KELCOAT ENGINEERING PLASTICS LIMITED
LEEK

Hellopages » Staffordshire » Staffordshire Moorlands » ST13 6LP

Company number 00849189
Status Active
Incorporation Date 17 May 1965
Company Type Private Limited Company
Address C/O ARMSTRONGS ACCOUNTANTS ALEXANDRA HOUSE, QUEEN STREET, LEEK, STAFFORDSHIRE, UNITED KINGDOM, ST13 6LP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of KELCOAT ENGINEERING PLASTICS LIMITED are www.kelcoatengineeringplastics.co.uk, and www.kelcoat-engineering-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five months. The distance to to Blythe Bridge Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kelcoat Engineering Plastics Limited is a Private Limited Company. The company registration number is 00849189. Kelcoat Engineering Plastics Limited has been working since 17 May 1965. The present status of the company is Active. The registered address of Kelcoat Engineering Plastics Limited is C O Armstrongs Accountants Alexandra House Queen Street Leek Staffordshire United Kingdom St13 6lp. . BUTTERWORTH, Christopher David is a Secretary of the company. BUTTERWORTH, Christopher David is a Director of the company. BUTTERWORTH, Simon John is a Director of the company. Secretary BUTTERWORTH, Audrey Julia has been resigned. Director BUTTERWORTH, Rodney has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BUTTERWORTH, Christopher David
Appointed Date: 13 September 2006

Director
BUTTERWORTH, Christopher David
Appointed Date: 13 September 2006
63 years old

Director
BUTTERWORTH, Simon John
Appointed Date: 13 September 2006
65 years old

Resigned Directors

Secretary
BUTTERWORTH, Audrey Julia
Resigned: 13 September 2006

Director
BUTTERWORTH, Rodney
Resigned: 13 September 2006
95 years old

Persons With Significant Control

Mrs Lynne Butterworth
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher David Butterworth
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Irene Julia Butterworth
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon John Butterworth
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KELCOAT ENGINEERING PLASTICS LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 May 2016
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 Jan 2016
Director's details changed for Simon John Butterworth on 25 January 2016
27 Jan 2016
Secretary's details changed for Christopher David Butterworth on 25 January 2016
...
... and 64 more events
04 Feb 1989
Return made up to 31/12/88; full list of members

06 Oct 1988
Accounts for a small company made up to 31 May 1987

11 Mar 1988
Return made up to 31/12/87; full list of members

14 Jul 1987
Accounts for a small company made up to 31 May 1986

07 Mar 1987
Return made up to 31/12/86; full list of members

KELCOAT ENGINEERING PLASTICS LIMITED Charges

1 March 1974
Legal mortgage
Delivered: 12 March 1974
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Land & buildings comprising 2569 sq yds fronting barnfield…