KINGKRAFT LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S13 9NQ

Company number 01811672
Status Active
Incorporation Date 26 April 1984
Company Type Private Limited Company
Address 26D ORGREAVE CRESCENT, DORE HOUSE INDUSTRIAL ESTATE, SHEFFIELD, S13 9NQ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
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 May 2016; Appointment of Miss Rosalind Claire Harrison as a director on 30 January 2017; Confirmation statement made on 14 November 2016 with updates. The most likely internet sites of KINGKRAFT LIMITED are www.kingkraft.co.uk, and www.kingkraft.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Kingkraft Limited is a Private Limited Company. The company registration number is 01811672. Kingkraft Limited has been working since 26 April 1984. The present status of the company is Active. The registered address of Kingkraft Limited is 26d Orgreave Crescent Dore House Industrial Estate Sheffield S13 9nq. . HARRISON, Nigel John, Dr. is a Director of the company. HARRISON, Rosalind Claire is a Director of the company. HARRISON, Thomas Edward is a Director of the company. Secretary HARRISON, Nigel John, Dr. has been resigned. Secretary KING, Maralyn Elizabeth has been resigned. Secretary PARKINSON, Richard Christopher William has been resigned. Director CROSSLEY, Marcus has been resigned. Director KENYON, Peter Graham has been resigned. Director KING, Christopher Anthony has been resigned. Director KING, Maralyn Elizabeth has been resigned. Director ROBERTSON, James has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
HARRISON, Nigel John, Dr.
Appointed Date: 31 October 1996
70 years old

Director
HARRISON, Rosalind Claire
Appointed Date: 30 January 2017
38 years old

Director
HARRISON, Thomas Edward
Appointed Date: 21 November 2014
41 years old

Resigned Directors

Secretary
HARRISON, Nigel John, Dr.
Resigned: 10 March 2009
Appointed Date: 31 October 1996

Secretary
KING, Maralyn Elizabeth
Resigned: 31 October 1996

Secretary
PARKINSON, Richard Christopher William
Resigned: 31 October 1996
Appointed Date: 31 October 1996

Director
CROSSLEY, Marcus
Resigned: 31 October 2013
Appointed Date: 01 October 2005
48 years old

Director
KENYON, Peter Graham
Resigned: 17 October 2007
Appointed Date: 31 October 1996
79 years old

Director
KING, Christopher Anthony
Resigned: 31 October 1996
83 years old

Director
KING, Maralyn Elizabeth
Resigned: 31 October 1996
82 years old

Director
ROBERTSON, James
Resigned: 28 February 2007
Appointed Date: 01 December 2005
59 years old

Persons With Significant Control

Overeager Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

KINGKRAFT LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 31 May 2016
31 Jan 2017
Appointment of Miss Rosalind Claire Harrison as a director on 30 January 2017
28 Nov 2016
Confirmation statement made on 14 November 2016 with updates
10 Nov 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Nov 2016
Satisfaction of charge 10 in full
...
... and 118 more events
18 Nov 1986
Return made up to 31/12/85; full list of members

18 Nov 1986
Return made up to 31/12/85; full list of members

08 Oct 1986
Accounts for a small company made up to 31 May 1985

08 Oct 1986
Accounts for a small company made up to 31 May 1986

26 Apr 1984
Incorporation

KINGKRAFT LIMITED Charges

17 October 2016
Charge code 0181 1672 0012
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 26C orgreave crescent, dore…
26 September 2016
Charge code 0181 1672 0011
Delivered: 30 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 March 2008
Legal charge
Delivered: 27 March 2008
Status: Satisfied on 8 November 2016
Persons entitled: Royal Bank of Scotland PLC
Description: 26C orgreave crescent dore house industrial estate…
17 March 2008
Legal charge
Delivered: 27 March 2008
Status: Satisfied on 8 November 2016
Persons entitled: Royal Bank of Scotland PLC
Description: 26D orgreave crescent, dore house industrial estate…
28 February 2008
Debenture
Delivered: 4 March 2008
Status: Satisfied on 8 November 2016
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2007
Legal charge
Delivered: 27 April 2007
Status: Satisfied on 8 April 2008
Persons entitled: Barclays Bank PLC
Description: Unit 26C orgreave crescent dore house industrial estate…
16 February 2007
Legal charge
Delivered: 20 February 2007
Status: Satisfied on 8 April 2008
Persons entitled: Barclays Bank PLC
Description: Unit 26C orgreave crescent dore house industrial estate…
14 August 2003
Legal charge
Delivered: 22 August 2003
Status: Satisfied on 17 April 2008
Persons entitled: Barclays Bank PLC
Description: Unit 26D orgreave crescent dore house industrial estate…
31 October 1996
Guarantee and debenture
Delivered: 7 November 1996
Status: Satisfied on 9 April 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1996
Debenture
Delivered: 7 November 1996
Status: Satisfied on 19 March 2002
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1992
Mortgage debenture
Delivered: 15 May 1992
Status: Satisfied on 2 April 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 February 1987
Debenture
Delivered: 13 March 1987
Status: Satisfied on 27 February 1990
Persons entitled: Christopher Anthony King.
Description: A first floating charge on all company property of…