KIRSTALL LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV2 1AA

Company number 04869974
Status Active
Incorporation Date 18 August 2003
Company Type Private Limited Company
Address C/O COTTERELL & CO, THE CURVE 83 TEMPEST STREET, WOLVERHAMPTON, WEST MIDLANDS, WV2 1AA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 August 2016 with updates; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of KIRSTALL LIMITED are www.kirstall.co.uk, and www.kirstall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Kirstall Limited is a Private Limited Company. The company registration number is 04869974. Kirstall Limited has been working since 18 August 2003. The present status of the company is Active. The registered address of Kirstall Limited is C O Cotterell Co The Curve 83 Tempest Street Wolverhampton West Midlands Wv2 1aa. . MELLOR, Carolyn Jayne is a Secretary of the company. LEWIS, William David is a Director of the company. Secretary CRUTCHLEY, Thomas John has been resigned. Secretary NEWEY, Jean has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director NEWEY, Christopher Tony Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MELLOR, Carolyn Jayne
Appointed Date: 08 February 2006

Director
LEWIS, William David
Appointed Date: 30 March 2005
71 years old

Resigned Directors

Secretary
CRUTCHLEY, Thomas John
Resigned: 08 February 2006
Appointed Date: 30 March 2005

Secretary
NEWEY, Jean
Resigned: 29 March 2005
Appointed Date: 18 September 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 September 2003
Appointed Date: 18 August 2003

Director
NEWEY, Christopher Tony Charles
Resigned: 01 April 2005
Appointed Date: 18 September 2003
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 September 2003
Appointed Date: 18 August 2003

Persons With Significant Control

Mr William David Lewis
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

KIRSTALL LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 17 August 2016 with updates
25 Sep 2015
Accounts for a medium company made up to 31 March 2015
14 Sep 2015
Registration of charge 048699740002, created on 10 September 2015
19 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

...
... and 36 more events
06 Oct 2003
Secretary resigned
06 Oct 2003
New director appointed
06 Oct 2003
New secretary appointed
26 Sep 2003
Registered office changed on 26/09/03 from: 6-8 underwood street london N1 7JQ
18 Aug 2003
Incorporation

KIRSTALL LIMITED Charges

10 September 2015
Charge code 0486 9974 0002
Delivered: 14 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
21 September 2005
Debenture
Delivered: 22 September 2005
Status: Satisfied on 2 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…