KARAS PLATING LIMITED
SOUTHPORT KARAS INDUSTRIES LIMITED

Hellopages » Merseyside » Sefton » PR9 0PR

Company number 02970659
Status Active
Incorporation Date 22 September 1994
Company Type Private Limited Company
Address 71-73 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, ENGLAND, PR9 0PR
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of Robert Ian Nelson as a director on 16 December 2016; Confirmation statement made on 22 September 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of KARAS PLATING LIMITED are www.karasplating.co.uk, and www.karas-plating.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-one years and one months. Karas Plating Limited is a Private Limited Company. The company registration number is 02970659. Karas Plating Limited has been working since 22 September 1994. The present status of the company is Active. The registered address of Karas Plating Limited is 71 73 Hoghton Street Southport Merseyside England Pr9 0pr. The company`s financial liabilities are £1091.53k. It is £204.38k against last year. The cash in hand is £26.11k. It is £-10.68k against last year. And the total assets are £2347.18k, which is £1122.48k against last year. ASHCROFT, Andrew Anthony is a Director of the company. Secretary ANDERTON, John Allan has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Director ANDERTON, John Allan has been resigned. Director BOSWELL, Paul Vincent has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director NELSON, Robert Ian has been resigned. The company operates in "Treatment and coating of metals".


karas plating Key Finiance

LIABILITIES £1091.53k
+23%
CASH £26.11k
-30%
TOTAL ASSETS £2347.18k
+91%
All Financial Figures

Current Directors

Director
ASHCROFT, Andrew Anthony
Appointed Date: 22 September 1994
60 years old

Resigned Directors

Secretary
ANDERTON, John Allan
Resigned: 28 October 2015
Appointed Date: 22 September 1994

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 22 September 1994
Appointed Date: 22 September 1994

Director
ANDERTON, John Allan
Resigned: 28 October 2015
Appointed Date: 22 September 1994
74 years old

Director
BOSWELL, Paul Vincent
Resigned: 21 January 2000
Appointed Date: 22 September 1994
74 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 22 September 1994
Appointed Date: 22 September 1994

Director
NELSON, Robert Ian
Resigned: 16 December 2016
Appointed Date: 28 October 2015
74 years old

Persons With Significant Control

Mr Andrew Anthony Ashcroft
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control as a member of a firm

Mr James Peter Clarke
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

Mr Robert Ian Nelson Fca Ciot
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control as a member of a firm

KARAS PLATING LIMITED Events

22 Dec 2016
Termination of appointment of Robert Ian Nelson as a director on 16 December 2016
05 Oct 2016
Confirmation statement made on 22 September 2016 with updates
28 Jul 2016
Satisfaction of charge 2 in full
05 Feb 2016
Registered office address changed from Brooklands Mill English Street Leigh Lancashire WN7 3EH to 71-73 Hoghton Street Southport Merseyside PR9 0PR on 5 February 2016
05 Feb 2016
Termination of appointment of John Allan Anderton as a director on 28 October 2015
...
... and 65 more events
23 Nov 1994
Director resigned;new director appointed
13 Oct 1994
Director resigned;new director appointed
13 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

13 Oct 1994
Registered office changed on 13/10/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL

22 Sep 1994
Incorporation

KARAS PLATING LIMITED Charges

28 October 2015
Charge code 0297 0659 0003
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
22 December 2008
Debenture
Delivered: 30 December 2008
Status: Satisfied on 28 July 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 2000
Mortgage debenture
Delivered: 11 May 2000
Status: Satisfied on 29 January 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…