F. KLUCZNIK & SON LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST3 5BW

Company number 01448116
Status Active
Incorporation Date 12 September 1979
Company Type Private Limited Company
Address MOSSFIELD ROAD, ADDERLEY GREEN, STOKE ON TRENT, STAFFORDSHIRE, ST3 5BW
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Director's details changed for Katie Elizabeth Klucznik-Knowles on 20 January 2017; Director's details changed for Frank William Klucznik on 20 January 2017. The most likely internet sites of F. KLUCZNIK & SON LIMITED are www.fklucznikson.co.uk, and www.f-klucznik-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. F Klucznik Son Limited is a Private Limited Company. The company registration number is 01448116. F Klucznik Son Limited has been working since 12 September 1979. The present status of the company is Active. The registered address of F Klucznik Son Limited is Mossfield Road Adderley Green Stoke On Trent Staffordshire St3 5bw. . KLUCZNIK, Angela Elizabeth is a Secretary of the company. HARPER, Richard Charles is a Director of the company. HODGKINSON, Neil is a Director of the company. KLUCZNIK, Angela Elizabeth is a Director of the company. KLUCZNIK, David Patrick is a Director of the company. KLUCZNIK, Frank William is a Director of the company. KLUCZNIK-KNOWLES, Katie Elizabeth is a Director of the company. LOVATT, David John is a Director of the company. Director BERRISFORD, John has been resigned. Director BERRISFORD, John has been resigned. Director HINE, John has been resigned. Director KLUCZNIK, Susan Elizabeth has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors


Director
HARPER, Richard Charles
Appointed Date: 19 November 2007
60 years old

Director
HODGKINSON, Neil
Appointed Date: 19 November 2007
63 years old

Director

Director

Director
KLUCZNIK, Frank William
Appointed Date: 19 November 2007
43 years old

Director
KLUCZNIK-KNOWLES, Katie Elizabeth
Appointed Date: 19 November 2007
45 years old

Director
LOVATT, David John
Appointed Date: 19 November 2007
61 years old

Resigned Directors

Director
BERRISFORD, John
Resigned: 01 March 2010
Appointed Date: 19 November 2007
70 years old

Director
BERRISFORD, John
Resigned: 29 March 1999
Appointed Date: 01 February 1995
70 years old

Director
HINE, John
Resigned: 06 May 2005
79 years old

Director
KLUCZNIK, Susan Elizabeth
Resigned: 27 October 2004
72 years old

Persons With Significant Control

Mr David Patrick Klucznik
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

F. KLUCZNIK & SON LIMITED Events

26 Jan 2017
Confirmation statement made on 20 January 2017 with updates
26 Jan 2017
Director's details changed for Katie Elizabeth Klucznik-Knowles on 20 January 2017
26 Jan 2017
Director's details changed for Frank William Klucznik on 20 January 2017
26 Jan 2017
Director's details changed for Mrs Angela Elizabeth Klucznik on 20 January 2017
26 Jan 2017
Director's details changed for Mr David Patrick Klucznik on 20 January 2017
...
... and 125 more events
05 Jan 1988
Director resigned;new director appointed

21 Sep 1987
Accounts made up to 30 September 1986

11 Feb 1987
Return made up to 20/01/87; full list of members

17 Oct 1986
Accounts made up to 30 September 1985

13 Sep 1979
Incorporation

F. KLUCZNIK & SON LIMITED Charges

28 February 2012
Debenture
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 February 2012
Legal mortgage
Delivered: 1 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at mossfield industrial estate and land at…
19 October 2001
Legal mortgage (own account)
Delivered: 26 October 2001
Status: Satisfied on 2 October 2012
Persons entitled: Yorkshire Bank PLC
Description: Land at mossfield way,longton,stoke on trent. Assigns the…
19 October 2001
Legal mortgage
Delivered: 26 October 2001
Status: Satisfied on 29 April 2003
Persons entitled: Stoke on Trent Regeneration Limited
Description: Land at mossfield industrial estate,longton,stoke on trent.
30 October 2000
Legal mortgage
Delivered: 7 November 2000
Status: Satisfied on 2 October 2012
Persons entitled: Yorkshire Bank PLC
Description: Riverside works macclesfield road leek. Assigns the…
30 October 2000
Legal mortgage
Delivered: 7 November 2000
Status: Satisfied on 2 October 2012
Persons entitled: Yorkshire Bank PLC
Description: Brookhouse way brookhouse industrial estate cheadle staffs…
30 October 2000
Legal mortgage
Delivered: 7 November 2000
Status: Satisfied on 2 October 2012
Persons entitled: Yorkshire Bank PLC
Description: Barnfields close barnfields industrial estate leek and…
18 August 2000
Debenture
Delivered: 25 August 2000
Status: Satisfied on 2 October 2012
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1988
Charge
Delivered: 6 December 1988
Status: Satisfied on 27 October 2005
Persons entitled: Lloyds Bank PLC
Description: All bookdebts both present and future due to or owing to…
25 August 1982
Legal charge
Delivered: 27 August 1982
Status: Satisfied on 27 October 2005
Persons entitled: Lloyds Bank PLC
Description: F/Hold part of current works. Macclesfield road leek…