KENVIC CONTROLS LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 8DY

Company number 03532587
Status Active
Incorporation Date 23 March 1998
Company Type Private Limited Company
Address 26 WATLING STREET ROAD, FULWOOD, PRESTON, PR2 8DY
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 ; Annual return made up to 23 March 2015 with full list of shareholders Statement of capital on 2015-03-23 GBP 100 . The most likely internet sites of KENVIC CONTROLS LIMITED are www.kenviccontrols.co.uk, and www.kenvic-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Kenvic Controls Limited is a Private Limited Company. The company registration number is 03532587. Kenvic Controls Limited has been working since 23 March 1998. The present status of the company is Active. The registered address of Kenvic Controls Limited is 26 Watling Street Road Fulwood Preston Pr2 8dy. The company`s financial liabilities are £17.18k. It is £-6.71k against last year. The cash in hand is £7k. It is £7k against last year. And the total assets are £25.72k, which is £5.56k against last year. POOLE, Kenneth is a Director of the company. Secretary HEFFRON, Stephanie has been resigned. Secretary POOLE, Pauline Anne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LORD, Victor Arthur has been resigned. The company operates in "Technical testing and analysis".


kenvic controls Key Finiance

LIABILITIES £17.18k
-29%
CASH £7k
TOTAL ASSETS £25.72k
+27%
All Financial Figures

Current Directors

Director
POOLE, Kenneth
Appointed Date: 23 March 1998
76 years old

Resigned Directors

Secretary
HEFFRON, Stephanie
Resigned: 17 January 2001
Appointed Date: 23 March 1998

Secretary
POOLE, Pauline Anne
Resigned: 09 February 2010
Appointed Date: 17 January 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 March 1998
Appointed Date: 23 March 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 March 1998
Appointed Date: 23 March 1998

Director
LORD, Victor Arthur
Resigned: 31 December 2000
Appointed Date: 23 March 1998
79 years old

KENVIC CONTROLS LIMITED Events

20 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

23 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

22 Oct 2014
Total exemption small company accounts made up to 31 August 2014
15 Apr 2014
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100

...
... and 48 more events
14 Apr 1998
Secretary resigned
14 Apr 1998
New director appointed
14 Apr 1998
New secretary appointed
14 Apr 1998
New director appointed
23 Mar 1998
Incorporation

KENVIC CONTROLS LIMITED Charges

1 March 2001
Debenture
Delivered: 6 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

KENVELD LTD KENVER HOUSE LTD KENVICK LIMITED KENVIEW LIMITED KENVIL LIMITED KENVILLE LIMITED KENVILLE NORDIC LLP