Company number 02824372
Status Active
Incorporation Date 4 June 1993
Company Type Private Limited Company
Address UNIT 7,BLOCK 1., WOOLWICH DOCKYARD IND. ESTATE, WOOLWICH CHURCH STREET, LONDON. SE18 5PQ.
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
GBP 100
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KENWAY PRINTERS & STATIONERS LIMITED are www.kenwayprintersstationers.co.uk, and www.kenway-printers-stationers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Kenway Printers Stationers Limited is a Private Limited Company.
The company registration number is 02824372. Kenway Printers Stationers Limited has been working since 04 June 1993.
The present status of the company is Active. The registered address of Kenway Printers Stationers Limited is Unit 7 Block 1 Woolwich Dockyard Ind Estate Woolwich Church Street London Se18 5pq. The company`s financial liabilities are £64.83k. It is £33.11k against last year. And the total assets are £223.96k, which is £13.91k against last year. THOMPSON, Victoria Jane is a Secretary of the company. POYSDEN, Terence John is a Director of the company. THOMPSON, Robert is a Director of the company. Secretary LEESON, Jacqueline Alison has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director LEESON, Robert Kenneth has been resigned. Director THOMPSON, Robert has been resigned. The company operates in "Printing n.e.c.".
kenway printers & stationers Key Finiance
LIABILITIES
£64.83k
+104%
CASH
n/a
TOTAL ASSETS
£223.96k
+6%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 June 1993
Appointed Date: 04 June 1993
Director
THOMPSON, Robert
Resigned: 22 October 2005
Appointed Date: 21 April 1999
60 years old
KENWAY PRINTERS & STATIONERS LIMITED Events
20 September 2004
Debenture
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
19 December 2002
Debenture
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 2002
Invoice finance agreement
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: Davenham Trade Finance Limited
Description: All book and other debts.
13 June 2002
Debenture
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: Davenham Trade Finance Limited
Description: Fixed equitable charge all estate or interest in any f/h or…
21 October 1998
Mortgage debenture
Delivered: 29 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…