Halstead
Essex
C09 1AH
Director Name | Mr Bryan George Rippingale |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Brook Street Colne Engaine Nr Colchester Essex CO9 2JB |
Director Name | Mr Bryan George Rippingale |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Brook Street Colne Engaine Nr Colchester Essex CO9 2JB |
Director Name | Christopher John Martin King |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 July 2015) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 58 Gavin Way Colchester Essex CO4 9FF |
Website | kecengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 321825 |
Telephone region | Braintree |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
6.7k at £1 | Mr Steven John Rippingale 67.00% Ordinary |
---|---|
3.3k at £1 | Mr Christopher John Martin King 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £115,254 |
Cash | £60,009 |
Current Liabilities | £57,997 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
25 March 2010 | Delivered 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 |
---|
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 February 2016 | Termination of appointment of a director (1 page) |
25 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
10 August 2015 | Purchase of own shares. (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 July 2015 | Resolutions
|
29 July 2015 | Cancellation of shares. Statement of capital on 16 July 2015
|
29 July 2015 | Termination of appointment of Christopher John Martin King as a director on 16 July 2015 (2 pages) |
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
26 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Director's details changed for Christopher John Martin King on 1 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Christopher John Martin King on 1 February 2013 (2 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 April 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
7 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 April 2011 | Termination of appointment of Bryan Rippingale as a director (1 page) |
1 April 2011 | Appointment of Steven John Rippingale as a director (2 pages) |
1 April 2011 | Appointment of Christopher John Martin King as a director (2 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Appointment of Mr Bryan George Rippingale as a director (2 pages) |
11 February 2011 | Termination of appointment of Bryan Rippingale as a director (1 page) |
19 April 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
5 February 2010 | Incorporation (34 pages) |