KESPAR ENGINEERING LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV14 7EG

Company number 02834956
Status Active
Incorporation Date 9 July 1993
Company Type Private Limited Company
Address JOHNSON HOUSE BILSTON INDUSTRIAL, ESTATE OXFORD STREET BILSTON, WOLVERHAMPTON, WEST MIDLANDS, WV14 7EG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of KESPAR ENGINEERING LIMITED are www.kesparengineering.co.uk, and www.kespar-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Bloxwich North Rail Station is 4.7 miles; to Cradley Heath Rail Station is 6.5 miles; to Bilbrook Rail Station is 6.9 miles; to Cannock Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kespar Engineering Limited is a Private Limited Company. The company registration number is 02834956. Kespar Engineering Limited has been working since 09 July 1993. The present status of the company is Active. The registered address of Kespar Engineering Limited is Johnson House Bilston Industrial Estate Oxford Street Bilston Wolverhampton West Midlands Wv14 7eg. . PARKES, Peter Gerard is a Director of the company. Secretary EVANS, Kelly has been resigned. Secretary MORRIS, John has been resigned. Secretary PARKES, Joyce has been resigned. Secretary ROLLINSON, Steven Bryan David has been resigned. Director ALLUM, Christopher John, Dr has been resigned. Director MORRIS, John has been resigned. Director PARKES, Donald has been resigned. Director PARKES, Joyce has been resigned. Director PARKES, Richard has been resigned. Director WALKER, Andrew John has been resigned. Director WHITE, Mark has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
PARKES, Peter Gerard
Appointed Date: 25 April 1995
57 years old

Resigned Directors

Secretary
EVANS, Kelly
Resigned: 21 July 2009
Appointed Date: 01 July 2002

Secretary
MORRIS, John
Resigned: 01 April 1998
Appointed Date: 09 July 1993

Secretary
PARKES, Joyce
Resigned: 01 July 2002
Appointed Date: 26 March 1999

Secretary
ROLLINSON, Steven Bryan David
Resigned: 26 March 1999
Appointed Date: 01 April 1998

Director
ALLUM, Christopher John, Dr
Resigned: 01 April 1998
Appointed Date: 10 December 1993
73 years old

Director
MORRIS, John
Resigned: 01 April 1998
Appointed Date: 30 June 1993
82 years old

Director
PARKES, Donald
Resigned: 04 April 1995
Appointed Date: 09 July 1993
91 years old

Director
PARKES, Joyce
Resigned: 16 June 2009
Appointed Date: 05 September 1997
92 years old

Director
PARKES, Richard
Resigned: 14 May 1998
Appointed Date: 23 September 1997
64 years old

Director
WALKER, Andrew John
Resigned: 31 October 2008
Appointed Date: 04 January 2000
69 years old

Director
WHITE, Mark
Resigned: 08 August 2014
Appointed Date: 01 March 2012
65 years old

Persons With Significant Control

Mr Peter Gerard Parkes
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - 75% or more

KESPAR ENGINEERING LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 30 September 2016
08 Jul 2016
Confirmation statement made on 8 July 2016 with updates
13 May 2016
Total exemption small company accounts made up to 30 September 2015
16 Dec 2015
Registration of charge 028349560013, created on 15 December 2015
03 Dec 2015
Satisfaction of charge 1 in full
...
... and 86 more events
06 Jan 1994
Nc inc already adjusted 10/12/93

06 Jan 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

06 Jan 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Oct 1993
Particulars of mortgage/charge

09 Jul 1993
Incorporation

KESPAR ENGINEERING LIMITED Charges

15 December 2015
Charge code 0283 4956 0013
Delivered: 16 December 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H land k/a unit 3 bilston industrial estate oxford street…
19 February 2014
Charge code 0283 4956 0012
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: Tang Finance Limited
Description: By way of first legal mortgage the chattels (as specified…
20 December 2011
Debenture
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
4 June 2010
Legal assignment
Delivered: 10 June 2010
Status: Satisfied on 28 June 2012
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
21 April 2009
Legal mortgage
Delivered: 22 April 2009
Status: Satisfied on 21 July 2012
Persons entitled: Advantage Transition Bridge Fund Limited
Description: Land and buildings on the west side of stourport road…
30 July 2008
Asset purchase agreement
Delivered: 16 August 2008
Status: Satisfied on 3 December 2015
Persons entitled: Hsbc Bank PLC
Description: The undertaking and all property and assets present and…
29 July 2008
Composite guarantee
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All present and future assets of the company.
29 July 2008
Mortgage
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 10,000 ordinary shares of £1 each in anslow forge limited.
11 April 2002
Legal charge
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the west side of stourport road…
4 August 1999
Fixed charge on purchased debts which fail to vest
Delivered: 6 August 1999
Status: Satisfied on 9 February 2012
Persons entitled: Griffin Credit Services Limited
Description: All debts purchased pursuant to an agreement with all…
20 July 1998
Debenture
Delivered: 31 July 1998
Status: Satisfied on 3 December 2015
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 October 1997
Legal mortgage
Delivered: 18 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 3 bilston industrial estate bilston west midlands…
7 October 1993
Fixed and floating charge
Delivered: 15 October 1993
Status: Satisfied on 3 December 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…