H.S. & K.M. NURKOWSKI & CO LIMITED
TROWBRIDGE

Hellopages » Wiltshire » Wiltshire » BA14 7QR

Company number 02112133
Status Active
Incorporation Date 18 March 1987
Company Type Private Limited Company
Address THE RETREAT 197 DEVIZES ROAD, HILPERTON, TROWBRIDGE, WILTSHIRE, BA14 7QR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of H.S. & K.M. NURKOWSKI & CO LIMITED are www.hskmnurkowskico.co.uk, and www.h-s-k-m-nurkowski-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. The distance to to Westbury (Wilts) Rail Station is 4.5 miles; to Freshford Rail Station is 5.3 miles; to Warminster Rail Station is 8.6 miles; to Frome Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H S K M Nurkowski Co Limited is a Private Limited Company. The company registration number is 02112133. H S K M Nurkowski Co Limited has been working since 18 March 1987. The present status of the company is Active. The registered address of H S K M Nurkowski Co Limited is The Retreat 197 Devizes Road Hilperton Trowbridge Wiltshire Ba14 7qr. . NURKOWSKI, Anna is a Secretary of the company. NURKOWSKI, Teresa is a Director of the company. Secretary BOYD, Robin Mcneil has been resigned. Secretary NURKOWSKI, Kathleen has been resigned. Secretary SINGER, Michael John has been resigned. Secretary TARN, John Herbert has been resigned. Director NURKOWSKI, Henry Stanley has been resigned. Director NURKOWSKI, Kathleen has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
NURKOWSKI, Anna
Appointed Date: 15 August 2007

Director
NURKOWSKI, Teresa
Appointed Date: 15 August 2007
95 years old

Resigned Directors

Secretary
BOYD, Robin Mcneil
Resigned: 21 November 2005
Appointed Date: 02 May 2003

Secretary
NURKOWSKI, Kathleen
Resigned: 10 December 1997

Secretary
SINGER, Michael John
Resigned: 15 August 2007
Appointed Date: 21 November 2005

Secretary
TARN, John Herbert
Resigned: 02 May 2003
Appointed Date: 10 December 1997

Director
NURKOWSKI, Henry Stanley
Resigned: 10 December 1997
75 years old

Director
NURKOWSKI, Kathleen
Resigned: 15 August 2007
74 years old

H.S. & K.M. NURKOWSKI & CO LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jul 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 78 more events
27 Jan 1989
Particulars of mortgage/charge

27 Jan 1989
Particulars of mortgage/charge

13 Dec 1988
Particulars of mortgage/charge

11 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Mar 1987
Certificate of Incorporation

H.S. & K.M. NURKOWSKI & CO LIMITED Charges

24 June 2003
Legal charge
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 205 devizes road hilperton trowbridge wiltshire title…
24 June 2003
Legal charge
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 9 havelock court havelock street trowbridge wiltshire…
24 June 2003
Legal charge
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 8 havelock court havelock street trowbridge wiltshire…
24 June 2003
Legal charge
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 7 havelock court havelock street trowbridge wiltshire…
24 June 2003
Legal charge
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 6 havelock court havelock street trowbridge wiltshire…
24 June 2003
Legal charge
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 4 havelock court havelock street trowbridge wiltshire…
24 June 2003
Legal charge
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 3 havelock court havelock street trowbridge wiltshire…
29 May 2003
Debenture
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 February 1989
Legal charge
Delivered: 1 March 1989
Status: Satisfied on 23 June 1993
Persons entitled: Lloyds Bank PLC
Description: F/H - 4.527 acres of land and 162 devizes road, hilperton…
23 January 1989
Memorandum of deposit
Delivered: 27 January 1989
Status: Satisfied on 23 June 1993
Persons entitled: Lloyds Bank PLC
Description: Land at havelock street. Trowbridge wiltshire. (M81C).
23 January 1989
Memorandum of deposit
Delivered: 27 January 1989
Status: Satisfied on 23 June 1993
Persons entitled: Lloyds Bank PLC
Description: Land at havelock street, trowbridge wiltshire. (M80C).
9 December 1988
Mortgage
Delivered: 13 December 1988
Status: Satisfied on 23 June 1993
Persons entitled: Lloyds Bank PLC
Description: F/H - 162 devizes road hilperton, trownbrige title no. Wt…