KINGFISHER ENAMELLING COMPANY LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4UY

Company number 03167285
Status Active
Incorporation Date 4 March 1996
Company Type Private Limited Company
Address 5A FRASCATI WAY, MAIDENHEAD, BERKSHIRE, UNITED KINGDOM, SL6 4UY
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Registration of charge 031672850013, created on 8 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of KINGFISHER ENAMELLING COMPANY LIMITED are www.kingfisherenamellingcompany.co.uk, and www.kingfisher-enamelling-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Kingfisher Enamelling Company Limited is a Private Limited Company. The company registration number is 03167285. Kingfisher Enamelling Company Limited has been working since 04 March 1996. The present status of the company is Active. The registered address of Kingfisher Enamelling Company Limited is 5a Frascati Way Maidenhead Berkshire United Kingdom Sl6 4uy. . SHARP, Leslie is a Secretary of the company. HILL, Richard Charles is a Director of the company. SHARP, Leslie Roy is a Director of the company. Secretary ADAMSON, Joanna has been resigned. Secretary NUTTING, Mark Samuel has been resigned. Secretary SIMPSON, Jarrod Harvey has been resigned. Director 470 LIMITED has been resigned. Director BRINDLEY, David has been resigned. Director HILL, Frederick Graham has been resigned. Director NUTTING, Mark Samuel has been resigned. Director TAYLOR, Frank has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
SHARP, Leslie
Appointed Date: 24 November 2010

Director
HILL, Richard Charles
Appointed Date: 07 October 2015
72 years old

Director
SHARP, Leslie Roy
Appointed Date: 30 September 2013
57 years old

Resigned Directors

Secretary
ADAMSON, Joanna
Resigned: 01 March 2001
Appointed Date: 04 March 1996

Secretary
NUTTING, Mark Samuel
Resigned: 25 October 2010
Appointed Date: 01 March 2001

Secretary
SIMPSON, Jarrod Harvey
Resigned: 04 March 1996
Appointed Date: 04 March 1996

Director
470 LIMITED
Resigned: 04 March 1996
Appointed Date: 04 March 1996
29 years old

Director
BRINDLEY, David
Resigned: 30 April 2011
Appointed Date: 04 March 1996
77 years old

Director
HILL, Frederick Graham
Resigned: 22 October 2012
Appointed Date: 25 October 2010
76 years old

Director
NUTTING, Mark Samuel
Resigned: 25 October 2010
Appointed Date: 10 May 1999
58 years old

Director
TAYLOR, Frank
Resigned: 01 October 2013
Appointed Date: 25 October 2010
70 years old

Persons With Significant Control

Mr Richard Charles Hill
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KINGFISHER ENAMELLING COMPANY LIMITED Events

06 Mar 2017
Confirmation statement made on 4 March 2017 with updates
08 Sep 2016
Registration of charge 031672850013, created on 8 September 2016
05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
25 Aug 2016
Satisfaction of charge 4 in full
25 Aug 2016
Satisfaction of charge 11 in full
...
... and 91 more events
11 Jun 1996
New director appointed
11 Jun 1996
New secretary appointed
14 Mar 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

14 Mar 1996
£ nc 1000/50000 23/02/96
04 Mar 1996
Incorporation

KINGFISHER ENAMELLING COMPANY LIMITED Charges

8 September 2016
Charge code 0316 7285 0013
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
15 May 2015
Charge code 0316 7285 0012
Delivered: 28 May 2015
Status: Satisfied on 25 August 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 January 2012
All assets debenture
Delivered: 16 January 2012
Status: Satisfied on 25 August 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 June 2010
All asset debenture
Delivered: 6 July 2010
Status: Satisfied on 7 March 2013
Persons entitled: Factor 21 PLC
Description: All assets by way of a first fixed and floating charge.
11 December 2001
Deed of rent deposit
Delivered: 13 December 2001
Status: Satisfied on 1 May 2015
Persons entitled: Rubery Owen Holdings Limited
Description: A rent deposit of £26,267 pursuant to a lease of unit 5…
13 May 1999
Rent deposit deed
Delivered: 28 May 1999
Status: Satisfied on 1 May 2015
Persons entitled: Rubery Owen Holdings Limited
Description: A rent deposit of £5,000.
13 May 1999
Rent deposit deed
Delivered: 28 May 1999
Status: Satisfied on 1 May 2015
Persons entitled: Rubery Owen Holdings Limited
Description: A rent deposit of 10,000.
13 May 1999
Rent deposit deed
Delivered: 28 May 1999
Status: Satisfied on 1 May 2015
Persons entitled: Rubery Owen Holdings Limited
Description: A rent deposit of £5,000.
11 December 1998
Debenture
Delivered: 23 December 1998
Status: Satisfied on 25 August 2016
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 December 1996
Legal charge
Delivered: 7 January 1997
Status: Satisfied on 1 May 2015
Persons entitled: Rubery Owen Holdings Limited
Description: A rent deposit of £5,000. see the mortgage charge document…
19 June 1996
Legal charge
Delivered: 4 July 1996
Status: Satisfied on 1 May 2015
Persons entitled: Rubery Owen Holdings Limited
Description: Rent deposit of £10,000 in the deposit account (as defined…
12 June 1996
Fixed and floating charge
Delivered: 2 July 1996
Status: Satisfied on 22 October 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…