KING INDUSTRIAL PRODUCTS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN2 8HB

Company number 01509348
Status Active
Incorporation Date 25 July 1980
Company Type Private Limited Company
Address UNIT 12 TECHNO TRADING ESTATE, BRAMBLE ROAD, SWINDON, WILTSHIRE, SN2 8HB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 687 . The most likely internet sites of KING INDUSTRIAL PRODUCTS LIMITED are www.kingindustrialproducts.co.uk, and www.king-industrial-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. King Industrial Products Limited is a Private Limited Company. The company registration number is 01509348. King Industrial Products Limited has been working since 25 July 1980. The present status of the company is Active. The registered address of King Industrial Products Limited is Unit 12 Techno Trading Estate Bramble Road Swindon Wiltshire Sn2 8hb. . WILKINSON, Andrew Mary is a Secretary of the company. PRESTON, Jeremy is a Director of the company. Secretary HURLEY, Elwood Geoffrey Langdon has been resigned. Secretary KINGS, Lesley Helen has been resigned. Director HURLEY, Elwood Geoffrey Langdon has been resigned. Director KINGS, David James has been resigned. Director MONKS SHEPHERD, Julie Anne has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WILKINSON, Andrew Mary
Appointed Date: 22 September 2003

Director
PRESTON, Jeremy
Appointed Date: 08 August 1997
60 years old

Resigned Directors

Secretary
HURLEY, Elwood Geoffrey Langdon
Resigned: 31 July 2001

Secretary
KINGS, Lesley Helen
Resigned: 22 September 2003
Appointed Date: 24 August 2001

Director
HURLEY, Elwood Geoffrey Langdon
Resigned: 31 July 2001
89 years old

Director
KINGS, David James
Resigned: 24 October 2003
97 years old

Director
MONKS SHEPHERD, Julie Anne
Resigned: 17 February 2003
Appointed Date: 02 January 2003
70 years old

Persons With Significant Control

Managing Director Jeremy John Preston
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

KING INDUSTRIAL PRODUCTS LIMITED Events

23 Dec 2016
Confirmation statement made on 14 December 2016 with updates
27 Sep 2016
Total exemption full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 687

11 May 2015
Total exemption full accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 687

...
... and 84 more events
05 Oct 1987
Accounts for a small company made up to 31 December 1986

05 Oct 1987
Return made up to 28/08/87; full list of members

29 Jan 1987
Accounts for a small company made up to 31 December 1985

29 Jan 1987
Return made up to 01/09/86; full list of members

25 Jul 1980
Incorporation

KING INDUSTRIAL PRODUCTS LIMITED Charges

9 March 2006
Fixed and floating charge
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 October 2003
Debenture
Delivered: 30 October 2003
Status: Satisfied on 18 March 2011
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 1987
Debenture
Delivered: 16 October 1987
Status: Satisfied on 8 October 2003
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & all other securities.. Fixed and floating…