About

Registered Number: 00292801
Date of Incorporation: 06/10/1934 (89 years and 8 months ago)
Company Status: Active
Registered Address: C/O The British Rototherm Co Ltd, Kenfig Industrial Estate, Margam, Port Talbot, SA13 2PW

 

Kenfig Industries Ltd was founded on 06 October 1934 and has its registered office in Margam, Port Talbot, it's status at Companies House is "Active". The current directors of this business are listed as Conger, Tarkan Jared, Mccabe, Bernard, Price, Stephen James, Grimes, John Arthur at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONGER, Tarkan Jared 12 October 2010 - 1
GRIMES, John Arthur N/A 02 April 2012 1
Secretary Name Appointed Resigned Total Appointments
MCCABE, Bernard N/A 22 June 1993 1
PRICE, Stephen James N/A 31 December 2012 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 06 July 2017
PSC02 - N/A 06 July 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 17 July 2015
CH01 - Change of particulars for director 17 July 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 02 September 2013
TM02 - Termination of appointment of secretary 02 January 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 05 September 2011
AP01 - Appointment of director 14 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 31 July 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 01 November 2008
363s - Annual Return 11 January 2008
AA - Annual Accounts 27 October 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 30 July 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 03 August 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 28 August 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 11 September 2001
395 - Particulars of a mortgage or charge 13 July 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 10 July 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 06 August 1997
363s - Annual Return 31 July 1996
363s - Annual Return 10 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 August 1994
363a - Annual Return 13 June 1994
363a - Annual Return 13 June 1994
AA - Annual Accounts 29 July 1993
AA - Annual Accounts 30 July 1992
363a - Annual Return 28 August 1991
RESOLUTIONS - N/A 09 August 1991
MEM/ARTS - N/A 09 August 1991
288 - N/A 09 August 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 August 1991
363a - Annual Return 11 March 1991
CERTNM - Change of name certificate 08 March 1991
AA - Annual Accounts 04 March 1991
395 - Particulars of a mortgage or charge 01 March 1991
395 - Particulars of a mortgage or charge 01 March 1991
395 - Particulars of a mortgage or charge 23 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1991
363 - Annual Return 22 June 1990
AA - Annual Accounts 18 June 1990
RESOLUTIONS - N/A 19 January 1990
RESOLUTIONS - N/A 19 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1990
123 - Notice of increase in nominal capital 19 January 1990
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
288 - N/A 15 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1988
363 - Annual Return 28 April 1988
AA - Annual Accounts 23 March 1988
395 - Particulars of a mortgage or charge 13 February 1988
AA - Annual Accounts 11 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 December 1987
395 - Particulars of a mortgage or charge 09 November 1987
363 - Annual Return 07 October 1987
395 - Particulars of a mortgage or charge 15 April 1987
395 - Particulars of a mortgage or charge 07 April 1987
363 - Annual Return 08 October 1986
AA - Annual Accounts 29 September 1986
288 - N/A 24 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 2001 Outstanding

N/A

Mortgage debenture 20 February 1991 Outstanding

N/A

Fixed and floating 20 February 1991 Outstanding

N/A

Collateral debenture 20 February 1991 Outstanding

N/A

Legal charge 11 February 1988 Fully Satisfied

N/A

Legal charge 29 October 1987 Fully Satisfied

N/A

Charge 30 March 1987 Fully Satisfied

N/A

Debenture 26 March 1987 Fully Satisfied

N/A

Supplemental deed 27 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.