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, 3 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, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return17 April 2024 (1 week, 1 day ago)
Next Return Due1 May 2025 (1 year 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

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)
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)
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)
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)
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)
23 April 2013Registration of charge 059992530001 (11 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)
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)
1 December 2010Section 519 (1 page)
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)
27 October 2009Appointment of Mr Gerard Marapao as a secretary (1 page)
27 October 2009Termination of appointment of Brian Morrisroe as a secretary (1 page)
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)
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)
15 October 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
17 April 2008Appointment terminated director hugh mclaughlin (1 page)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
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)
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 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)
14 December 2006New secretary appointed (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Secretary resigned (1 page)
15 November 2006Incorporation (8 pages)