KLEENEZE - KOTI LIMITED
BRISTOL KLEENEZE SEALTECH LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS15 3SS

Company number 02506478
Status Active
Incorporation Date 29 May 1990
Company Type Private Limited Company
Address ANSTEYS ROAD, HANHAM, BRISTOL, SOUTH GLOUCESTERSHIRE, BS15 3SS
Home Country United Kingdom
Nature of Business 32910 - Manufacture of brooms and brushes
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 840,000 ; Termination of appointment of Nathalie Lydia Maria Van Kouwen as a director on 28 May 2015. The most likely internet sites of KLEENEZE - KOTI LIMITED are www.kleenezekoti.co.uk, and www.kleeneze-koti.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Keynsham Rail Station is 2.3 miles; to Bristol Temple Meads Rail Station is 2.6 miles; to Filton Abbey Wood Rail Station is 4.3 miles; to Bristol Parkway Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kleeneze Koti Limited is a Private Limited Company. The company registration number is 02506478. Kleeneze Koti Limited has been working since 29 May 1990. The present status of the company is Active. The registered address of Kleeneze Koti Limited is Ansteys Road Hanham Bristol South Gloucestershire Bs15 3ss. . HUYBRECKX, Michel Jozef is a Director of the company. LOVE, David Alan is a Director of the company. Secretary BRUHN, Andreas has been resigned. Secretary GEGIER, Roland has been resigned. Secretary HOLDER, Martin has been resigned. Director ALLARD, David Bruce has been resigned. Director GEGIER, Roland has been resigned. Director HOLDER, Martin has been resigned. Director JARVIS, Charles Edward has been resigned. Director KULLEN, Dieter has been resigned. Director VAN KOUWEN, Nathalie Lydia Maria has been resigned. The company operates in "Manufacture of brooms and brushes".


Current Directors

Director
HUYBRECKX, Michel Jozef
Appointed Date: 01 April 2013
53 years old

Director
LOVE, David Alan
Appointed Date: 20 November 2003
70 years old

Resigned Directors

Secretary
BRUHN, Andreas
Resigned: 01 April 2015
Appointed Date: 19 December 2002

Secretary
GEGIER, Roland
Resigned: 19 December 2002
Appointed Date: 01 January 1998

Secretary
HOLDER, Martin
Resigned: 31 December 1997

Director
ALLARD, David Bruce
Resigned: 31 March 1995
95 years old

Director
GEGIER, Roland
Resigned: 19 December 2002
Appointed Date: 01 April 1998
67 years old

Director
HOLDER, Martin
Resigned: 31 March 1998
91 years old

Director
JARVIS, Charles Edward
Resigned: 20 November 2003
Appointed Date: 01 April 1995
73 years old

Director
KULLEN, Dieter
Resigned: 01 April 2014
78 years old

Director
VAN KOUWEN, Nathalie Lydia Maria
Resigned: 28 May 2015
Appointed Date: 01 April 2013
53 years old

KLEENEZE - KOTI LIMITED Events

28 Jun 2016
Accounts for a small company made up to 31 December 2015
15 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 840,000

08 Oct 2015
Termination of appointment of Nathalie Lydia Maria Van Kouwen as a director on 28 May 2015
08 Oct 2015
Termination of appointment of Andreas Bruhn as a secretary on 1 April 2015
25 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 840,000

...
... and 95 more events
14 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Aug 1990
Secretary resigned;new secretary appointed;new director appointed

10 Aug 1990
Accounting reference date notified as 31/03

01 Aug 1990
Registered office changed on 01/08/90 from: 31 corsham street london N1 6DR

29 May 1990
Incorporation

KLEENEZE - KOTI LIMITED Charges

10 September 2009
Debenture
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 September 2009
Legal assignment
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
26 May 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 28 May 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
3 June 2003
Debenture
Delivered: 4 June 2003
Status: Satisfied on 27 August 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including land on the south side of ansteys road hanham…
26 April 2001
Legal charge
Delivered: 28 April 2001
Status: Satisfied on 27 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at ansteys road hanham kingswood bristol t/no:…
13 November 1995
Legal mortgage
Delivered: 21 November 1995
Status: Satisfied on 27 November 2007
Persons entitled: Bank of Wales PLC
Description: Land at ansteys road hanham bristol t/n AV98005 and part…
10 December 1990
Deed of charge
Delivered: 20 December 1990
Status: Satisfied on 27 November 2007
Persons entitled: Kreissparkasse Reutlinger
Description: Floating charge over. Undertaking and all property and…