Check the

KALTEK AUTOMATION (UK) LIMITED

Company
KALTEK AUTOMATION (UK) LIMITED (05268908)

KALTEK AUTOMATION (UK)

Phone: 01512 579 136
A⁺ rating

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

Company name
KALTEK AUTOMATION (UK) LIMITED
Company number
05268908
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Oct 2004
Age - 20 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
66
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
52
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
67
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
73
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.