K.L.M. STORAGE LIMITED
NR DROITWICH

Hellopages » Worcestershire » Wyre Forest » WR9 0NR

Company number 01802596
Status Active
Incorporation Date 23 March 1984
Company Type Private Limited Company
Address UNIT 349 RUSHOCK INDUSTRIAL EST., DROITWICH ROAD,RUSHOCK, NR DROITWICH, WORCS., WR9 0NR
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of K.L.M. STORAGE LIMITED are www.klmstorage.co.uk, and www.k-l-m-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. K L M Storage Limited is a Private Limited Company. The company registration number is 01802596. K L M Storage Limited has been working since 23 March 1984. The present status of the company is Active. The registered address of K L M Storage Limited is Unit 349 Rushock Industrial Est Droitwich Road Rushock Nr Droitwich Worcs Wr9 0nr. . HUMPHRYES, Sylvie Anna Louise is a Secretary of the company. HUMPHRYES, Simon Anthony is a Director of the company. HUMPHRYES, Sylvie Anna Louise is a Director of the company. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
HUMPHRYES, Sylvie Anna Louise
Appointed Date: 23 March 1984

Director
HUMPHRYES, Simon Anthony
Appointed Date: 23 March 1984
74 years old

Director
HUMPHRYES, Sylvie Anna Louise
Appointed Date: 23 March 1984
74 years old

Persons With Significant Control

Mr Simon Humphryes
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sylvie Humphryes
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K.L.M. STORAGE LIMITED Events

15 Aug 2016
Confirmation statement made on 18 July 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 28 February 2016
25 Sep 2015
Total exemption small company accounts made up to 28 February 2015
30 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 3,000

25 Jul 2014
Annual return made up to 18 July 2014 with full list of shareholders
...
... and 80 more events
01 Aug 1986
Return made up to 28/07/86; full list of members

13 Jun 1986
Full accounts made up to 1 March 1985

12 May 1986
Return made up to 22/06/85; full list of members

03 Apr 1984
Dir / sec appoint / resign
02 Mar 1984
Incorporation

K.L.M. STORAGE LIMITED Charges

4 February 2014
Charge code 0180 2596 0010
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
21 November 1995
Floating charge
Delivered: 23 November 1995
Status: Satisfied on 18 June 2008
Persons entitled: Griffin Factors Limited
Description: All the undertaking and all assets inc, the stock in trade…
21 November 1995
Fixed equitable charge
Delivered: 23 November 1995
Status: Satisfied on 6 March 2014
Persons entitled: Griffin Factors Limited
Description: All receivables purchased or purported to be purchased by…
31 January 1992
Legal charge
Delivered: 4 February 1992
Status: Satisfied on 24 November 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a 53 fort royal hill, worcester together…
1 November 1991
Charge of building contract
Delivered: 5 November 1991
Status: Satisfied on 7 April 1993
Persons entitled: Ucb Bank PLC
Description: A contract made on 7/10/91 for carrying out of works to…
1 November 1991
Legal charge
Delivered: 5 November 1991
Status: Satisfied on 6 March 2014
Persons entitled: Ucb Bank PLC
Description: F/H property k/a building 349 rushock trading estate…
7 October 1991
Legal charge
Delivered: 25 October 1991
Status: Satisfied on 7 April 1993
Persons entitled: Thomas Vale Contruction PLC
Description: F/H land and buildings k/a building 349 rushock trading…
8 August 1990
Legal charge
Delivered: 14 August 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 349 rushock trading estate, droitwich road rushock…
8 August 1990
Legal charge
Delivered: 9 August 1990
Status: Satisfied on 7 April 1993
Persons entitled: Mercantile Credit Company Limited
Description: F/H land & buildings k/a building no 349 rushock trad, est…
5 August 1988
Fixed and floating charge
Delivered: 10 August 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…