K M AGRICULTURAL SPARES LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN14 6LH

Company number 02435258
Status Active
Incorporation Date 23 October 1989
Company Type Private Limited Company
Address UNIT B AND C, BUMPERS FARM INDUSTRIAL ESTATE, CHIPPENHAM, WILTSHIRE,, SN14 6LH
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of K M AGRICULTURAL SPARES LIMITED are www.kmagriculturalspares.co.uk, and www.k-m-agricultural-spares.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Melksham Rail Station is 5.8 miles; to Bradford-on-Avon Rail Station is 9.5 miles; to Trowbridge Rail Station is 10.4 miles; to Avoncliff Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K M Agricultural Spares Limited is a Private Limited Company. The company registration number is 02435258. K M Agricultural Spares Limited has been working since 23 October 1989. The present status of the company is Active. The registered address of K M Agricultural Spares Limited is Unit B and C Bumpers Farm Industrial Estate Chippenham Wiltshire Sn14 6lh. . KILMINSTER, Michael John is a Secretary of the company. KILMINSTER, Michael John is a Director of the company. KILMINSTER-COX, Lucy Rebecca is a Director of the company. MONK, James Adam is a Director of the company. Director BARRETT, Janet Nancy has been resigned. Director CHARLES, Kevin John has been resigned. Director KEATES, Stephen has been resigned. The company operates in "Repair of machinery".


Current Directors


Director

Director
KILMINSTER-COX, Lucy Rebecca
Appointed Date: 23 January 2013
44 years old

Director
MONK, James Adam

59 years old

Resigned Directors

Director
BARRETT, Janet Nancy
Resigned: 12 August 1995
Appointed Date: 04 July 1994
83 years old

Director
CHARLES, Kevin John
Resigned: 12 December 2004
67 years old

Director
KEATES, Stephen
Resigned: 29 March 2001
83 years old

Persons With Significant Control

Mr Michael John Kilminster
Notified on: 22 October 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K M AGRICULTURAL SPARES LIMITED Events

25 Oct 2016
Confirmation statement made on 23 October 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
06 Apr 1990
Registered office changed on 06/04/90 from: 3 st.mary street chippenham wiltshire SN15 3JL

24 Nov 1989
Secretary resigned;new secretary appointed

24 Nov 1989
Director resigned;new director appointed

24 Nov 1989
Registered office changed on 24/11/89 from: 2 baches street london N1 6UB

23 Oct 1989
Incorporation

K M AGRICULTURAL SPARES LIMITED Charges

30 March 1998
Debenture deed
Delivered: 1 April 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
10 June 1991
Debenture
Delivered: 17 June 1991
Status: Satisfied on 17 November 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 June 1991
Legal mortgage
Delivered: 17 June 1991
Status: Satisfied on 17 November 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a units bl c bumpers farm industrial estate…