Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGS LANGLEY BUILDING SUPPLIES LIMITED
Company Information for

KINGS LANGLEY BUILDING SUPPLIES LIMITED

Unit 1 Radford Industrial Estate, Goodhall Street, London, NW10 6UA,
Company Registration Number
01379046
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kings Langley Building Supplies Ltd
KINGS LANGLEY BUILDING SUPPLIES LIMITED was founded on 1978-07-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Kings Langley Building Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KINGS LANGLEY BUILDING SUPPLIES LIMITED
 
Legal Registered Office
Unit 1 Radford Industrial Estate
Goodhall Street
London
NW10 6UA
Other companies in WD4
 
Filing Information
Company Number 01379046
Company ID Number 01379046
Date formed 1978-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB322317301  
Last Datalog update: 2024-04-17 05:14:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGS LANGLEY BUILDING SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KINGS LANGLEY BUILDING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAY
Director 2018-09-03
SHANKER BHUPENDRABHAI PATEL
Director 2018-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE CLANSIA RANCE
Company Secretary 1992-06-05 2018-09-03
JAMES FREDERICK DANIEL RANCE
Director 1991-01-14 2018-09-03
MARIE CLANSIA RANCE
Director 1991-01-14 2018-09-03
JAMES FREDERICK DANIEL RANCE
Company Secretary 1991-01-14 1992-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAY HEVEY BUILDING SUPPLIES LIMITED Director 2017-10-27 CURRENT 2001-07-13 Active
SHANKER BHUPENDRABHAI PATEL HEVEY BUILDING SUPPLIES LIMITED Director 2017-10-27 CURRENT 2001-07-13 Active
SHANKER BHUPENDRABHAI PATEL E.HUSSEY & SONS LIMITED Director 2017-01-04 CURRENT 1963-04-10 Active - Proposal to Strike off
SHANKER BHUPENDRABHAI PATEL LORDS BUILDERS MERCHANTS HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
SHANKER BHUPENDRABHAI PATEL GEORGE LINES (MERCHANTS) LIMITED Director 2016-01-27 CURRENT 1949-06-20 Active - Proposal to Strike off
SHANKER BHUPENDRABHAI PATEL RNS CAPITAL LIMITED Director 2016-01-15 CURRENT 2014-03-24 Active
SHANKER BHUPENDRABHAI PATEL RNS ASSETS LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
SHANKER BHUPENDRABHAI PATEL MANSFIELD RADCLIFFE GATE LIMITED Director 2013-05-30 CURRENT 2011-01-31 Active
SHANKER BHUPENDRABHAI PATEL EBUILDINGSUPPLIES LTD Director 2013-03-15 CURRENT 2009-02-10 Active
SHANKER BHUPENDRABHAI PATEL TWENTY THREE PRINCE ALBERT ROAD (MANAGEMENT) LIMITED Director 2007-02-01 CURRENT 1977-05-20 Active
SHANKER BHUPENDRABHAI PATEL GANESH ASSETS LIMITED Director 2003-08-15 CURRENT 2003-08-15 Active
SHANKER BHUPENDRABHAI PATEL NEWSTORE LIMITED Director 1999-11-10 CURRENT 1999-10-08 Active - Proposal to Strike off
SHANKER BHUPENDRABHAI PATEL CARBOCLASS LIMITED Director 1999-06-14 CURRENT 1985-04-18 Active
SHANKER BHUPENDRABHAI PATEL FASTLANE INVESTMENTS LIMITED Director 1998-09-02 CURRENT 1998-08-20 Active
SHANKER BHUPENDRABHAI PATEL GEMPOINT 2000 LIMITED Director 1998-09-02 CURRENT 1998-08-21 Active
SHANKER BHUPENDRABHAI PATEL LORDS AT HOME LTD Director 1994-03-31 CURRENT 1993-09-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06FIRST GAZETTE notice for voluntary strike-off
2024-01-30Application to strike the company off the register
2023-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-17APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID HOLTON
2023-03-01CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2022-02-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-08CH01Director's details changed for Mr Christopher Michael Day on 2021-11-26
2021-07-21TM02Termination of appointment of Rajen Bhupendrabhai Patel on 2021-06-24
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2021-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PERKINS
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2020-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013790460004
2019-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2018-09-24RES01ADOPT ARTICLES 24/09/18
2018-09-14AP01DIRECTOR APPOINTED MR TIM HOLTON
2018-09-14AP03Appointment of Mr Rajen Bhupendrabhai Patel as company secretary on 2018-09-10
2018-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013790460003
2018-09-06AP01DIRECTOR APPOINTED MR CHRISTOPHER DAY
2018-09-06PSC02Notification of Carboclass Limited as a person with significant control on 2018-09-03
2018-09-06PSC07CESSATION OF MARIE CLANSIA RANCE AS A PSC
2018-09-06PSC07CESSATION OF JAMES FREDERICK DANIEL RANCE AS A PSC
2018-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/18 FROM Premier Works Primrose Hill Kings Langley Hertfordshire WD4 8HR
2018-09-06AP01DIRECTOR APPOINTED MR SHANKER BHUPENDRABHAI PATEL
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARIE RANCE
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RANCE
2018-09-06TM02Termination of appointment of Marie Clansia Rance on 2018-09-03
2018-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 013790460004
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2017-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 013790460003
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-29AR0114/01/16 ANNUAL RETURN FULL LIST
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-21AR0114/01/15 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0114/01/14 FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-14AR0114/01/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-16AR0114/01/12 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16AR0114/01/11 FULL LIST
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-16AR0114/01/10 FULL LIST
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE CLANSIA RANCE / 16/01/2010
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK DANIEL RANCE / 16/01/2010
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-14363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-14363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-16363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-09363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-18363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-27363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-09-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-21363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-09-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-06363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-17287REGISTERED OFFICE CHANGED ON 17/04/01 FROM: BLUECOATS HOUSEE BLUECOATS AVENUE HERTFORD SG14 1PB
2001-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-24363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-01-31363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-25363sRETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS
1998-12-04287REGISTERED OFFICE CHANGED ON 04/12/98 FROM: 4TH FLOOR,RIGBY HOUSE 34 THE PARADE WATFORD HERTFORDSHIRE WD1 7EA
1998-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-04-23363sRETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS
1997-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-30363sRETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS
1996-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-23363sRETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS
1995-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-15395PARTICULARS OF MORTGAGE/CHARGE
1995-01-19363sRETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS
1994-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-08363sRETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS
1993-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-19363sRETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS
1992-08-17AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-06-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-02-20287REGISTERED OFFICE CHANGED ON 20/02/92 FROM: 34 THE AVENUE WATFORD HERTS WD1 3NS
1992-01-23363sRETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS
1991-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-03-01363aRETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS
1990-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-01-24363RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS
1989-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-04-24363RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF0210690 Active Licenced property: GATEHOUSE ROAD FORMER GAS BOARD DEPOT AYLESBURY GB HP19 3DE;PRIMROSE HILL PREMIER WORKS KINGS LANGLEY GB WD4 8HR;IMPERIAL WAY KINGS HOUSE WATFORD GB WD24 4XE. Correspondance address: PRIMROSE HILL KINGS LANGLEY GB WD4 8HR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINGS LANGLEY BUILDING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1995-02-07 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-05-08 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINGS LANGLEY BUILDING SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of KINGS LANGLEY BUILDING SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGS LANGLEY BUILDING SUPPLIES LIMITED
Trademarks
We have not found any records of KINGS LANGLEY BUILDING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGS LANGLEY BUILDING SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as KINGS LANGLEY BUILDING SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KINGS LANGLEY BUILDING SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGS LANGLEY BUILDING SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINGS LANGLEY BUILDING SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.