Cobham
Surrey
KT11 1JQ
Director Name | Mr Mark William Kingsbury |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 January 2008(26 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Portsmouth Road Cobham Surrey KT11 1JQ |
Director Name | Peter James Kingsbury |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2008(26 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Portsmouth Road Cobham Surrey KT11 1JQ |
Director Name | Richard George Kingsbury |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2008(26 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Portsmouth Road Cobham Surrey KT11 1JQ |
Secretary Name | Mr Mark William Kingsbury |
---|---|
Nationality | English |
Status | Current |
Appointed | 21 January 2008(26 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Portsmouth Road Cobham Surrey KT11 1JQ |
Director Name | George Peter Hancock |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(10 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 October 2006) |
Role | Engineer |
Correspondence Address | Kings Copse Loxwood Road Plaistow Billingshurst West Sussex RH14 0PE |
Director Name | Simon Jeremy Hancock |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(10 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 21 January 2008) |
Role | Businessman |
Correspondence Address | 4 Bushfield Plaistow Billingshurst West Sussex RH14 0AF |
Secretary Name | Christine Anne Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 March 1998) |
Role | Company Director |
Correspondence Address | Kings Copse Loxwood Road Plaistow Billingshurst West Sussex RH14 0PE |
Secretary Name | Moya Elizabet Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 January 2008) |
Role | Company Director |
Correspondence Address | 4 Bushfield Plaistow Billingshurst West Sussex RH14 0AF |
Website | turbex.co.uk |
---|---|
Telephone | 01420 544909 |
Telephone region | Alton |
Registered Address | 45 Portsmouth Road Cobham Surrey KT11 1JQ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | 7 other UK companies use this postal address |
8k at £1 | Geo. Kingsbury Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,712,867 |
Gross Profit | £965,270 |
Net Worth | £1,130,148 |
Cash | £989,738 |
Current Liabilities | £605,198 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
19 December 2001 | Delivered on: 9 January 2002 Satisfied on: 26 February 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit (as defined). See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 September 1981 | Delivered on: 10 September 1981 Satisfied on: 26 February 2008 Persons entitled: Lloyds Bank LTD Classification: Single 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 book debts goodwill and uncalled capital. Fully Satisfied |
20 November 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
30 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
5 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
15 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
18 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
9 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
13 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Director's details changed for Mark William Kingsbury on 1 January 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Mark William Kingsbury on 1 January 2011 (1 page) |
19 April 2011 | Director's details changed for Peter James Kingsbury on 1 January 2011 (2 pages) |
19 April 2011 | Director's details changed for Peter James Kingsbury on 1 January 2011 (2 pages) |
19 April 2011 | Director's details changed for John Gerard Huntingdon on 1 January 2011 (2 pages) |
19 April 2011 | Director's details changed for John Gerard Huntingdon on 1 January 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Mark William Kingsbury on 1 January 2011 (1 page) |
19 April 2011 | Director's details changed for Mark William Kingsbury on 1 January 2011 (2 pages) |
19 April 2011 | Director's details changed for Richard George Kingsbury on 1 January 2011 (2 pages) |
19 April 2011 | Secretary's details changed for Mark William Kingsbury on 1 January 2011 (1 page) |
19 April 2011 | Director's details changed for John Gerard Huntingdon on 1 January 2011 (2 pages) |
19 April 2011 | Director's details changed for Mark William Kingsbury on 1 January 2011 (2 pages) |
19 April 2011 | Director's details changed for Richard George Kingsbury on 1 January 2011 (2 pages) |
19 April 2011 | Director's details changed for Richard George Kingsbury on 1 January 2011 (2 pages) |
19 April 2011 | Director's details changed for Peter James Kingsbury on 1 January 2011 (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 April 2010 | Director's details changed for John Gerard Huntingdon on 9 April 2010 (2 pages) |
16 April 2010 | Director's details changed for John Gerard Huntingdon on 9 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for John Gerard Huntingdon on 9 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 31 March 2010 (2 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
28 April 2009 | Director's change of particulars / richard kingsbury / 01/11/2008 (1 page) |
28 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
28 April 2009 | Director's change of particulars / richard kingsbury / 01/11/2008 (1 page) |
29 July 2008 | Director's change of particulars / peter kingsbury / 21/01/2008 (1 page) |
29 July 2008 | Return made up to 09/04/08; full list of members (5 pages) |
29 July 2008 | Director's change of particulars / peter kingsbury / 21/01/2008 (1 page) |
29 July 2008 | Return made up to 09/04/08; full list of members (5 pages) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 February 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
5 February 2008 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
30 January 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
30 January 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
25 January 2008 | New secretary appointed;new director appointed (2 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: westbury house, 14 bellevue road southampton hampshire SO15 2AY (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Aud res sect 394 (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Aud res sect 394 (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New secretary appointed;new director appointed (2 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: westbury house, 14 bellevue road southampton hampshire SO15 2AY (1 page) |
26 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
12 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
12 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 14 bellevue road southampton SO15 2AY (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 14 bellevue road southampton SO15 2AY (1 page) |
10 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
10 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
30 August 2005 | £ ic 10000/8000 26/07/05 £ sr 2000@1=2000 (2 pages) |
30 August 2005 | £ ic 10000/8000 26/07/05 £ sr 2000@1=2000 (2 pages) |
30 August 2005 | Resolutions
|
30 August 2005 | Resolutions
|
10 August 2005 | Resolutions
|
10 August 2005 | Resolutions
|
29 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
29 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
12 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
12 April 2005 | Return made up to 09/04/05; full list of members (3 pages) |
13 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
13 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
7 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
20 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
20 May 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
17 April 2003 | Return made up to 09/04/03; full list of members
|
17 April 2003 | Return made up to 09/04/03; full list of members
|
3 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
3 May 2002 | Return made up to 09/04/02; full list of members (7 pages) |
11 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
11 February 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
9 January 2002 | Particulars of mortgage/charge (5 pages) |
9 January 2002 | Particulars of mortgage/charge (5 pages) |
14 May 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
14 May 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
20 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
20 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
19 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 May 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
15 April 2000 | Return made up to 09/04/00; full list of members (7 pages) |
15 April 2000 | Return made up to 09/04/00; full list of members (7 pages) |
29 April 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
29 April 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
18 April 1999 | Return made up to 09/04/99; full list of members
|
18 April 1999 | Return made up to 09/04/99; full list of members
|
27 April 1998 | Return made up to 09/04/98; full list of members (6 pages) |
27 April 1998 | Return made up to 09/04/98; full list of members (6 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | New secretary appointed (2 pages) |
31 March 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
31 March 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
28 April 1997 | Return made up to 09/04/97; full list of members
|
28 April 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
28 April 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
28 April 1997 | Return made up to 09/04/97; full list of members
|
28 April 1996 | Return made up to 09/04/96; no change of members (4 pages) |
28 April 1996 | Return made up to 09/04/96; no change of members (4 pages) |
20 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
20 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
12 April 1995 | Return made up to 09/04/95; no change of members (4 pages) |
12 April 1995 | Return made up to 09/04/95; no change of members (4 pages) |
10 May 1993 | £ nc 100/10000 29/04/93 (1 page) |
10 May 1993 | Resolutions
|
10 May 1993 | £ nc 100/10000 29/04/93 (1 page) |
10 May 1993 | Ad 29/04/93--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
10 May 1993 | Ad 29/04/93--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
10 May 1993 | Resolutions
|
15 July 1981 | Incorporation (13 pages) |
15 July 1981 | Incorporation (13 pages) |