KAYE-DEE MARKING SOLUTIONS LIMITED
SHEFFIELD KAYE-DEE LIMITED

Hellopages » South Yorkshire » Sheffield » S9 2TX

Company number 00992743
Status Active
Incorporation Date 27 October 1970
Company Type Private Limited Company
Address STAMFORD STREET, NEWHALL ROAD TRADING ESTATE, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S9 2TX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 10 . The most likely internet sites of KAYE-DEE MARKING SOLUTIONS LIMITED are www.kayedeemarkingsolutions.co.uk, and www.kaye-dee-marking-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. The distance to to Rotherham Central Rail Station is 3.7 miles; to Swinton (South Yorks) Rail Station is 7.9 miles; to Mexborough Rail Station is 8.7 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kaye Dee Marking Solutions Limited is a Private Limited Company. The company registration number is 00992743. Kaye Dee Marking Solutions Limited has been working since 27 October 1970. The present status of the company is Active. The registered address of Kaye Dee Marking Solutions Limited is Stamford Street Newhall Road Trading Estate Sheffield South Yorkshire United Kingdom S9 2tx. . SIMPSON, Christian Edwin is a Director of the company. SNELLER, Kevin John is a Director of the company. Secretary CONNOLLY, Linda has been resigned. Secretary ELLIS, Donald has been resigned. Secretary RIGHTON, Philip Anthony has been resigned. Director BARNSLEY, John Turton has been resigned. Director COCHRANE, Kenneth Russel has been resigned. Director HOSTOMBE, Roger Eric has been resigned. Director VINE, Frederick Austin has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
SIMPSON, Christian Edwin
Appointed Date: 02 May 2006
57 years old

Director
SNELLER, Kevin John
Appointed Date: 10 June 2013
67 years old

Resigned Directors

Secretary
CONNOLLY, Linda
Resigned: 31 January 2006
Appointed Date: 05 January 1999

Secretary
ELLIS, Donald
Resigned: 05 January 1999

Secretary
RIGHTON, Philip Anthony
Resigned: 31 December 2015
Appointed Date: 31 January 2006

Director
BARNSLEY, John Turton
Resigned: 10 March 2006
84 years old

Director
COCHRANE, Kenneth Russel
Resigned: 30 March 2001
81 years old

Director
HOSTOMBE, Roger Eric
Resigned: 10 June 2013
82 years old

Director
VINE, Frederick Austin
Resigned: 07 June 2006
Appointed Date: 01 June 1995
79 years old

Persons With Significant Control

Hostombe Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KAYE-DEE MARKING SOLUTIONS LIMITED Events

25 Jan 2017
Confirmation statement made on 17 January 2017 with updates
07 Jan 2017
Full accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10

01 Feb 2016
Registered office address changed from Minalloy House Regent St Sheffield S1 3NJ to Stamford Street Newhall Road Trading Estate Sheffield South Yorkshire S9 2TX on 1 February 2016
13 Jan 2016
Termination of appointment of Philip Anthony Righton as a secretary on 31 December 2015
...
... and 80 more events
09 Feb 1988
Accounts for a small company made up to 31 March 1987

09 Feb 1988
Return made up to 25/01/88; full list of members

18 Dec 1987
New director appointed

04 Mar 1987
Return made up to 26/01/87; full list of members

29 Jan 1987
Accounts for a small company made up to 31 March 1986

KAYE-DEE MARKING SOLUTIONS LIMITED Charges

31 March 2005
Debenture
Delivered: 6 April 2005
Status: Satisfied on 29 October 2011
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2004
Legal mortgage
Delivered: 4 March 2004
Status: Satisfied on 29 October 2011
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a land on the south west and north east…
20 December 2002
Debenture
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…