Hockley
Essex
SS5 4QS
Secretary Name | Mr Karl Philip Gilliham |
---|---|
Status | Current |
Appointed | 01 August 2019(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Workshop 5 Ceme Campus Marsh Way Rainham Essex RM13 8EU |
Director Name | Mr Robert Michael Evans |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 01 August 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Oldfield House Tintagel Road Finchampstead Wokingham Berkshire RG40 3JH |
Director Name | Mr David William Gregory |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 01 August 2019) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Scotland Bridge Road New Haw Addlestone Surrey KT15 3HE |
Secretary Name | Mr David William Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Scotland Bridge Road New Haw Addlestone Surrey KT15 3HE |
Website | kingswoodcontrols.co.uk |
---|---|
Telephone | 01932 336160 |
Telephone region | Weybridge |
Registered Address | Workshop 5 Ceme Campus Marsh Way Rainham Essex RM13 8EU |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | South Hornchurch |
1 at £1 | David William Gregory 50.00% Ordinary |
---|---|
1 at £1 | Robert Michael Evans 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,879 |
Cash | £10,477 |
Current Liabilities | £120,381 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 3 weeks from now) |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
22 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
22 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
16 October 2020 | Director's details changed for Mr Karl Philip Gilliham on 16 October 2020 (2 pages) |
16 October 2020 | Registered office address changed from 278 Woodham Lane New Haw Village Addlestone Surrey KT15 3NT to Workshop 5 Ceme Campus Marsh Way Rainham Essex RM13 8EU on 16 October 2020 (1 page) |
24 January 2020 | Confirmation statement made on 14 December 2019 with updates (4 pages) |
28 August 2019 | Cessation of Robert Michael Evans as a person with significant control on 1 August 2019 (1 page) |
28 August 2019 | Appointment of Mr Karl Philip Gilliham as a director on 1 August 2019 (2 pages) |
28 August 2019 | Appointment of Mr Karl Philip Gilliham as a secretary on 1 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of David William Gregory as a director on 1 August 2019 (1 page) |
28 August 2019 | Termination of appointment of David William Gregory as a secretary on 1 August 2019 (1 page) |
28 August 2019 | Notification of Inserco Industrial Holdings Limited as a person with significant control on 1 August 2019 (2 pages) |
28 August 2019 | Cessation of David William Gregory as a person with significant control on 1 August 2019 (1 page) |
28 August 2019 | Termination of appointment of Robert Michael Evans as a director on 1 August 2019 (1 page) |
17 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
26 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
26 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
8 October 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
21 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for David William Gregory on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for David William Gregory on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Robert Michael Evans on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for David William Gregory on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Robert Michael Evans on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Robert Michael Evans on 1 October 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 December 2006 | Return made up to 15/12/06; full list of members (7 pages) |
28 December 2006 | Return made up to 15/12/06; full list of members (7 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 15/12/05; full list of members (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
29 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
7 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
13 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
15 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 January 1999 | Return made up to 15/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 15/12/98; full list of members (6 pages) |
21 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
17 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
12 May 1997 | Director's particulars changed (1 page) |
12 May 1997 | Director's particulars changed (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: 9 kelsey avenue finchampstead wokingham berks RG11 4TZ (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: 9 kelsey avenue finchampstead wokingham berks RG11 4TZ (1 page) |
2 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
2 January 1997 | Return made up to 15/12/96; no change of members (4 pages) |
30 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
28 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
28 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 December 1995 | Return made up to 15/12/95; full list of members (6 pages) |
29 December 1995 | Return made up to 15/12/95; full list of members (6 pages) |
1 May 1984 | Incorporation (17 pages) |
1 May 1984 | Incorporation (17 pages) |