K G COATING LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL13 8UG

Company number 02981419
Status Active
Incorporation Date 20 October 1994
Company Type Private Limited Company
Address UNIT 5 WHITEGATE INDUSTRIAL ESTATE, WHITEGATE ROAD, WREXHAM, LL13 8UG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 29 March 2016; Confirmation statement made on 20 October 2016 with updates; Termination of appointment of Andrew Van Rensselaer Masterman as a director on 5 December 2016. The most likely internet sites of K G COATING LIMITED are www.kgcoating.co.uk, and www.k-g-coating.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty years and twelve months. The distance to to Ruabon Rail Station is 4.6 miles; to Cefn-y-Bedd Rail Station is 4.7 miles; to Caergwrle Rail Station is 5.3 miles; to Gobowen Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K G Coating Limited is a Private Limited Company. The company registration number is 02981419. K G Coating Limited has been working since 20 October 1994. The present status of the company is Active. The registered address of K G Coating Limited is Unit 5 Whitegate Industrial Estate Whitegate Road Wrexham Ll13 8ug. The company`s financial liabilities are £1169.93k. It is £87.54k against last year. The cash in hand is £276.42k. It is £13.65k against last year. And the total assets are £1301.07k, which is £-194.32k against last year. FREEMAN-MASSEY, Janet is a Secretary of the company. BECKER, Roger Paul is a Director of the company. BEYER, Ruth Ann is a Director of the company. BLACKMORE, Steven Craig is a Director of the company. HAGEL, Shawn Renee is a Director of the company. PATTEE, Russell Scott is a Director of the company. RANDERIA, Jitesh is a Director of the company. Secretary THOMPSON, Adrian Donald has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MASTERMAN, Andrew Van Rensselaer has been resigned. Director QUINN, Michael Joseph has been resigned. Director THOMPSON, Adrian Donald has been resigned. Director THOMPSON, Helene Marie has been resigned. Director WESTGAARD, Harald has been resigned. Director WILLIAMS, William Gavin has been resigned. The company operates in "Other manufacturing n.e.c.".


k g coating Key Finiance

LIABILITIES £1169.93k
+8%
CASH £276.42k
+5%
TOTAL ASSETS £1301.07k
-13%
All Financial Figures

Current Directors

Secretary
FREEMAN-MASSEY, Janet
Appointed Date: 01 August 2014

Director
BECKER, Roger Paul
Appointed Date: 01 August 2014
71 years old

Director
BEYER, Ruth Ann
Appointed Date: 01 August 2014
70 years old

Director
BLACKMORE, Steven Craig
Appointed Date: 01 August 2014
63 years old

Director
HAGEL, Shawn Renee
Appointed Date: 01 August 2014
60 years old

Director
PATTEE, Russell Scott
Appointed Date: 01 August 2014
61 years old

Director
RANDERIA, Jitesh
Appointed Date: 01 August 2014
53 years old

Resigned Directors

Secretary
THOMPSON, Adrian Donald
Resigned: 01 February 2013
Appointed Date: 20 October 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 October 1994
Appointed Date: 20 October 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 October 1994
Appointed Date: 20 October 1994

Director
MASTERMAN, Andrew Van Rensselaer
Resigned: 05 December 2016
Appointed Date: 01 August 2014
57 years old

Director
QUINN, Michael Joseph
Resigned: 31 December 2014
Appointed Date: 01 August 2014
57 years old

Director
THOMPSON, Adrian Donald
Resigned: 01 February 2013
Appointed Date: 20 October 1994
68 years old

Director
THOMPSON, Helene Marie
Resigned: 01 February 2013
Appointed Date: 14 February 2003
61 years old

Director
WESTGAARD, Harald
Resigned: 14 October 2005
Appointed Date: 20 October 1994
96 years old

Director
WILLIAMS, William Gavin
Resigned: 01 August 2014
Appointed Date: 01 February 2013
53 years old

Persons With Significant Control

Kg Newco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

K G COATING LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 29 March 2016
06 Dec 2016
Confirmation statement made on 20 October 2016 with updates
06 Dec 2016
Termination of appointment of Andrew Van Rensselaer Masterman as a director on 5 December 2016
08 Jun 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
21 Dec 2015
Total exemption small company accounts made up to 29 March 2015
...
... and 82 more events
03 Nov 1994
Registered office changed on 03/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP

03 Nov 1994
New director appointed

03 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Oct 1994
Incorporation

20 Oct 1994
Incorporation

K G COATING LIMITED Charges

4 February 2013
Fixed & floating charge
Delivered: 5 February 2013
Status: Satisfied on 25 April 2015
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charges over the undertaking and all…
1 February 2013
Debenture
Delivered: 14 February 2013
Status: Satisfied on 25 April 2015
Persons entitled: Finance Wales Investments (8) Limited
Description: All the undertaking, property and assets.
1 February 2013
Debenture
Delivered: 9 February 2013
Status: Satisfied on 25 April 2015
Persons entitled: Adrian Donald Thompson
Description: Fixed and floating charge over the undertaking and all…