Check the

K.&M.ENGINEERING(SHROPSHIRE)LIMITED

Company
K.&M.ENGINEERING(SHROPSHIRE)LIMITED (00809825)

Phone: 01743 884 340
A rating

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

Company name
K.&M.ENGINEERING(SHROPSHIRE)LIMITED
Company number
00809825
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jun 1964
Age - 60 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
82
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
90
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
100
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
91
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.