Company NameKingscote Plant Ltd
DirectorsBrian Quinlan Morrisroe and Michael Ioannou
Company StatusActive
Company Number05999253
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)
Previous NameKingscote Construction Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Brian Quinlan Morrisroe
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(4 weeks, 1 day after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKulm
Stoke Wood
Stoke Poges
Bucks
SL2 4BA
Secretary NameMr Gerard Marapao
StatusCurrent
Appointed27 October 2009(2 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressUnit 4 Oaks Court, Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Director NameMr Michael Ioannou
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(14 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Oaks Court, Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
Director NameHugh Oliver McLaughlin
Date of BirthJune 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2006(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 26 March 2008)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Homefield Road
North Wembley
Middlesex
HA0 2NL
Secretary NameMr Brian Quinlan Morrisroe
NationalityBritish
StatusResigned
Appointed14 December 2006(4 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 27 October 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKulm
Stoke Wood
Stoke Poges
Bucks
SL2 4BA
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence AddressKemp House
152 - 160 City Road
London
EC1V 2NX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence AddressKemp House
152-160 City Rd
London
EC1V 2NX

Contact

Websitemorrisroe.co.uk

Location

Registered AddressUnit 4 Oaks Court, Warwick Road
Borehamwood
Hertfordshire
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Morrisroe Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,005,244
Cash£6,530
Current Liabilities£926,471

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return17 April 2024 (2 weeks, 3 days ago)
Next Return Due1 May 2025 (12 months from now)

Charges

11 April 2013Delivered on: 23 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Various scaffolding equipment. Notification of addition to or amendment of charge.
Outstanding

Filing History

18 April 2024Confirmation statement made on 17 April 2024 with no updates (3 pages)
1 February 2024Termination of appointment of Gerard Marapao as a secretary on 1 February 2024 (1 page)
19 December 2023Notification of Morrisroe Group Limited as a person with significant control on 15 November 2016 (2 pages)
5 December 2023Registration of charge 059992530002, created on 1 December 2023 (83 pages)
9 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (77 pages)
9 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/10/22 (1 page)
9 August 2023Audit exemption subsidiary accounts made up to 31 October 2022 (13 pages)
9 August 2023Audit exemption statement of guarantee by parent company for period ending 31/10/22 (3 pages)
4 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
3 August 2022Accounts for a small company made up to 31 October 2021 (12 pages)
27 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
7 August 2021Accounts for a small company made up to 31 October 2020 (13 pages)
2 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-02
(3 pages)
7 June 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
7 January 2021Appointment of Mr Michael Ioannou as a director on 5 January 2021 (2 pages)
24 July 2020Accounts for a small company made up to 31 October 2019 (13 pages)
29 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
23 July 2019Accounts for a small company made up to 31 October 2018 (12 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 31 October 2017 (11 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
17 June 2017Accounts for a small company made up to 31 October 2016 (23 pages)
17 June 2017Accounts for a small company made up to 31 October 2016 (23 pages)
25 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
13 June 2016Accounts for a small company made up to 31 October 2015 (6 pages)
13 June 2016Accounts for a small company made up to 31 October 2015 (6 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(3 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1,000
(3 pages)
29 June 2015Accounts for a small company made up to 31 October 2014 (6 pages)
29 June 2015Accounts for a small company made up to 31 October 2014 (6 pages)
29 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(3 pages)
29 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(3 pages)
18 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
18 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
21 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(3 pages)
21 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(3 pages)
19 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
19 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
29 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
23 April 2013Registration of charge 059992530001 (11 pages)
23 April 2013Registration of charge 059992530001 (11 pages)
20 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
20 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
29 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
25 May 2011Accounts for a small company made up to 31 October 2010 (6 pages)
25 May 2011Accounts for a small company made up to 31 October 2010 (6 pages)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
1 December 2010Section 519 (1 page)
1 December 2010Section 519 (1 page)
11 June 2010Accounts for a small company made up to 31 October 2009 (6 pages)
11 June 2010Accounts for a small company made up to 31 October 2009 (6 pages)
7 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
27 October 2009Termination of appointment of Brian Morrisroe as a secretary (1 page)
27 October 2009Termination of appointment of Brian Morrisroe as a secretary (1 page)
27 October 2009Appointment of Mr Gerard Marapao as a secretary (1 page)
27 October 2009Appointment of Mr Gerard Marapao as a secretary (1 page)
28 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
28 August 2009Accounts for a small company made up to 31 October 2008 (6 pages)
16 June 2009Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
16 June 2009Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
1 June 2009Return made up to 17/04/09; full list of members (3 pages)
1 June 2009Return made up to 17/04/09; full list of members (3 pages)
17 April 2009Return made up to 07/11/08; full list of members (3 pages)
17 April 2009Return made up to 07/11/08; full list of members (3 pages)
15 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
15 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
17 April 2008Appointment terminated director hugh mclaughlin (1 page)
17 April 2008Appointment terminated director hugh mclaughlin (1 page)
28 November 2007Return made up to 15/11/07; full list of members (2 pages)
28 November 2007Ad 14/12/06--------- £ si 100@1=100 (1 page)
28 November 2007Ad 14/12/06--------- £ si 100@1=100 (1 page)
28 November 2007Return made up to 15/11/07; full list of members (2 pages)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
14 December 2006Registered office changed on 14/12/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
14 December 2006Registered office changed on 14/12/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
14 December 2006Ad 14/12/06--------- £ si 2@1=2 £ ic 1/3 (1 page)
14 December 2006New secretary appointed (1 page)
14 December 2006New director appointed (1 page)
14 December 2006New director appointed (1 page)
14 December 2006New secretary appointed (1 page)
14 December 2006New director appointed (1 page)
14 December 2006Ad 14/12/06--------- £ si 2@1=2 £ ic 1/3 (1 page)
14 December 2006New director appointed (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Secretary resigned (1 page)
15 November 2006Incorporation (8 pages)
15 November 2006Incorporation (8 pages)