Company NameK E C Engineering Limited
DirectorStephen John Rippingale
Company StatusActive
Company Number07147644
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Stephen John Rippingale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(1 year, 1 month after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Whitehourse Avenue
Halstead
Essex
C09 1AH
Director NameMr Bryan George Rippingale
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Brook Street
Colne Engaine
Nr Colchester
Essex
CO9 2JB
Director NameMr Bryan George Rippingale
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Brook Street
Colne Engaine
Nr Colchester
Essex
CO9 2JB
Director NameChristopher John Martin King
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 16 July 2015)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address58 Gavin Way
Colchester
Essex
CO4 9FF

Contact

Websitekecengineering.co.uk
Email address[email protected]
Telephone01376 321825
Telephone regionBraintree

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

6.7k at £1Mr Steven John Rippingale
67.00%
Ordinary
3.3k at £1Mr Christopher John Martin King
33.00%
Ordinary

Financials

Year2014
Net Worth£115,254
Cash£60,009
Current Liabilities£57,997

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

25 March 2010Delivered on: 1 April 2010
Persons entitled: Peak Cashflow Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 February 2016Termination of appointment of a director (1 page)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 6,700
(3 pages)
10 August 2015Purchase of own shares. (3 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 July 2015Cancellation of shares. Statement of capital on 16 July 2015
  • GBP 6,700
(4 pages)
29 July 2015Termination of appointment of Christopher John Martin King as a director on 16 July 2015 (2 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(4 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10,000
(4 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10,000
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
21 February 2013Director's details changed for Christopher John Martin King on 1 February 2013 (2 pages)
21 February 2013Director's details changed for Christopher John Martin King on 1 February 2013 (2 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 April 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 10,000
(3 pages)
7 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 April 2011Termination of appointment of Bryan Rippingale as a director (1 page)
1 April 2011Appointment of Steven John Rippingale as a director (2 pages)
1 April 2011Appointment of Christopher John Martin King as a director (2 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
11 February 2011Appointment of Mr Bryan George Rippingale as a director (2 pages)
11 February 2011Termination of appointment of Bryan Rippingale as a director (1 page)
19 April 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 February 2010Incorporation (34 pages)