Company NameKESL Cnc Ltd
Company StatusActive
Company NumberSC450145
CategoryPrivate Limited Company
Incorporation Date16 May 2013(10 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Patrick Forster
Date of BirthJuly 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed16 May 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address10 Nettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Secretary NameMrs Andrea Forster
StatusCurrent
Appointed17 May 2013(1 day after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address10 Nettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Director NameMr Steven Dunsmore
Date of BirthJuly 1993 (Born 30 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 12 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address10 Nettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Director NameMes Andrea Forster
Date of BirthJune 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 12 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Nettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
Director NameMr Ian David Rees
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Nettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland

Location

Registered Address10 Nettlehill Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DL
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches3 other UK companies use this postal address

Shareholders

95 at £1Patrick Forster
95.00%
Ordinary
5 at £1Ian Rees
5.00%
Ordinary

Financials

Year2014
Net Worth£69,242
Cash£62,326
Current Liabilities£91,389

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

18 July 2017Notification of Patrick Forster as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
24 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
11 March 2016Termination of appointment of Ian David Rees as a director on 28 January 2016 (1 page)
23 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
10 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 November 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
17 May 2013Appointment of Mrs Andrea Forster as a secretary (1 page)
16 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)