Check the

KAUG REFINERY SERVICES LIMITED

Company
KAUG REFINERY SERVICES LIMITED (04685454)

KAUG REFINERY SERVICES

Phone: 01217 724 029
B⁺ rating

ABOUT KAUG REFINERY SERVICES LIMITED

Established in 1979, Kaug Refinery Services Ltd has been providing a precious metal recovery and refining service for a wide range of industries for over 30 years. Our clients include companies in the electronics, metal finishing, jewellery and pottery/ceramics industries.

Our refinery is fully licensed as a waste disposal site, for both hazardous and non-hazardous material. We are also licensed carriers of waste and all our drivers hold ADR training certificates to carry dangerous goods. We provide an efficient, reliable, cost effective and COSHH compliant service, enabling our customers to realise the full potential worth of their process and production wastes and scrap, whether generated in house or during assembly.

The Company has earned an enviable reputation within the industry for providing a fast, efficient and competitive service to its customers.

Welcome to Kaug Refinery Services Ltd, specialists in the recovery and refining of precious metals from all types of waste, including hazardous and toxic materials from industrial processes.

Kaug Refinery Services specialise in the recovery and refining of precious metals from all types of waste, including hazardous and toxic materials from industrial processes. Our refinery is fully licensed and provides an efficient, cost effective and COSHH compliant service.

KEY FINANCES

Year
2017
Assets
£978.9k ▲ £181.23k (22.72 %)
Cash
£244.84k ▼ £-50.43k (-17.08 %)
Liabilities
£1009.29k ▲ £162.17k (19.14 %)
Net Worth
£-30.39k ▼ £19.06k (-38.54 %)

REGISTRATION INFO

Company name
KAUG REFINERY SERVICES LIMITED
Company number
04685454
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Mar 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.kaugrefinery.co.uk
Phones
01217 724 029
01217 667 588
Registered Address
31 GREEN STREET,
DERITEND,
BIRMINGHAM,
WEST MIDLANDS,
B12 0NB

ECONOMIC ACTIVITIES

38320
Recovery of sorted materials

LAST EVENTS

17 Mar 2017
Confirmation statement made on 4 March 2017 with updates
17 Mar 2017
Director's details changed for Kenneth Eric Jones on 17 March 2017
17 Mar 2017
Director's details changed for Justin Stewart Horne on 17 March 2017

See Also


Last update 2018

KAUG REFINERY SERVICES LIMITED DIRECTORS

Kenneth Eric Jones

  Acting
Appointed
18 March 2003
Occupation
Chemist
Role
Secretary
Nationality
British
Address
31 Green Street, Deritend, Birmingham, West Midlands, B12 0NB
Name
JONES, Kenneth Eric

Alan Cleverley

  Acting PSC
Appointed
18 March 2003
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
31 Green Street, Deritend, Birmingham, West Midlands, B12 0NB
Country Of Residence
England
Name
CLEVERLEY, Alan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Adrian John Coldicutt

  Acting PSC
Appointed
18 March 2003
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
31 Green Street, Deritend, Birmingham, West Midlands, B12 0NB
Country Of Residence
England
Name
COLDICUTT, Adrian John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Justin Stewart Horne

  Acting
Appointed
01 September 2008
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
31 Green Street, Deritend, Birmingham, West Midlands, B12 0NB
Country Of Residence
England
Name
HORNE, Justin Stewart

Kenneth Eric Jones

  Acting PSC
Appointed
18 March 2003
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
31 Green Street, Deritend, Birmingham, West Midlands, B12 0NB
Country Of Residence
England
Name
JONES, Kenneth Eric
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen John Scott

  Resigned
Appointed
04 March 2003
Resigned
04 March 2003
Role
Nominee Secretary
Address
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
Name
SCOTT, Stephen John

Jacqueline Scott

  Resigned
Appointed
04 March 2003
Resigned
04 March 2003
Role
Nominee Director
Age
74
Nationality
British
Address
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
Name
SCOTT, Jacqueline

REVIEWS


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