ABOUT K.&M.ENGINEERING(SHROPSHIRE)LIMITED
Based near Shrewsbury, K&M have continually delivered high quality structural steel projects for more than 50 years. As a company we pride ourselves in the level of service, quality and value for money, provided to all our clients, regardless of their requirements. You can be safe in the knowledge that we are confident of managing all aspects of your projects from the initial design and local authority applications to construction and hand over.
With most projects having bespoke elements, we are able to utilise our knowledge, based on many years of experience, to help you produce the end result you require. Our on site manufacturing base is the founding cornerstone of our company and gives us a competitive edge in delivering a quality product on time, every time. It is our sole aim to supply you our client, with a finished product which complements your company profile and suits your requirements.
CE Marking to BS EN 1090-1 became a legal requirement on all manufactured structural steel products on 1st July 2014.
K&M Engineering Ltd are fully compliant to BS EN 1090-1, CE Exc Class 2, with all structural steel products manufactured to this standard and carrying the CE Mark.
KEY FINANCES
Year
2016
Assets
£552.21k
▲ £230.16k (71.46 %)
Cash
£429.43k
▲ £277.24k (182.15 %)
Liabilities
£311.41k
▲ £152.62k (96.11 %)
Net Worth
£240.8k
▲ £77.54k (47.50 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Shropshire
- Company name
- K.&M.ENGINEERING(SHROPSHIRE)LIMITED
- Company number
- 00809825
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Jun 1964
Age - 61 years
- Home Country
- United Kingdom
CONTACTS
- Website
- kandmengineering.co.uk
- Phones
-
01743 884 340
01743 884 666
01743 884 021
- Registered Address
- SARN WORKS,
HALFWAY HOUSE,
SHREWSBURY,
SHROPSHIRE,
SY5 9DA
ECONOMIC ACTIVITIES
- 42990
- Construction of other civil engineering projects n.e.c.
LAST EVENTS
- 04 Oct 2016
- Satisfaction of charge 6 in full
- 04 Oct 2016
- Satisfaction of charge 1 in full
- 04 Oct 2016
- Satisfaction of charge 4 in full
CHARGES
-
26 October 1981
- Status
- Satisfied
on 4 October 2016
- Delivered
- 30 October 1981
-
Persons entitled
- Williams & Glyn's Bank LTD.
- Description
- Fixed & floating charge on undertaking and all property and…
-
20 August 1980
- Status
- Satisfied
on 6 August 2010
- Delivered
- 30 August 1980
-
Persons entitled
- The Council for Small Industries in Rural Areas
- Description
- Parcel of land at halfway house in the parish of westbury…
-
27 February 1980
- Status
- Satisfied
on 4 October 2016
- Delivered
- 6 March 1980
-
Persons entitled
- Williams & Glyn's Bank Limited.
- Description
- F/H land & buildings at westbury, brickworks halfway house…
-
20 January 1977
- Status
- Satisfied
on 4 October 2016
- Delivered
- 31 January 1977
-
Persons entitled
- Williams & Glyn's Bank Limited.
- Description
- Two freehold pieces of land containing 3.0 31 acres or…
-
16 June 1971
- Status
- Satisfied
on 4 October 2016
- Delivered
- 1 July 1971
-
Persons entitled
- T.A. Potters
- Description
- Land and dwellings and all other buildings known as the…
-
1 July 1966
- Status
- Satisfied
on 4 October 2016
- Delivered
- 6 July 1966
-
Persons entitled
- Mosley Street Nominees LTD.
- Description
- Undertaking and goodwill all property and assets present…
See Also
Last update 2018
K.&M.ENGINEERING(SHROPSHIRE)LIMITED DIRECTORS
Marcia Elizabeth Yapp
Acting
- Appointed
- 13 March 2003
- Role
- Secretary
- Address
- Capri Mar, Forden, Welshpool, Powys, SY21 8NA
- Name
- YAPP, Marcia Elizabeth
Peter Anthony Yapp
Acting
- Occupation
- Company Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- Capri Mar, Forden, Welshpool, Powys, SY21 8NA
- Country Of Residence
- Wales
- Name
- YAPP, Peter Anthony
Peter Anthony Yapp
Resigned
PSC
- Resigned
- 13 March 2003
- Role
- Secretary
- Nationality
- British
- Address
- Capri Mar, Forden, Welshpool, Powys, SY21 8NA
- Name
- YAPP, Peter Anthony
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Michael Sydney Jones
Resigned
- Resigned
- 14 January 1994
- Occupation
- Chartered Structural Engineer
- Role
- Director
- Age
- 91
- Nationality
- British
- Address
- Breidden House, Alberbury, Shrewsbury, Salop, SY5 9AG
- Country Of Residence
- United Kingdom
- Name
- JONES, Michael Sydney
Hans Koopmann
Resigned
- Resigned
- 31 August 1999
- Occupation
- Engineer
- Role
- Director
- Age
- 101
- Nationality
- German
- Address
- The Belan, Crew Green, Shrewsbury, Shropshire, SY5 9AT
- Name
- KOOPMANN, Hans
Michael Richard Maguire
Resigned
- Resigned
- 13 March 2003
- Occupation
- Engineer
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- 2 The Glebe, Alberbury, Shrewsbury, Salop, SY5 9AG
- Name
- MAGUIRE, Michael Richard
REVIEWS
Check The Company
Excellent according to the company’s financial health.