KRANZLE (UK) LIMITED
SOUTHEND-ON-SEA AXO LIMITED

Hellopages » Essex » Southend-on-Sea » SS2 5QF

Company number 02083463
Status Active
Incorporation Date 12 December 1986
Company Type Private Limited Company
Address UNIT 6 CEDAR PARK, STOCK ROAD, SOUTHEND-ON-SEA, ESSEX, UNITED KINGDOM, SS2 5QF
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 15 December 2015 Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of KRANZLE (UK) LIMITED are www.kranzleuk.co.uk, and www.kranzle-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten months. Kranzle Uk Limited is a Private Limited Company. The company registration number is 02083463. Kranzle Uk Limited has been working since 12 December 1986. The present status of the company is Active. The registered address of Kranzle Uk Limited is Unit 6 Cedar Park Stock Road Southend On Sea Essex United Kingdom Ss2 5qf. . WILKINSON, Benjamin David is a Secretary of the company. WILKINSON, Graham is a Director of the company. Secretary BARNES, Malcolm Frederick has been resigned. Secretary MORTIMER, Michelle has been resigned. Secretary PARTINGTON, Mark Stephen has been resigned. Director MORTIMER, Michael Frederick has been resigned. Director MORTIMER, Michael Frederick has been resigned. Director PARTINGTON, Mark Stephen has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
WILKINSON, Benjamin David
Appointed Date: 01 January 2008

Director
WILKINSON, Graham
Appointed Date: 01 July 1995
67 years old

Resigned Directors

Secretary
BARNES, Malcolm Frederick
Resigned: 01 January 2008
Appointed Date: 15 January 2001

Secretary
MORTIMER, Michelle
Resigned: 31 December 1996

Secretary
PARTINGTON, Mark Stephen
Resigned: 10 January 2002
Appointed Date: 01 July 1995

Director
MORTIMER, Michael Frederick
Resigned: 01 February 2001
Appointed Date: 15 March 1999
73 years old

Director
MORTIMER, Michael Frederick
Resigned: 01 July 1995
73 years old

Director
PARTINGTON, Mark Stephen
Resigned: 10 January 2002
Appointed Date: 01 July 1995
70 years old

Persons With Significant Control

Mr Graham Wilkinson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

KRANZLE (UK) LIMITED Events

10 Jan 2017
Confirmation statement made on 15 December 2016 with updates
29 Sep 2016
Total exemption full accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 15 December 2015
Statement of capital on 2016-02-01
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Apr 2015
Annual return made up to 15 December 2014
Statement of capital on 2015-04-14
  • GBP 100

...
... and 81 more events
02 Apr 1987
Accounting reference date notified as 31/03

16 Dec 1986
Secretary resigned;new secretary appointed

16 Dec 1986
Director resigned;new director appointed

12 Dec 1986
Certificate of Incorporation

12 Dec 1986
Incorporation

KRANZLE (UK) LIMITED Charges

29 October 2002
Debenture
Delivered: 5 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2001
All assets debenture
Delivered: 5 September 2001
Status: Satisfied on 15 February 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 September 1996
Debenture
Delivered: 25 September 1996
Status: Satisfied on 15 February 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1996
Debenture
Delivered: 16 April 1996
Status: Satisfied on 10 October 1996
Persons entitled: I. Kranzle Gmbh
Description: Fixed and floating charges over the undertaking and all…
6 October 1987
Fixed and floating charge
Delivered: 13 October 1987
Status: Satisfied on 24 September 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

KRANZ (INTERNATIONAL) LIMITED KRANZ LIMITED KRAPATOA LTD KRAPER LTD KRAPHT WORKS LIMITED KRAR LIMITED KRAR SOLUTIONS LTD