Company number 01937586
Status Active
Incorporation Date 8 August 1985
Company Type Private Limited Company
Address . FOUNDRY ROAD, STAMFORD, LINCOLNSHIRE, PE9 2PP
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
GBP 1,000
. The most likely internet sites of KYAL MACHINE TOOLS LIMITED are www.kyalmachinetools.co.uk, and www.kyal-machine-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. Kyal Machine Tools Limited is a Private Limited Company.
The company registration number is 01937586. Kyal Machine Tools Limited has been working since 08 August 1985.
The present status of the company is Active. The registered address of Kyal Machine Tools Limited is Foundry Road Stamford Lincolnshire Pe9 2pp. . POLLARD, Hilary Jayne is a Secretary of the company. POLLARD, Hilary Jayne is a Director of the company. POLLARD, Simon John is a Director of the company. Secretary WAUDBY, Yvonne Marghanita Jane has been resigned. Director WAUDBY, Kenneth Anthony has been resigned. Director WAUDBY, Yvonne Marghanita Jane has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".
Current Directors
Resigned Directors
Persons With Significant Control
Sj & Hj Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
KYAL MACHINE TOOLS LIMITED Events
20 Feb 2017
Confirmation statement made on 14 February 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 July 2016
22 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
09 Jan 2016
Total exemption small company accounts made up to 31 July 2015
27 Mar 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
...
... and 73 more events
04 Aug 1987
Registered office changed on 04/08/87 from: bergen house second drift wothorpe stamford lincs PE9 1EG
03 Apr 1987
Particulars of mortgage/charge
25 Feb 1987
Accounts for a small company made up to 31 July 1986
25 Feb 1987
Return made up to 30/12/86; full list of members
08 Aug 1985
Certificate of incorporation
1 August 2006
Debenture
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 1996
Charge over credit balances
Delivered: 6 February 1996
Status: Satisfied
on 27 July 2006
Persons entitled: National Westminster Bank PLC
Description: The sum of austrian shillings 1,104,000 together with…
30 March 1987
Legal charge
Delivered: 3 April 1987
Status: Satisfied
on 27 July 2006
Persons entitled: Barclays Bank PLC
Description: Westview house, foundry road, stamford, leics.