KEMBREY CONTRACTORS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS36 2JU

Company number 01106174
Status Active
Incorporation Date 4 April 1973
Company Type Private Limited Company
Address 5 BURCOMBE CLOSE, COALPIT HEATH, BRISTOL, BS36 2JU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of KEMBREY CONTRACTORS LIMITED are www.kembreycontractors.co.uk, and www.kembrey-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and seven months. The distance to to Filton Abbey Wood Rail Station is 4.4 miles; to Bristol Temple Meads Rail Station is 7.3 miles; to Keynsham Rail Station is 7.6 miles; to Bath Spa Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kembrey Contractors Limited is a Private Limited Company. The company registration number is 01106174. Kembrey Contractors Limited has been working since 04 April 1973. The present status of the company is Active. The registered address of Kembrey Contractors Limited is 5 Burcombe Close Coalpit Heath Bristol Bs36 2ju. . KEMBREY, Roderick James is a Secretary of the company. KEMBREY, Christopher Allan is a Director of the company. KEMBREY, Dora Vera is a Director of the company. KEMBREY, Roderick James is a Director of the company. Secretary KEMBREY, Dora Vera has been resigned. Director KEMBREY, Allan William has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KEMBREY, Roderick James
Appointed Date: 30 April 2007

Director
KEMBREY, Christopher Allan
Appointed Date: 30 April 2007
70 years old

Director
KEMBREY, Dora Vera

92 years old

Director
KEMBREY, Roderick James
Appointed Date: 30 April 2007
66 years old

Resigned Directors

Secretary
KEMBREY, Dora Vera
Resigned: 29 April 2007

Director
KEMBREY, Allan William
Resigned: 27 October 2007
94 years old

KEMBREY CONTRACTORS LIMITED Events

25 Jan 2017
Confirmation statement made on 30 December 2016 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

27 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 69 more events
13 Jun 1988
Return made up to 30/12/87; full list of members

27 Jul 1987
Return made up to 30/12/86; full list of members

27 Jul 1987
Accounts for a small company made up to 30 April 1986

16 Jul 1987
Registered office changed on 16/07/87 from: 125 downend road downend bristol BS16 5DT

16 Jul 1987
Secretary's particulars changed;director's particulars changed

KEMBREY CONTRACTORS LIMITED Charges

14 March 2003
Mortgage deed
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land lying to the west of down…
21 February 2003
Debenture
Delivered: 27 February 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 October 1998
Legal mortgage
Delivered: 28 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a brookend luckington site wiltshire…
24 January 1992
Legal charge
Delivered: 14 February 1992
Status: Satisfied on 15 March 1995
Persons entitled: Edward Henry Parsons
Description: Land at wayside close frampton cotterellin the county of…
24 August 1984
Equitable mortgage
Delivered: 29 August 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land with dwelling houses known as adrigol cottages…
24 August 1984
Memo of deposit
Delivered: 29 August 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land with house known as the cottage, the hill, horton…
25 October 1978
Memo of deposit
Delivered: 27 October 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings thereon at lower chapel lane…
19 September 1978
Memorandum of deposit
Delivered: 20 September 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings thereon at beesmoor road, frampton…
18 July 1978
Memo of deposit
Delivered: 24 July 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings at cedar hall frenchay bristol.
19 September 1974
Memo of deposit
Delivered: 20 September 1974
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Rose oak cottage, coalpit heath, avon.