ABOUT KALTEK AUTOMATION (UK) LIMITED
Kaltek Automation UK Ltd, Unit 9, Heron Business Park, Tanhouse Lane, Widnes, Cheshire. WA8 0SW.
Kaltek Automation UK Limited
Kaltek Automation UK Limited, Unit 9, Heron Business Park, Tanhouse Lane, Widnes, Cheshire, WA8 0SW
Mitchell Charlesworth, Glebe Business Park, Lunts Heath Road, Widnes, Cheshire WA8 5SQ
Company No.
We are committed to clarity in pricing which is unambiguous although this Site does not contain any pricing information
KEY FINANCES
Year
2016
Assets
£369.52k
▲ £11.83k (3.31 %)
Cash
£58.68k
▼ £-39.79k (-40.41 %)
Liabilities
£230.14k
▲ £14.38k (6.66 %)
Net Worth
£139.38k
▼ £-2.55k (-1.80 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Halton
- Company name
- KALTEK AUTOMATION (UK) LIMITED
- Company number
- 05268908
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Oct 2004
Age - 21 years
- Home Country
- United Kingdom
CONTACTS
- Website
- kaltekautomation.co.uk
- Phones
-
01512 579 136
01512 579 165
- Registered Address
- MITCHELL CHARLESWORTH,
GLEBE BUSINESS PARK,
LUNTS HEATH ROAD,
WIDNES,
CHESHIRE,
WA8 5SQ
ECONOMIC ACTIVITIES
- 27900
- Manufacture of other electrical equipment
- 71121
- Engineering design activities for industrial process and production
LAST EVENTS
- 13 Feb 2017
- Total exemption small company accounts made up to 31 October 2016
- 02 Aug 2016
- Satisfaction of charge 1 in full
- 22 Jul 2016
- Confirmation statement made on 20 July 2016 with updates
CHARGES
-
13 March 2013
- Status
- Satisfied
on 21 January 2016
- Delivered
- 16 March 2013
-
Persons entitled
- Barclays Bank PLC
- Description
- L/H property k/a unit 8 heron business park tan house lane…
-
12 August 2005
- Status
- Satisfied
on 2 August 2016
- Delivered
- 20 August 2005
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
KALTEK AUTOMATION (UK) LIMITED DIRECTORS
Dianne Grant
Acting
- Appointed
- 22 June 2015
- Role
- Secretary
- Address
- Unit 9, Heron Business Park, Tanhouse Lane, Widnes, Cheshire, United Kingdom, WA8 0SW
- Name
- GRANT, Dianne
Jeannette Brady
Acting
PSC
- Appointed
- 19 January 2015
- Occupation
- Director
- Role
- Director
- Age
- 67
- Nationality
- British
- Address
- Unit 9, Heron Business Park, Tanhouse Lane, Widnes, Cheshire, United Kingdom, WA8 0SW
- Country Of Residence
- United Kingdom
- Name
- BRADY, Jeannette
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Andrew John Hughes
Acting
- Appointed
- 01 January 2008
- Occupation
- Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Unit 9, Heron Business Park, Tanhouse Lane, Widnes, Cheshire, United Kingdom, WA8 0SW
- Country Of Residence
- United Kingdom
- Name
- HUGHES, Andrew John
Jeannette Brady
Resigned
- Appointed
- 25 October 2004
- Resigned
- 22 June 2015
- Role
- Secretary
- Nationality
- British
- Address
- 91 Barrows Green Lane, Widnes, Cheshire, WA8 3JH
- Name
- BRADY, Jeannette
George Brady
Resigned
- Appointed
- 25 October 2004
- Resigned
- 12 June 2014
- Occupation
- Managing Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 91 Barrows Green Lane, Widnes, Cheshire, WA8 3JH
- Country Of Residence
- United Kingdom
- Name
- BRADY, George
John Paul Melia
Resigned
- Appointed
- 01 November 2004
- Resigned
- 31 January 2006
- Occupation
- Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 278 Allerton Road, Mossley Hill, Liverpool, Merseyside, L18 6JP
- Country Of Residence
- England
- Name
- MELIA, John Paul
REVIEWS
Check The Company
Excellent according to the company’s financial health.