Check the

KI-HARA CHEMICALS LIMITED

Company
KI-HARA CHEMICALS LIMITED (02593549)

KI-HARA CHEMICALS

Phone: 00440 121 693
A⁺ rating

KEY FINANCES

Year
2017
Assets
£160.8k ▲ £65.07k (67.98 %)
Cash
£160.4k ▲ £64.79k (67.76 %)
Liabilities
£114.36k ▲ £19.82k (20.96 %)
Net Worth
£46.44k ▲ £45.26k (3,832.09 %)

REGISTRATION INFO

Company name
KI-HARA CHEMICALS LIMITED
Company number
02593549
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Mar 1991
Age - 34 years
Home Country
United Kingdom

CONTACTS

Website
ki-hara.co.uk
Phones
00440 121 693
Registered Address
WATERSIDE HOUSE UNIT 3 WATERSIDE BUSINESS PARK,
1649 PERSHORE ROAD KINGS NORTON,
BIRMINGHAM,
B30 3DR

ECONOMIC ACTIVITIES

46750
Wholesale of chemical products

LAST EVENTS

04 Oct 2016
Total exemption small company accounts made up to 30 April 2016
20 May 2016
Secretary's details changed for Mrs Alison Eleanor Mcgarry on 20 May 2016
14 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 5,000

CHARGES

17 February 1997
Status
Outstanding
Delivered
19 February 1997
Persons entitled
Lloyds Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

24 June 1993
Status
Satisfied on 3 August 1996
Delivered
30 June 1993
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

KI-HARA CHEMICALS LIMITED DIRECTORS

Alison Eleanor Mcgarry

  Acting
Appointed
27 January 1995
Role
Secretary
Nationality
British
Address
Waterside House, Unit 3 Waterside Business Park, 1649 Pershore Road Kings Norton, Birmingham, B30 3DR
Name
MCGARRY, Alison Eleanor

Malachy Ian Stuart Mccoll

  Acting
Appointed
02 April 1991
Occupation
Chemical Broker
Role
Director
Age
63
Nationality
British
Address
Waterside House, Unit 3 Waterside Business Park, 1649 Pershore Road Kings Norton, Birmingham, England, B30 3DR
Country Of Residence
United Kingdom
Name
MCCOLL, Malachy Ian Stuart

Malachy Ian Stuart Mccoll

  Resigned
Appointed
12 June 1992
Resigned
27 January 1995
Role
Secretary
Address
Foxfield 71 Monument Lane, Lickey Hills, Birmingham, B45 9QS
Name
MCCOLL, Malachy Ian Stuart

Maria Margaret Mccoll

  Resigned
Appointed
02 April 1991
Resigned
12 June 1992
Role
Secretary
Address
4 Mimosa Close, Selly Oak, Birmingham, West Midlands, B29 4DA
Name
MCCOLL, Maria Margaret

INGLEBY HOLDINGS LIMITED

  Resigned
Appointed
20 March 1991
Resigned
02 April 1991
Role
Nominee Secretary
Address
55 Colmore Row, Birmingham, B3 2AS
Name
INGLEBY HOLDINGS LIMITED

Paul Thomas

  Resigned
Appointed
27 April 1991
Resigned
27 January 1995
Occupation
Chemical Distributor
Role
Director
Age
64
Nationality
British
Address
9 Beech Wood Drive, Wincham, Northwich, Cheshire, CW9 6EY
Name
THOMAS, Paul

INGLEBY HOLDINGS LIMITED

  Resigned
Appointed
20 March 1991
Resigned
02 April 1991
Role
Nominee Director
Address
55 Colmore Row, Birmingham, B3 2AS
Name
INGLEBY HOLDINGS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.