KILN SUPPLY SERVICES LIMITED
RAYLEIGH

Hellopages » Essex » Rochford » SS6 9GZ

Company number 01500196
Status Active
Incorporation Date 5 June 1980
Company Type Private Limited Company
Address 6 CLAREMONT CRESCENT, RAYLEIGH, ESSEX, ENGLAND, SS6 9GZ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Registered office address changed from Shaws Acre Glebe Road, Ramsden Bellhouse Billericay Essex CM11 1RJ to 6 Claremont Crescent Rayleigh Essex SS6 9GZ on 16 March 2017; Total exemption small company accounts made up to 31 December 2015; Appointment of Steven Michael Nicholls as a director on 18 July 2016. The most likely internet sites of KILN SUPPLY SERVICES LIMITED are www.kilnsupplyservices.co.uk, and www.kiln-supply-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Kiln Supply Services Limited is a Private Limited Company. The company registration number is 01500196. Kiln Supply Services Limited has been working since 05 June 1980. The present status of the company is Active. The registered address of Kiln Supply Services Limited is 6 Claremont Crescent Rayleigh Essex England Ss6 9gz. . NICHOLLS, Michael is a Secretary of the company. NICHOLLS, Lesley is a Director of the company. NICHOLLS, Michael is a Director of the company. NICHOLLS, Steven Michael is a Director of the company. Director HOWSON, Anthony has been resigned. Director WELDON, Steven has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors


Director
NICHOLLS, Lesley

75 years old

Director
NICHOLLS, Michael

77 years old

Director
NICHOLLS, Steven Michael
Appointed Date: 18 July 2016
47 years old

Resigned Directors

Director
HOWSON, Anthony
Resigned: 31 March 1999
66 years old

Director
WELDON, Steven
Resigned: 31 March 1999
71 years old

KILN SUPPLY SERVICES LIMITED Events

16 Mar 2017
Registered office address changed from Shaws Acre Glebe Road, Ramsden Bellhouse Billericay Essex CM11 1RJ to 6 Claremont Crescent Rayleigh Essex SS6 9GZ on 16 March 2017
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Aug 2016
Appointment of Steven Michael Nicholls as a director on 18 July 2016
29 Apr 2016
Statement of company's objects
29 Apr 2016
Resolutions
  • RES13 ‐ S175 18/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

...
... and 62 more events
14 Aug 1987
Accounts made up to 31 December 1986

14 Aug 1987
Return made up to 15/05/87; full list of members

21 Aug 1986
Accounts for a small company made up to 31 December 1985

21 Aug 1986
Return made up to 21/08/86; full list of members

05 Jun 1980
Incorporation

KILN SUPPLY SERVICES LIMITED Charges

25 July 2007
Debenture
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 1981
Single debenture
Delivered: 31 December 1981
Status: Satisfied on 9 April 2008
Persons entitled: Lloyds Bank Limited
Description: Fixed and floating charge over undertaking and all property…