KERAFLO LIMITED
READING

Hellopages » Berkshire » Wokingham » RG5 3AN

Company number 01774986
Status Active
Incorporation Date 2 December 1983
Company Type Private Limited Company
Address UNIT 1 WOODLEY PARK ESTATE, 59-69 READING ROAD, WOODLEY, READING, BERKSHIRE, RG5 3AN
Home Country United Kingdom
Nature of Business 28140 - Manufacture of taps and valves
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 30 April 2016; Satisfaction of charge 4 in full. The most likely internet sites of KERAFLO LIMITED are www.keraflo.co.uk, and www.keraflo.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Keraflo Limited is a Private Limited Company. The company registration number is 01774986. Keraflo Limited has been working since 02 December 1983. The present status of the company is Active. The registered address of Keraflo Limited is Unit 1 Woodley Park Estate 59 69 Reading Road Woodley Reading Berkshire Rg5 3an. . JOHNSON, Stuart Gordon Lea is a Secretary of the company. DZIOBA, Melitta Jasmine is a Director of the company. GESTETNER, Geoffrey Sigmund is a Director of the company. JOHNSON, Stuart Gordon Lea is a Director of the company. JONES, David Thomas is a Director of the company. MEACOCK, David Graham is a Director of the company. Secretary FRANK, Anthony Frederick has been resigned. Director BURNS, Kevin Paul has been resigned. Director BURNS, Lawrence has been resigned. Director BURNS, Mavis Rose has been resigned. Director FRANK, Anthony Frederick has been resigned. The company operates in "Manufacture of taps and valves".


Current Directors

Secretary
JOHNSON, Stuart Gordon Lea
Appointed Date: 19 June 2006

Director
DZIOBA, Melitta Jasmine
Appointed Date: 01 May 2015
48 years old

Director
GESTETNER, Geoffrey Sigmund
Appointed Date: 19 June 2006
60 years old

Director
JOHNSON, Stuart Gordon Lea
Appointed Date: 19 June 2006
61 years old

Director
JONES, David Thomas
Appointed Date: 23 February 2015
61 years old

Director
MEACOCK, David Graham
Appointed Date: 04 February 2013
50 years old

Resigned Directors

Secretary
FRANK, Anthony Frederick
Resigned: 19 June 2006

Director
BURNS, Kevin Paul
Resigned: 21 January 2015
Appointed Date: 04 February 2013
61 years old

Director
BURNS, Lawrence
Resigned: 19 June 2006
100 years old

Director
BURNS, Mavis Rose
Resigned: 19 June 2006
Appointed Date: 22 July 2004
88 years old

Director
FRANK, Anthony Frederick
Resigned: 19 June 2006
75 years old

Persons With Significant Control

Davidson Holdings Limited
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

KERAFLO LIMITED Events

20 Feb 2017
Confirmation statement made on 1 February 2017 with updates
06 Jan 2017
Full accounts made up to 30 April 2016
13 Oct 2016
Satisfaction of charge 4 in full
13 Oct 2016
Satisfaction of charge 5 in full
26 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 25,000

...
... and 97 more events
12 Jan 1989
Return made up to 22/12/88; no change of members

22 Feb 1988
Wd 20/01/88 ad 31/10/87--------- £ si 13000@1=13000 £ ic 1000/14000
11 Jan 1988
Accounts for a small company made up to 31 December 1986

11 Jan 1988
Return made up to 14/11/87; full list of members

13 Feb 1984
Incorporation

KERAFLO LIMITED Charges

9 December 2010
Debenture
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
1 February 2010
Debenture
Delivered: 3 February 2010
Status: Satisfied on 13 October 2016
Persons entitled: Alliance & Leicester PLC T/a Santander Corporate Banking
Description: Fixed and floating charge over the undertaking and all…
1 February 2010
Debenture
Delivered: 2 February 2010
Status: Satisfied on 13 October 2016
Persons entitled: Liquidity Limited (The "Security Holder")
Description: Fixed and floating charge over the undertaking and all…
28 July 2006
Debenture
Delivered: 7 August 2006
Status: Satisfied on 29 September 2010
Persons entitled: Singer & Friedlander Limited
Description: The property k/a unit 3, griffin lane, aylesbury…
17 September 2002
Guarantee & debenture
Delivered: 24 September 2002
Status: Satisfied on 22 June 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1995
Debenture
Delivered: 9 February 1995
Status: Satisfied on 8 November 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…