XK ENGINEERING LIMITED
SHILTON

Hellopages » Warwickshire » Rugby » CV7 9JY

Company number 01870587
Status Active
Incorporation Date 11 December 1984
Company Type Private Limited Company
Address SWALLOW HOUSE, SHILTON INDUSTRIAL ESTATE, SHILTON, NR.COVENTRY, CV7 9JY
Home Country United Kingdom
Nature of Business 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans), 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of XK ENGINEERING LIMITED are www.xkengineering.co.uk, and www.xk-engineering.co.uk. The predicted number of employees is 70 to 80. The company’s age is forty years and ten months. Xk Engineering Limited is a Private Limited Company. The company registration number is 01870587. Xk Engineering Limited has been working since 11 December 1984. The present status of the company is Active. The registered address of Xk Engineering Limited is Swallow House Shilton Industrial Estate Shilton Nr Coventry Cv7 9jy. The company`s financial liabilities are £2134.99k. It is £-66.98k against last year. The cash in hand is £150.52k. It is £-211.04k against last year. And the total assets are £2383.8k, which is £-0.4k against last year. CLARKE, Stephen Arthur is a Director of the company. WOODS, David is a Director of the company. Secretary CLARKE, Stephen Arthur has been resigned. Secretary DOCKER, Philip Kenneth has been resigned. Director DOCKER, Philip Kenneth has been resigned. Director LIGERTWOOD, Peter has been resigned. Director REVECO, Irene De Los Angeles has been resigned. Director SMITH, Heather Juanita Sarah has been resigned. Director SMITH, Neil Edward has been resigned. Director SMITH, Pauline Elizabeth has been resigned. Director SUMMERS, John Patrick has been resigned. The company operates in "Manufacture of bodies (coachwork) for motor vehicles (except caravans)".


xk engineering Key Finiance

LIABILITIES £2134.99k
-4%
CASH £150.52k
-59%
TOTAL ASSETS £2383.8k
-1%
All Financial Figures

Current Directors

Director
CLARKE, Stephen Arthur
Appointed Date: 25 January 2010
72 years old

Director
WOODS, David
Appointed Date: 15 October 2003
68 years old

Resigned Directors

Secretary
CLARKE, Stephen Arthur
Resigned: 18 November 2009
Appointed Date: 10 June 1992

Secretary
DOCKER, Philip Kenneth
Resigned: 10 June 1992

Director
DOCKER, Philip Kenneth
Resigned: 10 June 1992
76 years old

Director
LIGERTWOOD, Peter
Resigned: 25 January 2010
83 years old

Director
REVECO, Irene De Los Angeles
Resigned: 02 November 2007
Appointed Date: 02 April 2002
74 years old

Director
SMITH, Heather Juanita Sarah
Resigned: 25 January 2010
Appointed Date: 02 April 2002
71 years old

Director
SMITH, Neil Edward
Resigned: 25 January 2010
68 years old

Director
SMITH, Pauline Elizabeth
Resigned: 22 January 2010
Appointed Date: 08 October 2004
67 years old

Director
SUMMERS, John Patrick
Resigned: 20 November 1996
Appointed Date: 10 June 1992
89 years old

Persons With Significant Control

Xke Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

XK ENGINEERING LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 31 July 2016
05 Oct 2016
Confirmation statement made on 2 October 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 July 2015
06 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 293,296

15 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 118 more events
04 Aug 1987
Registered office changed on 04/08/87 from: 33 imperial square cheltenham gloucestershire GL50 1QZ

01 Jul 1987
Accounts made up to 31 July 1986

30 May 1986
Accounts for a dormant company made up to 31 July 1985

30 May 1986
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Dec 1984
Certificate of incorporation

XK ENGINEERING LIMITED Charges

30 September 2004
Mortgage
Delivered: 5 October 2004
Status: Satisfied on 19 October 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a swallow house shilton industrial estate…
27 August 1999
Mortgage deed
Delivered: 2 September 1999
Status: Satisfied on 19 October 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit m shilton industrial estate shilton coventry WK330199…
14 January 1998
Mortgage deed
Delivered: 24 January 1998
Status: Satisfied on 19 October 2009
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as or being unit a shilton…
7 January 1997
Debenture deed
Delivered: 11 January 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1993
Debenture
Delivered: 11 August 1993
Status: Satisfied on 2 April 1997
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
16 July 1993
Legal charge
Delivered: 27 July 1993
Status: Satisfied on 2 April 1997
Persons entitled: Barclays Bank PLC
Description: Swallow house, shilton industrial estate, shilton…
28 June 1993
First supplemental agreement
Delivered: 17 July 1993
Status: Satisfied on 17 December 1996
Persons entitled: Beston Finance Limited
Description: Unit c shilton industrial estate, bulkington road, shilton…
28 June 1993
Legal charge
Delivered: 17 July 1993
Status: Satisfied on 17 December 1996
Persons entitled: Beston Finance Limited
Description: Units f & g shilton industrial estate, bulkington road…
10 June 1992
Secured loan note
Delivered: 16 June 1992
Status: Satisfied on 17 December 1996
Persons entitled: Beston Finance Limited (The Noteholder)
Description: (Including trade fixtures) (see form 395 for full property…
30 October 1990
Legal charge
Delivered: 2 November 1990
Status: Satisfied on 17 December 1996
Persons entitled: National Westminster Bank PLC
Description: Units f & g industrial estate bulkington road shilton…
28 September 1990
Legal mortgage
Delivered: 8 October 1990
Status: Satisfied on 17 December 1996
Persons entitled: National Westminster Bank PLC
Description: Unit c, shilton industrial estate, bulkington road shilton…
13 September 1990
Mortgage debenture
Delivered: 17 September 1990
Status: Satisfied on 8 December 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 March 1990
Mortgage
Delivered: 31 March 1990
Status: Satisfied on 18 February 2005
Persons entitled: Town & Country Building Society
Description: F/H property k/a shilton industrial estate, shilton…
18 September 1989
Single debenture
Delivered: 21 September 1989
Status: Satisfied on 1 August 1991
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…