KC PROSUPPLY UK LIMITED
GORSEINON SWANSEA RMS GAS ENGINEERING LIMITED KC PROSUPPLY UK LIMITED RMS GAS ENGINEERING LIMITED RE-MANUFACTURING SERVICES LIMITED

Hellopages » Swansea » Swansea » SA4 9WF

Company number 02536725
Status Active
Incorporation Date 4 September 1990
Company Type Private Limited Company
Address PHOENIX WAY, GARNGOCH INDUSTRIAL ESTATE, GORSEINON SWANSEA, SA4 9WF
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 33190 - Repair of other equipment
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of KC PROSUPPLY UK LIMITED are www.kcprosupplyuk.co.uk, and www.kc-prosupply-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Kc Prosupply Uk Limited is a Private Limited Company. The company registration number is 02536725. Kc Prosupply Uk Limited has been working since 04 September 1990. The present status of the company is Active. The registered address of Kc Prosupply Uk Limited is Phoenix Way Garngoch Industrial Estate Gorseinon Swansea Sa4 9wf. . DAVIES, Terry John is a Director of the company. FREDBERG, Christian is a Director of the company. MIKKELSEN, Soren is a Director of the company. Secretary WILLIAMS, Brian Raymond has been resigned. Director ARNOTT, Brinley Alexander has been resigned. Director KARLSMOSE, Lars has been resigned. Director LETH, Erling has been resigned. Director LILLELUND, Bjarne has been resigned. Director ROBERTS, Peter Reginald has been resigned. Director THOMAS, Terrence Aubrey has been resigned. Director WILLIAMS, Brian Raymond has been resigned. Director WILLIAMS, Timothy Andrew has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
DAVIES, Terry John
Appointed Date: 13 March 2015
66 years old

Director
FREDBERG, Christian
Appointed Date: 21 February 2014
64 years old

Director
MIKKELSEN, Soren
Appointed Date: 26 May 2016
47 years old

Resigned Directors

Secretary
WILLIAMS, Brian Raymond
Resigned: 21 February 2014

Director
ARNOTT, Brinley Alexander
Resigned: 22 April 2005
85 years old

Director
KARLSMOSE, Lars
Resigned: 26 May 2016
Appointed Date: 21 February 2014
58 years old

Director
LETH, Erling
Resigned: 14 May 2014
Appointed Date: 21 February 2014
76 years old

Director
LILLELUND, Bjarne
Resigned: 12 June 2015
Appointed Date: 14 May 2014
75 years old

Director
ROBERTS, Peter Reginald
Resigned: 21 February 2014
77 years old

Director
THOMAS, Terrence Aubrey
Resigned: 28 June 1996
87 years old

Director
WILLIAMS, Brian Raymond
Resigned: 21 February 2014
77 years old

Director
WILLIAMS, Timothy Andrew
Resigned: 21 February 2014
Appointed Date: 08 May 2009
52 years old

Persons With Significant Control

Kosan Crisplant A/S
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KC PROSUPPLY UK LIMITED Events

13 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
15 Nov 2016
Audit exemption subsidiary accounts made up to 31 December 2015
15 Nov 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
04 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
21 Oct 2016
Satisfaction of charge 025367250006 in full
...
... and 113 more events
08 Apr 1991
Company name changed byjove LIMITED\certificate issued on 09/04/91

20 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Sep 1990
Company name changed the swansea sports club LIMITED\certificate issued on 18/09/90

14 Sep 1990
Registered office changed on 14/09/90 from: 14-15 albion chambers cambrian place swansea SA1 1SZ

04 Sep 1990
Incorporation

KC PROSUPPLY UK LIMITED Charges

21 February 2014
Charge code 0253 6725 0006
Delivered: 8 March 2014
Status: Satisfied on 21 October 2016
Persons entitled: Catherine Ann Williams Timothy Andrew Williams Peter Reginald Roberts Brian Raymond Williams
Description: F/H land at phoenix way garngoch industrial estate…
21 February 2014
Charge code 0253 6725 0005
Delivered: 8 March 2014
Status: Outstanding
Persons entitled: Catherine Ann Williams Timothy Andrew Williams Peter Reginald Roberts Brian Raymond Williams
Description: Land at phoenix way garngoch industrial estate gorseinon…
9 August 1995
Legal charge
Delivered: 12 August 1995
Status: Satisfied on 31 May 2000
Persons entitled: Barclays Bank PLC
Description: F/H property k/a kennedy garage garngoch industrial estate…
21 December 1992
Debenture
Delivered: 5 January 1993
Status: Satisfied on 5 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 1991
Second mortgage
Delivered: 10 July 1991
Status: Satisfied on 31 May 2000
Persons entitled: Edward Morgan
Description: All the property devised by the lease dated 27/1/72- (see…
21 June 1991
Legal charge
Delivered: 10 July 1991
Status: Satisfied on 5 February 2014
Persons entitled: Barclays Bank PLC
Description: Land k/a kennedy garage, garngoch industrial estate swansea.