K-MAC REWIND SERVICES LIMITED
CABLE STREET

Hellopages » West Midlands » Wolverhampton » WV2 2RJ

Company number 02378914
Status Active
Incorporation Date 3 May 1989
Company Type Private Limited Company
Address UNIT 19, CENTRAL TRADING ESTATE, CABLE STREET, WOLVERHAMPTON, WV2 2RJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of K-MAC REWIND SERVICES LIMITED are www.kmacrewindservices.co.uk, and www.k-mac-rewind-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. K Mac Rewind Services Limited is a Private Limited Company. The company registration number is 02378914. K Mac Rewind Services Limited has been working since 03 May 1989. The present status of the company is Active. The registered address of K Mac Rewind Services Limited is Unit 19 Central Trading Estate Cable Street Wolverhampton Wv2 2rj. The company`s financial liabilities are £31k. It is £30.38k against last year. The cash in hand is £18.01k. It is £-13.37k against last year. And the total assets are £88.71k, which is £4.56k against last year. GREGORY, Carole Anne is a Secretary of the company. GREGORY, Malcolm is a Director of the company. Secretary HOLLIS, Pamela Iris has been resigned. Director HOLLIS, Kenneth David has been resigned. The company operates in "Other business support service activities n.e.c.".


k-mac rewind services Key Finiance

LIABILITIES £31k
+4915%
CASH £18.01k
-43%
TOTAL ASSETS £88.71k
+5%
All Financial Figures

Current Directors

Secretary
GREGORY, Carole Anne
Appointed Date: 01 November 2003

Director
GREGORY, Malcolm

66 years old

Resigned Directors

Secretary
HOLLIS, Pamela Iris
Resigned: 01 November 2003

Director
HOLLIS, Kenneth David
Resigned: 15 January 2010
76 years old

Persons With Significant Control

Mr Malcolm Gregory
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

K-MAC REWIND SERVICES LIMITED Events

10 Nov 2016
Confirmation statement made on 4 October 2016 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 May 2016
27 Jan 2016
Total exemption small company accounts made up to 31 May 2015
19 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1

24 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 60 more events
16 Oct 1990
Return made up to 09/10/90; full list of members

12 Oct 1990
Accounts for a small company made up to 31 May 1990

01 Jun 1989
Accounting reference date notified as 31/05

09 May 1989
Secretary resigned

03 May 1989
Incorporation

K-MAC REWIND SERVICES LIMITED Charges

24 March 2000
Legal charge
Delivered: 13 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 19 wolverhampton central trading estate cable street…
24 September 1991
Debenture
Delivered: 1 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (For fulldetails refer to doc 395 ref M340C). Fixed and…