KEC LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 8TA

Company number 01287711
Status Active
Incorporation Date 24 November 1976
Company Type Private Limited Company
Address ORPHEUS HOUSE, CALLEVA PARK ALDERMASTON, READING, BERKSHIRE, RG7 8TA
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 14,280 . The most likely internet sites of KEC LIMITED are www.kec.co.uk, and www.kec.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Kec Limited is a Private Limited Company. The company registration number is 01287711. Kec Limited has been working since 24 November 1976. The present status of the company is Active. The registered address of Kec Limited is Orpheus House Calleva Park Aldermaston Reading Berkshire Rg7 8ta. The company`s financial liabilities are £72.83k. It is £-42.42k against last year. The cash in hand is £1.37k. It is £1.27k against last year. And the total assets are £263.78k, which is £-78.79k against last year. WATSON, Cheryl Diane is a Secretary of the company. CASH, Anthony Michael is a Director of the company. DYSON, David John is a Director of the company. WATSON, Cheryl Diane is a Director of the company. Secretary DYSON, David John has been resigned. Director CHEW, Anthony Lewis has been resigned. Director COMBEN, Simon Mark has been resigned. Director HANSELL, Edward George has been resigned. The company operates in "Manufacture of other electrical equipment".


kec Key Finiance

LIABILITIES £72.83k
-37%
CASH £1.37k
+1337%
TOTAL ASSETS £263.78k
-23%
All Financial Figures

Current Directors

Secretary
WATSON, Cheryl Diane
Appointed Date: 19 June 1998

Director
CASH, Anthony Michael
Appointed Date: 04 January 1999
83 years old

Director
DYSON, David John

80 years old

Director
WATSON, Cheryl Diane

64 years old

Resigned Directors

Secretary
DYSON, David John
Resigned: 19 June 1998

Director
CHEW, Anthony Lewis
Resigned: 31 July 1995
84 years old

Director
COMBEN, Simon Mark
Resigned: 01 May 2001
Appointed Date: 01 January 2001
64 years old

Director
HANSELL, Edward George
Resigned: 01 November 1995
Appointed Date: 01 February 1994
97 years old

Persons With Significant Control

Mr David John Dyson
Notified on: 30 June 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Cheryl Diane Watson
Notified on: 30 June 2016
64 years old
Nature of control: Has significant influence or control

KEC LIMITED Events

10 Mar 2017
Confirmation statement made on 8 March 2017 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 14,280

19 Jun 2015
Total exemption small company accounts made up to 30 September 2014
01 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 14,280

...
... and 77 more events
26 Jul 1988
Accounts for a small company made up to 30 September 1987

26 Jul 1988
Return made up to 13/05/88; full list of members

11 Mar 1988
Director resigned

25 Nov 1987
Accounts for a small company made up to 30 September 1986

25 Nov 1987
Return made up to 11/08/87; full list of members

KEC LIMITED Charges

11 July 1986
Debenture
Delivered: 24 July 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…