K.V. ROLLERS LIMITED
CWMBRAN

Hellopages » Torfaen » Torfaen » NP44 1TY

Company number 02247993
Status Active
Incorporation Date 26 April 1988
Company Type Private Limited Company
Address 1 BLAENWERN, AVONDALE INDUSTRIAL ESTATE, CWMBRAN, TORFAEN, NP44 1TY
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 45,200 . The most likely internet sites of K.V. ROLLERS LIMITED are www.kvrollers.co.uk, and www.k-v-rollers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Pontypool & New Inn Rail Station is 2.3 miles; to Risca & Pontymister Rail Station is 5.1 miles; to Newport (S Wales) Rail Station is 5.3 miles; to Crosskeys Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K V Rollers Limited is a Private Limited Company. The company registration number is 02247993. K V Rollers Limited has been working since 26 April 1988. The present status of the company is Active. The registered address of K V Rollers Limited is 1 Blaenwern Avondale Industrial Estate Cwmbran Torfaen Np44 1ty. . EVANS, William John is a Secretary of the company. EVANS, William John is a Director of the company. GLANVILLE, Andrew Phillip is a Director of the company. HUDSON, Timothy is a Director of the company. LOWER, Kevin Edward is a Director of the company. Secretary EVANS, William John has been resigned. Secretary LOWER, Darrielle has been resigned. Secretary STRAWFORD, Francis has been resigned. Director LEWIS, John Ashley has been resigned. Director LOWER, Darrielle has been resigned. Director STRAWFORD, Francis has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
EVANS, William John
Appointed Date: 15 May 2003

Director
EVANS, William John
Appointed Date: 21 May 2008
63 years old

Director
GLANVILLE, Andrew Phillip
Appointed Date: 21 May 2008
59 years old

Director
HUDSON, Timothy
Appointed Date: 01 September 2015
57 years old

Director
LOWER, Kevin Edward

67 years old

Resigned Directors

Secretary
EVANS, William John
Resigned: 05 March 2009
Appointed Date: 21 May 2008

Secretary
LOWER, Darrielle
Resigned: 15 May 2003
Appointed Date: 07 February 2003

Secretary
STRAWFORD, Francis
Resigned: 07 February 2003

Director
LEWIS, John Ashley
Resigned: 31 March 2016
Appointed Date: 21 May 2008
68 years old

Director
LOWER, Darrielle
Resigned: 18 January 2008
Appointed Date: 15 May 2003
64 years old

Director
STRAWFORD, Francis
Resigned: 07 February 2003
64 years old

Persons With Significant Control

Mr Kevin Edward Lower
Notified on: 26 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

K.V. ROLLERS LIMITED Events

13 Mar 2017
Confirmation statement made on 5 March 2017 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 45,200

01 Apr 2016
Termination of appointment of John Ashley Lewis as a director on 31 March 2016
31 Mar 2016
Appointment of Mr Timothy Hudson as a director on 1 September 2015
...
... and 86 more events
14 Aug 1990
First Gazette notice for compulsory strike-off

16 Aug 1988
Wd 01/07/88 ad 14/06/88--------- £ si 398@1=398 £ ic 2/400

24 May 1988
Accounting reference date notified as 31/08

09 May 1988
Secretary resigned

26 Apr 1988
Incorporation

K.V. ROLLERS LIMITED Charges

30 May 2008
Chattel mortgage
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: K V Rollers Small Self-Administered Scheme
Description: Gallus RZ00B printing press series number 080690.
7 February 2003
Chattel mortgage
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Chattels k/a 1 halls HBF20E fork lift truck 1.2T s/n 1010K…
30 April 1991
Mortgage debenture
Delivered: 3 May 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…