Company NameKingswood Controls Limited
DirectorKarl Philip Gilliham
Company StatusActive
Company Number01812753
CategoryPrivate Limited Company
Incorporation Date1 May 1984(40 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Karl Philip Gilliham
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(35 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSuite 3 Warren House 10-20 Main Road
Hockley
Essex
SS5 4QS
Secretary NameMr Karl Philip Gilliham
StatusCurrent
Appointed01 August 2019(35 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressWorkshop 5 Ceme Campus
Marsh Way
Rainham
Essex
RM13 8EU
Director NameMr Robert Michael Evans
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(7 years, 7 months after company formation)
Appointment Duration27 years, 7 months (resigned 01 August 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOldfield House Tintagel Road
Finchampstead
Wokingham
Berkshire
RG40 3JH
Director NameMr David William Gregory
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(7 years, 7 months after company formation)
Appointment Duration27 years, 7 months (resigned 01 August 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Scotland Bridge Road
New Haw
Addlestone
Surrey
KT15 3HE
Secretary NameMr David William Gregory
NationalityBritish
StatusResigned
Appointed15 December 1991(7 years, 7 months after company formation)
Appointment Duration27 years, 7 months (resigned 01 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Scotland Bridge Road
New Haw
Addlestone
Surrey
KT15 3HE

Contact

Websitekingswoodcontrols.co.uk
Telephone01932 336160
Telephone regionWeybridge

Location

Registered AddressWorkshop 5 Ceme Campus
Marsh Way
Rainham
Essex
RM13 8EU
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch

Shareholders

1 at £1David William Gregory
50.00%
Ordinary
1 at £1Robert Michael Evans
50.00%
Ordinary

Financials

Year2014
Net Worth£136,879
Cash£10,477
Current Liabilities£120,381

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
22 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
22 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
16 October 2020Director's details changed for Mr Karl Philip Gilliham on 16 October 2020 (2 pages)
16 October 2020Registered 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 2020Confirmation statement made on 14 December 2019 with updates (4 pages)
28 August 2019Cessation of Robert Michael Evans as a person with significant control on 1 August 2019 (1 page)
28 August 2019Appointment of Mr Karl Philip Gilliham as a director on 1 August 2019 (2 pages)
28 August 2019Appointment of Mr Karl Philip Gilliham as a secretary on 1 August 2019 (2 pages)
28 August 2019Termination of appointment of David William Gregory as a director on 1 August 2019 (1 page)
28 August 2019Termination of appointment of David William Gregory as a secretary on 1 August 2019 (1 page)
28 August 2019Notification of Inserco Industrial Holdings Limited as a person with significant control on 1 August 2019 (2 pages)
28 August 2019Cessation of David William Gregory as a person with significant control on 1 August 2019 (1 page)
28 August 2019Termination of appointment of Robert Michael Evans as a director on 1 August 2019 (1 page)
17 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
26 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
26 June 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(5 pages)
18 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
31 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
8 October 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
8 October 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
21 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for David William Gregory on 1 October 2009 (2 pages)
21 January 2010Director's details changed for David William Gregory on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Robert Michael Evans on 1 October 2009 (2 pages)
21 January 2010Director's details changed for David William Gregory on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Robert Michael Evans on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Robert Michael Evans on 1 October 2009 (2 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 January 2009Return made up to 15/12/08; full list of members (4 pages)
19 January 2009Return made up to 15/12/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
8 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 January 2008Return made up to 15/12/07; full list of members (2 pages)
3 January 2008Return made up to 15/12/07; full list of members (2 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 December 2006Return made up to 15/12/06; full list of members (7 pages)
28 December 2006Return made up to 15/12/06; full list of members (7 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 December 2005Return made up to 15/12/05; full list of members (7 pages)
23 December 2005Return made up to 15/12/05; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 December 2004Return made up to 15/12/04; full list of members (7 pages)
29 December 2004Return made up to 15/12/04; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 January 2004Return made up to 15/12/03; full list of members (7 pages)
13 January 2004Return made up to 15/12/03; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 January 2003Return made up to 15/12/02; full list of members (7 pages)
7 January 2003Return made up to 15/12/02; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 January 2002Return made up to 15/12/01; full list of members (6 pages)
4 January 2002Return made up to 15/12/01; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
22 December 2000Return made up to 15/12/00; full list of members (6 pages)
22 December 2000Return made up to 15/12/00; full list of members (6 pages)
13 January 2000Return made up to 15/12/99; full list of members (6 pages)
13 January 2000Return made up to 15/12/99; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
15 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
12 January 1999Return made up to 15/12/98; full list of members (6 pages)
12 January 1999Return made up to 15/12/98; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
21 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
14 January 1998Return made up to 15/12/97; no change of members (4 pages)
14 January 1998Return made up to 15/12/97; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
17 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director's particulars changed (1 page)
5 March 1997Registered office changed on 05/03/97 from: 9 kelsey avenue finchampstead wokingham berks RG11 4TZ (1 page)
5 March 1997Registered office changed on 05/03/97 from: 9 kelsey avenue finchampstead wokingham berks RG11 4TZ (1 page)
2 January 1997Return made up to 15/12/96; no change of members (4 pages)
2 January 1997Return made up to 15/12/96; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
30 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
28 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
28 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 December 1995Return made up to 15/12/95; full list of members (6 pages)
29 December 1995Return made up to 15/12/95; full list of members (6 pages)
1 May 1984Incorporation (17 pages)
1 May 1984Incorporation (17 pages)