KCLS LIMITED
MERIDEN

Hellopages » West Midlands » Solihull » CV7 7HQ

Company number 04196954
Status Active
Incorporation Date 9 April 2001
Company Type Private Limited Company
Address DIDDINGTON FARMHOUSE, DIDDINGTON LANE, MERIDEN, WEST MIDLANDS, ENGLAND, CV7 7HQ
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from Diddington Farm House Diddington Lane Meriden Coventry CV7 7HQ to Diddington Farmhouse Diddington Lane Meriden West Midlands CV7 7HQ on 19 December 2016; Secretary's details changed for Caroline Mary Jevons on 19 December 2016; Director's details changed for Mr Simon James Jevons on 19 December 2016. The most likely internet sites of KCLS LIMITED are www.kcls.co.uk, and www.kcls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Kcls Limited is a Private Limited Company. The company registration number is 04196954. Kcls Limited has been working since 09 April 2001. The present status of the company is Active. The registered address of Kcls Limited is Diddington Farmhouse Diddington Lane Meriden West Midlands England Cv7 7hq. . JEVONS, Caroline Mary is a Secretary of the company. BROWN, Finnian Timothy Lombard is a Director of the company. JEVONS, Simon James is a Director of the company. Nominee Secretary MAB CORPORATE SERVICES LIMITED has been resigned. Director BILOUS, Maria has been resigned. Nominee Director COMPANY NAMES UK LIMITED has been resigned. The company operates in "Other cleaning services".


Current Directors

Secretary
JEVONS, Caroline Mary
Appointed Date: 09 April 2001

Director
BROWN, Finnian Timothy Lombard
Appointed Date: 01 April 2011
61 years old

Director
JEVONS, Simon James
Appointed Date: 09 April 2001
57 years old

Resigned Directors

Nominee Secretary
MAB CORPORATE SERVICES LIMITED
Resigned: 09 April 2001
Appointed Date: 09 April 2001

Director
BILOUS, Maria
Resigned: 26 September 2015
Appointed Date: 01 April 2011
67 years old

Nominee Director
COMPANY NAMES UK LIMITED
Resigned: 09 April 2001
Appointed Date: 09 April 2001

KCLS LIMITED Events

19 Dec 2016
Registered office address changed from Diddington Farm House Diddington Lane Meriden Coventry CV7 7HQ to Diddington Farmhouse Diddington Lane Meriden West Midlands CV7 7HQ on 19 December 2016
19 Dec 2016
Secretary's details changed for Caroline Mary Jevons on 19 December 2016
19 Dec 2016
Director's details changed for Mr Simon James Jevons on 19 December 2016
19 Dec 2016
Director's details changed for Mr Finnian Timothy Lombard Brown on 19 December 2016
08 Jun 2016
Accounts for a medium company made up to 31 August 2015
...
... and 51 more events
14 May 2001
Registered office changed on 14/05/01 from: charlbury house 186 charlbury crescent birmingham B26 2LG
14 May 2001
Accounting reference date extended from 30/04/02 to 31/08/02
19 Apr 2001
Secretary resigned
19 Apr 2001
Director resigned
09 Apr 2001
Incorporation

KCLS LIMITED Charges

30 September 2011
Rent deposit deed
Delivered: 19 October 2011
Status: Outstanding
Persons entitled: Roger Vincent Stone, Rh Francis Melfort William Baron Stafford and Rh Mark Copplestone Lord Poltimore
Description: The rent deposit of £1,175.00 see image for full details.
21 September 2011
Rent deposit deed
Delivered: 24 September 2011
Status: Outstanding
Persons entitled: Right Honourable Charles Heneage Finch-Knightley
Description: A rent deposit of £7,500 see image for full details.
25 September 2007
Charge of securities (UK)
Delivered: 27 September 2007
Status: Satisfied on 29 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed charge any stocks shares bonds or warrants or…
12 September 2001
Charge of deposit
Delivered: 19 September 2001
Status: Satisfied on 29 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
17 July 2001
Debenture
Delivered: 23 July 2001
Status: Satisfied on 29 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…