988
Standard security
Delivered: 11 July 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Factory premises and land at bridgend industrial estate…
25 April 1988
Bond & floating charge
Delivered: 3 May 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
26 March 1984
Standard security
Delivered: 29 March 1984
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Factory premises at bridgend industrial estate kinross.