KING AND FOWLER UK LIMITED
NEWTOWNARDS DUNBAR TURNING LIMITED


Company number NI014175
Status Active
Incorporation Date 13 March 1980
Company Type Private Limited Company
Address 87 BOWTOWN ROAD, NEWTOWNARDS, DOWN, BT23 8SL
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 191,000 . The most likely internet sites of KING AND FOWLER UK LIMITED are www.kingandfowleruk.co.uk, and www.king-and-fowler-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. King and Fowler Uk Limited is a Private Limited Company. The company registration number is NI014175. King and Fowler Uk Limited has been working since 13 March 1980. The present status of the company is Active. The registered address of King and Fowler Uk Limited is 87 Bowtown Road Newtownards Down Bt23 8sl. . HUDDLESTON, Robert Moore is a Secretary of the company. HUDDLESTON, Margaret is a Director of the company. HUDDLESTON, Robert Mark is a Director of the company. HUDDLESTON, Robert Moore is a Director of the company. PARK, Catherine Sharon is a Director of the company. Secretary HUDDLESTON, John Lowe has been resigned. Director ANDERSON, Brian has been resigned. Director BEST, Reginald Carl has been resigned. Director HUDDLESTON, John Lowe has been resigned. Director MACLARAN, Michael Walter Savage has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
HUDDLESTON, Robert Moore
Appointed Date: 12 March 2012

Director
HUDDLESTON, Margaret
Appointed Date: 26 November 2012
74 years old

Director
HUDDLESTON, Robert Mark
Appointed Date: 07 November 2014
49 years old

Director
HUDDLESTON, Robert Moore
Appointed Date: 27 November 1998
73 years old

Director
PARK, Catherine Sharon
Appointed Date: 26 November 2012
47 years old

Resigned Directors

Secretary
HUDDLESTON, John Lowe
Resigned: 12 March 2012
Appointed Date: 13 March 1980

Director
ANDERSON, Brian
Resigned: 27 November 1998
Appointed Date: 13 March 1980
79 years old

Director
BEST, Reginald Carl
Resigned: 27 November 1998
Appointed Date: 13 March 1980
87 years old

Director
HUDDLESTON, John Lowe
Resigned: 26 November 2012
Appointed Date: 27 November 1998
71 years old

Director
MACLARAN, Michael Walter Savage
Resigned: 27 November 1998
Appointed Date: 13 March 1980
77 years old

Persons With Significant Control

K&F Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KING AND FOWLER UK LIMITED Events

15 Mar 2017
Confirmation statement made on 12 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 191,000

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 191,000

...
... and 138 more events
13 Mar 1980
Pars re dirs/sit reg offi

13 Mar 1980
Memorandum

13 Mar 1980
Articles

13 Mar 1980
Statement of nominal cap

13 Mar 1980
Decl on compl on incorp

KING AND FOWLER UK LIMITED Charges

16 December 1998
Mortgage or charge
Delivered: 17 December 1998
Status: Outstanding
Persons entitled: Forward Trust LTD Forward Trust Group
Description: Chattels mortgage. All and singular the chattels plant…