KEMTILE LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 6BL
Company number 01469985
Status Active
Incorporation Date 28 December 1979
Company Type Private Limited Company
Address UNIT C3, TAYLOR BUSINESS PARK RISLEY, WARRINGTON, WA3 6BL
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 October 2016; Full accounts made up to 31 October 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 6,000 . The most likely internet sites of KEMTILE LIMITED are www.kemtile.co.uk, and www.kemtile.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. Kemtile Limited is a Private Limited Company. The company registration number is 01469985. Kemtile Limited has been working since 28 December 1979. The present status of the company is Active. The registered address of Kemtile Limited is Unit C3 Taylor Business Park Risley Warrington Wa3 6bl. . WESTLEY, Antony Stephen is a Secretary of the company. COOK, Jamie Richard is a Director of the company. WESTLEY, Antony Stephen is a Director of the company. Secretary HARDMAN, Terry has been resigned. Director HARDMAN, Terry has been resigned. Director HARDMAN, Wendy Brockbank has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
WESTLEY, Antony Stephen
Appointed Date: 16 March 1998

Director
COOK, Jamie Richard
Appointed Date: 16 March 1998
59 years old

Director
WESTLEY, Antony Stephen
Appointed Date: 16 March 1998
66 years old

Resigned Directors

Secretary
HARDMAN, Terry
Resigned: 16 March 1998

Director
HARDMAN, Terry
Resigned: 08 June 1999
86 years old

Director
HARDMAN, Wendy Brockbank
Resigned: 16 March 1998
85 years old

KEMTILE LIMITED Events

02 Feb 2017
Full accounts made up to 31 October 2016
19 Apr 2016
Full accounts made up to 31 October 2015
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 6,000

01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 6,000

04 Feb 2015
Secretary's details changed for Mr Antony Stephen Westley on 2 February 2015
...
... and 89 more events
08 Mar 1988
Accounts for a small company made up to 31 October 1987

08 Mar 1988
Return made up to 24/02/88; full list of members

02 Mar 1987
Accounts for a small company made up to 31 October 1986

02 Mar 1987
Return made up to 06/02/87; full list of members

28 Dec 1979
Certificate of incorporation

KEMTILE LIMITED Charges

7 June 1992
Mortgage debenture
Delivered: 18 June 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…