B.K.I. WELDING COMPANY LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1JX

Company number 01210488
Status Active
Incorporation Date 1 May 1975
Company Type Private Limited Company
Address GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1JX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of Keith Anthony Martin as a director on 16 May 2017; Termination of appointment of Kathleen Rebecca Martin as a secretary on 16 May 2017; Total exemption small company accounts made up to 31 December 2016. The most likely internet sites of B.K.I. WELDING COMPANY LIMITED are www.bkiweldingcompany.co.uk, and www.b-k-i-welding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. The distance to to Newbury Racecourse Rail Station is 0.9 miles; to Thatcham Rail Station is 3.6 miles; to Kintbury Rail Station is 5.3 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B K I Welding Company Limited is a Private Limited Company. The company registration number is 01210488. B K I Welding Company Limited has been working since 01 May 1975. The present status of the company is Active. The registered address of B K I Welding Company Limited is Griffins Court 24 32 London Road Newbury Berkshire Rg14 1jx. The company`s financial liabilities are £61.68k. It is £32.78k against last year. The cash in hand is £12.42k. It is £10.42k against last year. And the total assets are £40.59k, which is £-31.84k against last year. MARTIN, Leah Lavinia is a Director of the company. Secretary MARTIN, Kathleen Rebecca has been resigned. Director MARTIN, Keith Anthony has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


b.k.i. welding company Key Finiance

LIABILITIES £61.68k
+113%
CASH £12.42k
+520%
TOTAL ASSETS £40.59k
-44%
All Financial Figures

Current Directors

Director
MARTIN, Leah Lavinia
Appointed Date: 01 July 2006
50 years old

Resigned Directors

Secretary
MARTIN, Kathleen Rebecca
Resigned: 16 May 2017

Director
MARTIN, Keith Anthony
Resigned: 16 May 2017
78 years old

Persons With Significant Control

Miss Leah Lavinia Martin Ba Honours
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Keith Anthony Martin
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B.K.I. WELDING COMPANY LIMITED Events

17 May 2017
Termination of appointment of Keith Anthony Martin as a director on 16 May 2017
17 May 2017
Termination of appointment of Kathleen Rebecca Martin as a secretary on 16 May 2017
03 Mar 2017
Total exemption small company accounts made up to 31 December 2016
03 Mar 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
05 Dec 2016
Confirmation statement made on 28 November 2016 with updates
...
... and 76 more events
21 Jan 1988
Return made up to 03/11/87; full list of members

09 Nov 1987
Secretary resigned;new secretary appointed;director resigned

27 Oct 1987
Accounts for a small company made up to 30 June 1987

02 May 1987
Return made up to 31/12/86; full list of members

23 Oct 1986
Accounts for a small company made up to 30 June 1986

B.K.I. WELDING COMPANY LIMITED Charges

22 June 2009
Legal charge
Delivered: 2 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 7/8 express way hambridge lane…
8 October 2007
Legal charge
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 7 and 8 express way hambridge lane…
2 April 1998
Legal charge
Delivered: 15 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2 express way hambridge lane newbury berkshire part…
2 April 1998
Legal charge
Delivered: 7 April 1998
Status: Satisfied on 8 April 2013
Persons entitled: Vokins Holdings Limited
Description: F/Hold land known as unit 2 express way newbury berkshire.
2 April 1998
Legal charge
Delivered: 7 April 1998
Status: Satisfied on 8 April 2013
Persons entitled: Vokins Holdings Limited
Description: F/Hold land known as unit 2 express way newbury berkshire.
3 September 1984
Debenture
Delivered: 7 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…