Company NameKenneth Faulkner Coach Works Limited
DirectorKenneth Faulkner
Company StatusActive
Company Number07984569
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameKenneth Faulkner
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 18, Gemini Business Park Hornet Way
Beckton
E6 7EF
Secretary NameMr Allan George Pratt
StatusCurrent
Appointed15 June 2012(3 months, 1 week after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressUnit 9 Blackwater Close
Rainham
RM13 8UA

Location

Registered AddressUnit 9 Blackwater Close
Rainham
RM13 8UA
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Shareholders

100 at £1Kenneth Faulkner
100.00%
Ordinary

Financials

Year2014
Net Worth£28,647
Cash£70,620
Current Liabilities£64,410

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Filing History

26 October 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
26 October 2023Confirmation statement made on 9 March 2022 with no updates (3 pages)
26 October 2023Confirmation statement made on 9 March 2021 with no updates (3 pages)
26 October 2023Confirmation statement made on 9 March 2020 with no updates (3 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
30 March 2023Compulsory strike-off action has been discontinued (1 page)
29 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
9 August 2022Compulsory strike-off action has been suspended (1 page)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
31 March 2022Compulsory strike-off action has been discontinued (1 page)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
10 February 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
27 March 2021Compulsory strike-off action has been discontinued (1 page)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
31 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
13 July 2019Compulsory strike-off action has been discontinued (1 page)
11 July 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
6 July 2019Compulsory strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 March 2018Compulsory strike-off action has been discontinued (1 page)
30 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
19 January 2018Registered office address changed from 66 Worcester Park Road Worcester Park Surrey KT4 7QD to Unit 9 Blackwater Close Rainham RM13 8UA on 19 January 2018 (1 page)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(3 pages)
14 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(3 pages)
14 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(3 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(3 pages)
15 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(3 pages)
15 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(3 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
8 August 2012Registered office address changed from Unit 18, Gemini Business Park Hornet Way Beckton E6 7EF on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Unit 18, Gemini Business Park Hornet Way Beckton E6 7EF on 8 August 2012 (1 page)
8 August 2012Appointment of Mr Allan George Pratt as a secretary (1 page)
8 August 2012Registered office address changed from Unit 18, Gemini Business Park Hornet Way Beckton E6 7EF on 8 August 2012 (1 page)
8 August 2012Appointment of Mr Allan George Pratt as a secretary (1 page)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)