KIDDERMINSTER CONTRACTS LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6SF

Company number 02595016
Status Active
Incorporation Date 25 March 1991
Company Type Private Limited Company
Address 1 BIRCH COURT, HEATHCOTE PARK, HEATHCOTE, WARWICK, CV34 6SF
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 500 ; Micro company accounts made up to 31 December 2014. The most likely internet sites of KIDDERMINSTER CONTRACTS LIMITED are www.kidderminstercontracts.co.uk, and www.kidderminster-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Warwick Parkway Rail Station is 3.2 miles; to Tile Hill Rail Station is 9.4 miles; to Coventry Rail Station is 9.7 miles; to Berkswell Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kidderminster Contracts Limited is a Private Limited Company. The company registration number is 02595016. Kidderminster Contracts Limited has been working since 25 March 1991. The present status of the company is Active. The registered address of Kidderminster Contracts Limited is 1 Birch Court Heathcote Park Heathcote Warwick Cv34 6sf. The company`s financial liabilities are £19.91k. It is £-1.47k against last year. And the total assets are £2.58k, which is £1.46k against last year. GOLDING, Sandra Frances is a Secretary of the company. GOLDING, John Richard is a Director of the company. GOLDING, Sandra Frances is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Alice Elizabeth has been resigned. Director ARMSTRONG, David Charles has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


kidderminster contracts Key Finiance

LIABILITIES £19.91k
-7%
CASH n/a
TOTAL ASSETS £2.58k
+131%
All Financial Figures

Current Directors

Secretary
GOLDING, Sandra Frances
Appointed Date: 26 March 1991

Director
GOLDING, John Richard
Appointed Date: 26 March 1991
78 years old

Director
GOLDING, Sandra Frances
Appointed Date: 26 March 1991
71 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 26 March 1991
Appointed Date: 25 March 1991

Director
ARMSTRONG, Alice Elizabeth
Resigned: 31 July 1998
Appointed Date: 26 March 1991
95 years old

Director
ARMSTRONG, David Charles
Resigned: 31 July 1998
Appointed Date: 26 March 1991
98 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 26 March 1991
Appointed Date: 25 March 1991

KIDDERMINSTER CONTRACTS LIMITED Events

13 Jul 2016
Micro company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 500

27 Jul 2015
Micro company accounts made up to 31 December 2014
24 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 500

01 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 58 more events
15 May 1991
Company name changed birchpress LIMITED\certificate issued on 16/05/91

24 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Apr 1991
Registered office changed on 07/04/91 from: classic house 174-180 old street london EC1V 9BP

25 Mar 1991
Incorporation

KIDDERMINSTER CONTRACTS LIMITED Charges

25 June 1991
Single debenture
Delivered: 10 July 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…