Company number 00809825
Status Active
Incorporation Date 22 June 1964
Company Type Private Limited Company
Address SARN WORKS, HALFWAY HOUSE, SHREWSBURY, SHROPSHIRE, SY5 9DA
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 1 in full; Satisfaction of charge 4 in full. The most likely internet sites of K.&M.ENGINEERING(SHROPSHIRE)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. K M Engineering Shropshire Limited is a Private Limited Company.
The company registration number is 00809825. K M Engineering Shropshire Limited has been working since 22 June 1964.
The present status of the company is Active. The registered address of K M Engineering Shropshire Limited is Sarn Works Halfway House Shrewsbury Shropshire Sy5 9da. . YAPP, Marcia Elizabeth is a Secretary of the company. YAPP, Peter Anthony is a Director of the company. Secretary YAPP, Peter Anthony has been resigned. Director JONES, Michael Sydney has been resigned. Director KOOPMANN, Hans has been resigned. Director MAGUIRE, Michael Richard has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Peter Anthony Yapp
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more
K.&M.ENGINEERING(SHROPSHIRE)LIMITED Events
04 Oct 2016
Satisfaction of charge 6 in full
04 Oct 2016
Satisfaction of charge 1 in full
04 Oct 2016
Satisfaction of charge 4 in full
04 Oct 2016
Satisfaction of charge 3 in full
04 Oct 2016
Satisfaction of charge 2 in full
...
... and 67 more events
01 Feb 1988
Accounts for a small company made up to 31 October 1986
01 Feb 1988
Return made up to 13/12/87; full list of members
14 Aug 1986
Accounts for a small company made up to 31 October 1985
14 Aug 1986
Return made up to 17/07/86; full list of members
22 Jun 1964
Incorporation
26 October 1981
Debenture
Delivered: 30 October 1981
Status: Satisfied
on 4 October 2016
Persons entitled: Williams & Glyn's Bank LTD.
Description: Fixed & floating charge on undertaking and all property and…
20 August 1980
Deed of charge
Delivered: 30 August 1980
Status: Satisfied
on 6 August 2010
Persons entitled: The Council for Small Industries in Rural Areas
Description: Parcel of land at halfway house in the parish of westbury…
27 February 1980
Legal charge
Delivered: 6 March 1980
Status: Satisfied
on 4 October 2016
Persons entitled: Williams & Glyn's Bank Limited.
Description: F/H land & buildings at westbury, brickworks halfway house…
20 January 1977
Legal charge
Delivered: 31 January 1977
Status: Satisfied
on 4 October 2016
Persons entitled: Williams & Glyn's Bank Limited.
Description: Two freehold pieces of land containing 3.0 31 acres or…
16 June 1971
Legal charge
Delivered: 1 July 1971
Status: Satisfied
on 4 October 2016
Persons entitled: T.A. Potters
Description: Land and dwellings and all other buildings known as the…
1 July 1966
Mortgage debenture
Delivered: 6 July 1966
Status: Satisfied
on 4 October 2016
Persons entitled: Mosley Street Nominees LTD.
Description: Undertaking and goodwill all property and assets present…