Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KING INDUSTRIAL PRODUCTS LIMITED
Company Information for

KING INDUSTRIAL PRODUCTS LIMITED

UNIT 12 TECHNO TRADING ESTATE, BRAMBLE ROAD, SWINDON, WILTSHIRE, SN2 8HB,
Company Registration Number
01509348
Private Limited Company
Active

Company Overview

About King Industrial Products Ltd
KING INDUSTRIAL PRODUCTS LIMITED was founded on 1980-07-25 and has its registered office in Swindon. The organisation's status is listed as "Active". King Industrial Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KING INDUSTRIAL PRODUCTS LIMITED
 
Legal Registered Office
UNIT 12 TECHNO TRADING ESTATE
BRAMBLE ROAD
SWINDON
WILTSHIRE
SN2 8HB
Other companies in SN2
 
Telephone01865 821064
 
Filing Information
Company Number 01509348
Company ID Number 01509348
Date formed 1980-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB348713928  
Last Datalog update: 2024-01-08 05:43:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KING INDUSTRIAL PRODUCTS 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.
Companies with same name KING INDUSTRIAL PRODUCTS LIMITED
The following companies were found which have the same name as KING INDUSTRIAL PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
King Industrial Products, Inc. 15303 Ventura Blvd Ste 900 Sherman Oaks CA 91403 FTB Suspended Company formed on the 2008-01-02

Company Officers of KING INDUSTRIAL PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MARY WILKINSON
Company Secretary 2003-09-22
JEREMY PRESTON
Director 1997-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES KINGS
Director 1991-12-31 2003-10-24
LESLEY HELEN KINGS
Company Secretary 2001-08-24 2003-09-22
JULIE ANNE MONKS SHEPHERD
Director 2003-01-02 2003-02-17
ELWOOD GEOFFREY LANGDON HURLEY
Company Secretary 1991-12-31 2001-07-31
ELWOOD GEOFFREY LANGDON HURLEY
Director 1991-12-31 2001-07-31

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
2024-02-17Register inspection address changed to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA
2024-02-17Registers moved to registered inspection location of Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA
2024-01-03CONFIRMATION STATEMENT MADE ON 20/12/23, WITH NO UPDATES
2023-08-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-09CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-07-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-23PSC04Change of details for Managing Director Jeremy John Preston as a person with significant control on 2021-07-13
2022-02-16Current accounting period extended from 31/12/21 TO 31/03/22
2022-02-16AA01Current accounting period extended from 31/12/21 TO 31/03/22
2022-01-13CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-08-18RES12Resolution of varying share rights or name
2021-08-17RES12Resolution of varying share rights or name
2021-08-16SH08Change of share class name or designation
2021-08-12SH10Particulars of variation of rights attached to shares
2021-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE PRESTON
2021-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 687
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 687
2016-01-05AR0114/12/15 ANNUAL RETURN FULL LIST
2015-05-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 687
2015-01-07AR0114/12/14 ANNUAL RETURN FULL LIST
2014-08-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 687
2013-12-19AR0114/12/13 ANNUAL RETURN FULL LIST
2013-06-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-28AR0114/12/12 ANNUAL RETURN FULL LIST
2012-07-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-03AR0114/12/11 ANNUAL RETURN FULL LIST
2012-01-03CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW MARY WILKINSON on 2012-01-03
2011-04-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-01-25AR0114/12/10 ANNUAL RETURN FULL LIST
2010-09-23AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-06AR0114/12/09 ANNUAL RETURN FULL LIST
2010-01-06CH01Director's details changed for Jeremy Preston on 2010-01-06
2009-07-06AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-09363aReturn made up to 14/12/08; full list of members
2008-05-15AA31/12/07 TOTAL EXEMPTION FULL
2008-01-31363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-02363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-15395PARTICULARS OF MORTGAGE/CHARGE
2006-01-05363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/04
2004-01-14363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-11-05169£ IC 2667/687 24/10/03 £ SR 1980@1=1980
2003-10-30395PARTICULARS OF MORTGAGE/CHARGE
2003-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-10-29288bDIRECTOR RESIGNED
2003-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-03288aNEW SECRETARY APPOINTED
2003-10-02288bSECRETARY RESIGNED
2003-04-12288bDIRECTOR RESIGNED
2003-01-16288aNEW DIRECTOR APPOINTED
2003-01-13363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/01
2001-12-19363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-11-01288aNEW SECRETARY APPOINTED
2001-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-12363(287)REGISTERED OFFICE CHANGED ON 12/12/00
2000-12-12363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-08-08AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-17363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-07-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-07-1388(2)RAD 22/04/99--------- £ SI 666@1=666 £ IC 2667/3333
1999-06-25AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-25287REGISTERED OFFICE CHANGED ON 25/04/99 FROM: THE WARRENN THE FIRS INKPEN HUNGERFORD BERKSHIRE RG17 9PT
1998-12-21363(287)REGISTERED OFFICE CHANGED ON 21/12/98
1998-12-21363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-09-14AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-05288aNEW DIRECTOR APPOINTED
1998-01-05(W)ELRESS366A DISP HOLDING AGM 19/12/97
1998-01-05(W)ELRESS386 DIS APP AUDS 19/12/97
1998-01-05(W)ELRESS252 DISP LAYING ACC 19/12/97
1998-01-05363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-0588(2)RAD 11/12/97--------- £ SI 667@1
1997-08-21287REGISTERED OFFICE CHANGED ON 21/08/97 FROM: STAFFORD HOUSE 57 HIGH STREET WOOTON BASSETT WILTSHIRE.SN4 7AQ
1997-05-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-28363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-21363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-26AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-10363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-02-22AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores



Licences & Regulatory approval
We could not find any licences issued to KING INDUSTRIAL PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 KING INDUSTRIAL PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-03-15 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2003-10-24 Satisfied VENTURE FINANCE PLC
DEBENTURE 1987-10-12 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
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2022-03-31

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 KING INDUSTRIAL PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of KING INDUSTRIAL PRODUCTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

KING INDUSTRIAL PRODUCTS LIMITED owns 2 domain names.

prestonhydraulics.co.uk   kingindustrial.co.uk  

Trademarks
We have not found any records of KING INDUSTRIAL PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KING INDUSTRIAL PRODUCTS 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 (46900 - Non-specialised wholesale trade) as KING INDUSTRIAL PRODUCTS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where KING INDUSTRIAL PRODUCTS 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.
Import/Export of Goods
Goods imported/exported by KING INDUSTRIAL PRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0084122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)
2018-02-0084122981Hydraulic fluid power motors (excl. linear acting [cylinders] and hydraulic systems)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KING INDUSTRIAL PRODUCTS 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 KING INDUSTRIAL PRODUCTS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1