K. COCKBILL PROPERTIES LIMITED
WALSALL J.D.S. FABRICATIONS LIMITED

Hellopages » West Midlands » Walsall » WS9 9DA

Company number 02808861
Status Active
Incorporation Date 14 April 1993
Company Type Private Limited Company
Address 9 CASTLE HILL ROAD, UPPER STONNAL, WALSALL, WEST MIDLANDS, WS9 9DA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of K. COCKBILL PROPERTIES LIMITED are www.kcockbillproperties.co.uk, and www.k-cockbill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. K Cockbill Properties Limited is a Private Limited Company. The company registration number is 02808861. K Cockbill Properties Limited has been working since 14 April 1993. The present status of the company is Active. The registered address of K Cockbill Properties Limited is 9 Castle Hill Road Upper Stonnal Walsall West Midlands Ws9 9da. . COCKBILL, Kevin Robert is a Director of the company. Secretary ADAMS, David has been resigned. Secretary COCKBILL, Christopher has been resigned. Secretary COCKBILL, Ryan has been resigned. Secretary WITTS, Susan Alice has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ADAMS, David has been resigned. Director SILVER, John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
COCKBILL, Kevin Robert
Appointed Date: 14 April 1993
71 years old

Resigned Directors

Secretary
ADAMS, David
Resigned: 30 April 1998
Appointed Date: 14 April 1993

Secretary
COCKBILL, Christopher
Resigned: 29 February 2000
Appointed Date: 30 April 1998

Secretary
COCKBILL, Ryan
Resigned: 07 April 2008
Appointed Date: 04 May 2005

Secretary
WITTS, Susan Alice
Resigned: 03 May 2005
Appointed Date: 29 February 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 14 April 1993
Appointed Date: 14 April 1993

Director
ADAMS, David
Resigned: 30 April 1998
Appointed Date: 14 April 1993
69 years old

Director
SILVER, John
Resigned: 30 April 1994
Appointed Date: 14 April 1993
66 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 14 April 1993
Appointed Date: 14 April 1993

K. COCKBILL PROPERTIES LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 57 more events
06 May 1993
Secretary resigned;new secretary appointed;director resigned

06 May 1993
New director appointed

06 May 1993
New director appointed

06 May 1993
New director appointed

14 Apr 1993
Incorporation

K. COCKBILL PROPERTIES LIMITED Charges

29 September 1995
Legal mortgage
Delivered: 6 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 11A trent street digbeth birmingham west…
19 July 1995
Mortgage debenture
Delivered: 3 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…