K & L PROPERTY INVESTMENT LIMITED
WEDNESBURY UNITED AEROSOL MANUFACTURING LIMITED

Hellopages » West Midlands » Sandwell » WS10 7DE

Company number 06472743
Status Active
Incorporation Date 15 January 2008
Company Type Private Limited Company
Address UNIT 5 MOOR CROFT DRIVE, MOORCROFT PARK, WEDNESBURY, WEST MIDLANDS, WS10 7DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of K & L PROPERTY INVESTMENT LIMITED are www.klpropertyinvestment.co.uk, and www.k-l-property-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Bloxwich North Rail Station is 5.2 miles; to Birmingham Snow Hill Rail Station is 7.5 miles; to Birmingham New Street Rail Station is 7.8 miles; to Blakedown Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K L Property Investment Limited is a Private Limited Company. The company registration number is 06472743. K L Property Investment Limited has been working since 15 January 2008. The present status of the company is Active. The registered address of K L Property Investment Limited is Unit 5 Moor Croft Drive Moorcroft Park Wednesbury West Midlands Ws10 7de. . RAMAMOORTHY, Renganathan is a Secretary of the company. KHERA, Karndeep Singh is a Director of the company. KHERA, Lakhvinder Singh is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Director KHERA, Sukhjinder Singh has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RAMAMOORTHY, Renganathan
Appointed Date: 15 January 2008

Director
KHERA, Karndeep Singh
Appointed Date: 12 February 2008
45 years old

Director
KHERA, Lakhvinder Singh
Appointed Date: 12 February 2008
50 years old

Resigned Directors

Secretary
HARRISON, Irene Lesley
Resigned: 15 January 2008
Appointed Date: 15 January 2008

Director
KHERA, Sukhjinder Singh
Resigned: 12 February 2008
Appointed Date: 15 January 2008
75 years old

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 15 January 2008
Appointed Date: 15 January 2008

Persons With Significant Control

Mr Karndeep Singh Khera
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

K & L PROPERTY INVESTMENT LIMITED Events

24 Jan 2017
Confirmation statement made on 15 January 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Feb 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100

...
... and 28 more events
16 Jan 2008
Director resigned
16 Jan 2008
New director appointed
16 Jan 2008
New secretary appointed
16 Jan 2008
Registered office changed on 16/01/08 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
15 Jan 2008
Incorporation

K & L PROPERTY INVESTMENT LIMITED Charges

27 October 2010
Legal charge
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Buildings on the south west side of woodwrds road pleck…
27 October 2010
Legal charge
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Land and buildings on the south west side of woodwards road…
27 October 2010
Legal charge
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Land on the south west side of woodwards road pleck walsall…
27 October 2010
Legal charge
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Land and buildings on the south west side of woodwards road…
27 October 2010
Legal charge
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Land on the south west side of woodlands road pleck walsall…
17 April 2009
Debenture
Delivered: 28 April 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…