Company NameKb Sheetmetal Ltd
DirectorAntony Mark Brown
Company StatusLiquidation
Company Number04957879
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameMr Antony Mark Brown
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(3 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Darras Road
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9PG
Secretary NameHelen Yvette Brown
NationalityBritish
StatusCurrent
Appointed01 March 2004(3 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address54 Darras Road
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9PG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteventilationdirect.co.uk
Email address[email protected]
Telephone0191 2366502
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Antony Mark Brown
100.00%
Ordinary

Financials

Year2014
Net Worth-£400,378
Cash£5,917
Current Liabilities£303,278

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Next Accounts Due31 August 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 November 2017 (6 years, 5 months ago)
Next Return Due24 November 2018 (overdue)

Charges

8 March 2013Delivered on: 16 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 November 2022Liquidators' statement of receipts and payments to 10 September 2022 (13 pages)
10 November 2021Liquidators' statement of receipts and payments to 10 September 2021 (13 pages)
26 November 2020Liquidators' statement of receipts and payments to 10 September 2020 (12 pages)
3 July 2020Appointment of a voluntary liquidator (3 pages)
3 July 2020Removal of liquidator by court order (5 pages)
20 November 2019Liquidators' statement of receipts and payments to 10 September 2019 (12 pages)
25 September 2018Registered office address changed from Brunswick Industrial Estate Newcastle upon Tyne Tyne & Wear NE13 7BA to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 25 September 2018 (2 pages)
24 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-11
(1 page)
24 September 2018Appointment of a voluntary liquidator (3 pages)
24 September 2018Statement of affairs (11 pages)
29 June 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
1 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
16 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
3 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
10 July 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
11 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
9 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
30 November 2009Director's details changed for Antony Mark Brown on 2 October 2009 (2 pages)
30 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Antony Mark Brown on 2 October 2009 (2 pages)
30 November 2009Director's details changed for Antony Mark Brown on 2 October 2009 (2 pages)
30 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
15 December 2008Return made up to 10/11/08; full list of members (3 pages)
15 December 2008Return made up to 10/11/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
21 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 November 2007Return made up to 10/11/07; no change of members (6 pages)
28 November 2007Return made up to 10/11/07; no change of members (6 pages)
11 March 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
11 March 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
12 December 2006Return made up to 10/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/12/06
(6 pages)
12 December 2006Return made up to 10/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/12/06
(6 pages)
17 November 2006Registered office changed on 17/11/06 from: 7 portland terrace, jesmond newcastle tyne & wear NE2 1QQ (1 page)
17 November 2006Registered office changed on 17/11/06 from: 7 portland terrace, jesmond newcastle tyne & wear NE2 1QQ (1 page)
17 May 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
17 May 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
9 December 2005Return made up to 10/11/05; full list of members (6 pages)
9 December 2005Return made up to 10/11/05; full list of members (6 pages)
7 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
7 October 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
28 February 2005Return made up to 10/11/04; full list of members (6 pages)
28 February 2005Return made up to 10/11/04; full list of members (6 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004Director resigned (1 page)
10 November 2003Incorporation (16 pages)
10 November 2003Incorporation (16 pages)