Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KMF PRECISION ENGINEERING LIMITED
Company Information for

KMF PRECISION ENGINEERING LIMITED

MILLENNIUM WAY MILLENNIUM WAY, HIGH CARR BUSINESS PARK, NEWCASTLE, ST5 7UF,
Company Registration Number
03471467
Private Limited Company
Active

Company Overview

About Kmf Precision Engineering Ltd
KMF PRECISION ENGINEERING LIMITED was founded on 1997-11-26 and has its registered office in Newcastle. The organisation's status is listed as "Active". Kmf Precision Engineering Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KMF PRECISION ENGINEERING LIMITED
 
Legal Registered Office
MILLENNIUM WAY MILLENNIUM WAY
HIGH CARR BUSINESS PARK
NEWCASTLE
ST5 7UF
Other companies in ST5
 
Telephone01782563020
 
Previous Names
GREENWAY PEPPER PRECISION ENGINEERING LIMITED07/01/2016
Filing Information
Company Number 03471467
Company ID Number 03471467
Date formed 1997-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB705156947  
Last Datalog update: 2023-12-05 18:49:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KMF PRECISION ENGINEERING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KMF PRECISION ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
MORAG PEPPER
Company Secretary 2015-07-30
JONATHAN DAVID EELES
Director 2015-07-30
GARETH MICHAEL HIGGINS
Director 2015-07-30
GREGORY RICHARD PEPPER
Director 1997-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SMITH
Director 1997-11-26 2017-03-30
GREGORY PEPPER
Company Secretary 2008-04-25 2015-07-31
MORAG PEPPER
Director 2013-07-09 2015-07-30
LYNN SMITH
Director 2013-07-09 2015-07-30
CHRISTOPHER JOHN MILLS
Company Secretary 1997-11-26 2008-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID EELES KMF PRODUCTS LIMITED Director 2016-02-02 CURRENT 2016-02-02 Active - Proposal to Strike off
JONATHAN DAVID EELES LEEK TOWN FOOTBALL CLUB LIMITED Director 2015-03-19 CURRENT 1977-02-07 Active
JONATHAN DAVID EELES LAUNCHLOVER LIMITED Director 2009-04-09 CURRENT 2009-04-09 Dissolved 2016-07-26
GARETH MICHAEL HIGGINS DELLBROOK COURT MANAGEMENT LIMITED Director 2007-06-20 CURRENT 2007-06-20 Active
GARETH MICHAEL HIGGINS KMF GROUP LIMITED Director 2003-03-07 CURRENT 2003-03-07 Active
GARETH MICHAEL HIGGINS KMF PRECISION SHEET METAL LIMITED Director 1997-10-13 CURRENT 1971-08-25 Active
GREGORY RICHARD PEPPER ALL FOODS ENGINEERING (STAFFS) LIMITED Director 2006-02-14 CURRENT 2006-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034714670009
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM Unit 5 Rosevale Business Park Newcastle-Under-Lyme Staffordshire ST5 7UB United Kingdom
2022-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BOUGHEY
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BOUGHEY
2020-07-01TM02Termination of appointment of Morag Pepper on 2020-07-01
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY RICHARD PEPPER
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-10-28MEM/ARTSARTICLES OF ASSOCIATION
2019-10-28RES13Resolutions passed:
  • Co name change 01/01/2016
2019-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-25CH01Director's details changed for Mr Gareth Michael Higgins on 2019-06-25
2019-06-03AP01DIRECTOR APPOINTED MR DAVID JAMES BOUGHEY
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 034714670009
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-19SH08Change of share class name or designation
2017-04-07RES12Resolution of varying share rights or name
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 034714670008
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 25000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/16 FROM Unit 66-67 Winpenny Road Parkhouse Industrial Estate East Newcastle Staffordshire ST5 7RH
2016-01-07RES15CHANGE OF NAME 01/01/2016
2016-01-07CERTNMCompany name changed greenway pepper precision engineering LIMITED\certificate issued on 07/01/16
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 034714670007
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 25000
2015-12-03AR0126/11/15 ANNUAL RETURN FULL LIST
2015-08-17TM02Termination of appointment of Gregory Pepper on 2015-07-31
2015-08-11AP03Appointment of Morag Pepper as company secretary on 2015-07-30
2015-08-11AP01DIRECTOR APPOINTED JONATHAN DAVID EELES
2015-08-11AP01DIRECTOR APPOINTED MR GARETH MICHAEL HIGGINS
2015-08-11SH08Change of share class name or designation
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNN SMITH
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MORAG PEPPER
2015-08-11AA01Current accounting period extended from 31/10/15 TO 31/03/16
2015-08-11RES12Resolution of varying share rights or name
2015-08-11RES01ADOPT ARTICLES 30/07/2015
2015-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-08AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 25000
2014-12-03AR0126/11/14 FULL LIST
2014-03-28AA31/10/13 TOTAL EXEMPTION SMALL
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 25000
2013-11-28AR0126/11/13 FULL LIST
2013-11-11AP01DIRECTOR APPOINTED LYNN SMITH
2013-11-11AP01DIRECTOR APPOINTED MORAG PEPPER
2013-01-24AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-05AR0126/11/12 FULL LIST
2012-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-19AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-10AR0126/11/11 FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITH / 26/11/2011
2011-02-17AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-15AR0126/11/10 FULL LIST
2010-05-18SH0128/04/10 STATEMENT OF CAPITAL GBP 25000
2010-02-20AR0126/11/09 FULL LIST
2010-01-27AA31/10/09 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2009-02-17AA31/10/08 TOTAL EXEMPTION SMALL
2008-07-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-03AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-29288aSECRETARY APPOINTED GREGORY PEPPER
2008-04-29288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER MILLS
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM THE LARCHES NEWCASTLE ROAD ASHLEY MARKET DRAYTON SHROPSHIRE TF9 4NB
2008-02-07363sRETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-23363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-02-13363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-07-29287REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 88 LONSDALE STREET STOKE ON TRENT STAFFORDSHIRE ST4 4DP
2005-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-06-17363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-07363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-02-18363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2003-02-18288cSECRETARY'S PARTICULARS CHANGED
2003-02-18287REGISTERED OFFICE CHANGED ON 18/02/03 FROM: C/O HAWTHORNE ACCOUNTING HAWTHORNE COTTAGE, LEASIDE ROAD TRENT VALE STOKE ON TRENT ST4 6PN
2003-02-18363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-11-29363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-11-10395PARTICULARS OF MORTGAGE/CHARGE
2001-11-10395PARTICULARS OF MORTGAGE/CHARGE
2000-12-11363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-17363sRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
2000-01-14288cDIRECTOR'S PARTICULARS CHANGED
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-01-12363sRETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS
1998-08-19225ACC. REF. DATE SHORTENED FROM 30/11/98 TO 31/10/98
1998-06-11395PARTICULARS OF MORTGAGE/CHARGE
1998-02-28395PARTICULARS OF MORTGAGE/CHARGE
1997-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to KMF PRECISION ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KMF PRECISION ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-30 Outstanding HSBC INVOICE FINANCE (UK) LTD
2015-12-10 Outstanding HSBC BANK PLC
ASSIGNMENT 2012-06-16 Outstanding HSBC ASSET FINANCE (UK) LTD & HSBC EQUIPMENT FINANCE (UK) LTD
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-07-24 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2001-11-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-11-10 Outstanding HSBC BANK PLC
DEBENTURE 1998-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-02-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KMF PRECISION ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of KMF PRECISION ENGINEERING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

KMF PRECISION ENGINEERING LIMITED owns 2 domain names.

greenwaypepper.co.uk   veery.co.uk  

Trademarks
We have not found any records of KMF PRECISION ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KMF PRECISION ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as KMF PRECISION ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KMF PRECISION ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KMF PRECISION ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KMF PRECISION ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.