Company number 00462542
Status Active
Incorporation Date 20 December 1948
Company Type Private Limited Company
Address ENTERPRISE HOUSE, BEESON'S YARD, BURY LANE, RICKMANSWORTH, HERTS, WD3 1DS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
GBP 100
. The most likely internet sites of KINCOL LIMITED are www.kincol.co.uk, and www.kincol.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and two months. Kincol Limited is a Private Limited Company.
The company registration number is 00462542. Kincol Limited has been working since 20 December 1948.
The present status of the company is Active. The registered address of Kincol Limited is Enterprise House Beeson S Yard Bury Lane Rickmansworth Herts Wd3 1ds. . AUBIN, Gillian Mary is a Secretary of the company. AUBIN, Gillian Mary is a Director of the company. AUBIN, Michael John is a Director of the company. CALVERT, Amanda Mary is a Director of the company. CONQUEROR, Hayley Mary is a Director of the company. Director HAWKINS, Digby Reginald Charles has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Persons With Significant Control
Amanda Mary Calvert
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust
Miss Hayley Mary Conqueror
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust
KINCOL LIMITED Events
06 Jan 2017
Confirmation statement made on 28 November 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
04 Oct 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
...
... and 73 more events
07 Mar 1988
Return made up to 03/10/87; no change of members
23 Sep 1987
Accounts for a small company made up to 31 March 1987
17 Jan 1987
Return made up to 06/12/86; full list of members
21 Nov 1986
Accounts for a small company made up to 31 March 1986
14 Dec 1959
Company name changed\certificate issued on 14/12/59
16 September 1991
Legal charge
Delivered: 30 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 97 blegborough road streatham, l/b of wandsworth title no:-…
1 September 1991
Legal charge
Delivered: 9 September 1991
Status: Outstanding
Persons entitled: Barclays Bank
Description: Units 1 and 2 at commerce way highbridge, somertset.
16 December 1971
Legal charge
Delivered: 26 December 1971
Status: Satisfied
on 25 August 1998
Persons entitled: Barclays Bank LTD
Description: Full moon jublie house slust green, salesowen…