CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
KIPPAX WILLOW LIMITED
Company
KIPPAX WILLOW
Phone:
01977 550 303
B⁺
rating
KEY FINANCES
Year
2016
Assets
£114.73k
▲ £18.18k (18.83 %)
Cash
£14.41k
▼ £-16.95k (-54.05 %)
Liabilities
£140.57k
▲ £33.46k (31.24 %)
Net Worth
£-25.84k
▲ £-15.28k (144.66 %)
Download Balance Sheet for 2007-2016
REGISTRATION INFO
Check the company
UK
Leeds
Company name
KIPPAX WILLOW LIMITED
Company number
05297936
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Nov 2004
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
www.kippaxcricket.co.uk
Phones
01977 550 303
Registered Address
THE BARN MELLWOOD HOUSE FARM,
METHLEY LANE METHLEY,
LEEDS,
WEST YORKSHIRE,
LS26 9HA
ECONOMIC ACTIVITIES
32300
Manufacture of sports goods
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
05 Dec 2016
Confirmation statement made on 26 November 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 1
CHARGES
6 February 2008
Status
Outstanding
Delivered
7 February 2008
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…
See Also
KINSELLATAX 2014 LIMITED
KINTISH LTD
KIRA DEVELOPMENTS LIMITED
KIRAND LIMITED
KIRCMAN & DOLMAN LTD
KIRK & CRANSTON LIMITED
Last update 2018
KIPPAX WILLOW LIMITED DIRECTORS
Elaine Diane Kippax
Acting
Appointed
28 November 2004
Role
Secretary
Address
42 Longbow Avenue, Methley, Leeds, West Yorkshire, LS26 9LD
Name
KIPPAX, Elaine Diane
Christopher Richard Granvile Kippax
Acting
PSC
Appointed
28 November 2004
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
42 Longbow Avenue, Methley, Leeds, LS26 9LD
Country Of Residence
United Kingdom
Name
KIPPAX, Christopher Richard Granvile
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
PCS (SECRETARIES) LIMITED
Resigned
Appointed
26 November 2004
Resigned
28 November 2004
Role
Secretary
Address
1 Dunderdale Street, Longridge, Preston, PR3 3WB
Name
PCS (SECRETARIES) LIMITED
PCS (DIRECTORS) LIMITED
Resigned
Appointed
26 November 2004
Resigned
28 November 2004
Role
Director
Address
1 Dunderdale Street, Longridge, Preston, PR3 3WB
Name
PCS (DIRECTORS) LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.