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

KINGSTONIAN STORAGE EQUIPMENT LIMITED

7 ST PETERSGATE, ST. PETERSGATE, STOCKPORT, SK1 1EB,
Company Registration Number
02932297
Private Limited Company
Active

Company Overview

About Kingstonian Storage Equipment Ltd
KINGSTONIAN STORAGE EQUIPMENT LIMITED was founded on 1994-05-24 and has its registered office in Stockport. The organisation's status is listed as "Active". Kingstonian Storage Equipment Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KINGSTONIAN STORAGE EQUIPMENT LIMITED
 
Legal Registered Office
7 ST PETERSGATE
ST. PETERSGATE
STOCKPORT
SK1 1EB
Other companies in HU1
 
Filing Information
Company Number 02932297
Company ID Number 02932297
Date formed 1994-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB599299943  
Last Datalog update: 2024-04-06 10:42:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGSTONIAN STORAGE EQUIPMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BENNETT VERBY LIMITED   MARSHALL & WITHENSHAW LTD   DE LA WYCHE BAKER LIMITED   TMD WIGAN 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 KINGSTONIAN STORAGE EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
ANGELA HARGREAVES
Company Secretary 1994-06-22
ANGELA HARGREAVES
Director 1994-06-22
PAUL HARGREAVES
Director 1994-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
RWL REGISTRARS LIMITED
Nominated Secretary 1994-05-24 1994-06-22
BONUSWORTH LIMITED
Nominated Director 1994-05-24 1994-06-22

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
2024-03-13CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2024-03-13REGISTERED OFFICE CHANGED ON 13/03/24 FROM Francis House Humber Place Hull North Humberside HU1 1UD
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2023-02-02DIRECTOR APPOINTED MR ROBERT VICTOR SLOWEN
2023-02-01DIRECTOR APPOINTED MR RICHARD DAVID SLOWEN
2023-02-01Termination of appointment of Angela Hargreaves on 2023-01-27
2023-02-01APPOINTMENT TERMINATED, DIRECTOR ANGELA HARGREAVES
2023-02-01APPOINTMENT TERMINATED, DIRECTOR PAUL HARGREAVES
2023-02-01CESSATION OF ANGELA HARGREAVES AS A PERSON OF SIGNIFICANT CONTROL
2023-02-01CESSATION OF PAUL HARGREAVES AS A PERSON OF SIGNIFICANT CONTROL
2023-02-01Notification of Cerney Investments Ltd as a person with significant control on 2023-01-27
2022-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-2731/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-24CESSATION OF KINGSTONIAN HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24Change of details for Mr Paul Hargreaves as a person with significant control on 2022-05-24
2022-05-24Change of details for Mrs Angela Hargreaves as a person with significant control on 2022-05-24
2022-05-24CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2022-05-24PSC04Change of details for Mr Paul Hargreaves as a person with significant control on 2022-05-24
2022-05-24PSC07CESSATION OF KINGSTONIAN HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-04AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES
2020-11-02AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01PSC04Change of details for Mrs Angela Hargreaves as a person with significant control on 2020-05-28
2020-05-29PSC02Notification of Kingstonian Holdings Limited as a person with significant control on 2020-05-28
2020-05-29PSC04Change of details for Mrs Angela Hargreaves as a person with significant control on 2020-05-28
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-10-07AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-10-03AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-09-30AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-09-30AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24AR0124/05/16 ANNUAL RETURN FULL LIST
2015-09-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0124/05/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0124/05/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0124/05/13 ANNUAL RETURN FULL LIST
2012-10-10AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AR0124/05/12 ANNUAL RETURN FULL LIST
2011-08-18AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0124/05/11 ANNUAL RETURN FULL LIST
2010-08-17AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-24AR0124/05/10 ANNUAL RETURN FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARGREAVES / 01/10/2009
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HARGREAVES / 01/10/2009
2009-09-05AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-28363aReturn made up to 24/05/09; full list of members
2008-08-26AA31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-02363sRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-14363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-04363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-28363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-01363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-01363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-30363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-02363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-04-06287REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 277 ANLABY ROAD HULL HU3 2SE
1999-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-05-28363sRETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS
1998-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-27363sRETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS
1997-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-01363sRETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS
1996-11-29395PARTICULARS OF MORTGAGE/CHARGE
1996-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-06-04363sRETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS
1995-12-22AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-08-08363(288)SECRETARY RESIGNED
1995-08-08363sRETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS
1995-06-21288NEW DIRECTOR APPOINTED
1995-06-1488(2)RAD 30/03/95--------- £ SI 98@1=98 £ IC 2/100
1994-07-25CERTNMCOMPANY NAME CHANGED BONDSCALE LIMITED CERTIFICATE ISSUED ON 26/07/94
1994-07-19288NEW SECRETARY APPOINTED
1994-07-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-07-19287REGISTERED OFFICE CHANGED ON 19/07/94 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1994-06-28SRES01ADOPT MEM AND ARTS 24/05/94
1994-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KINGSTONIAN STORAGE EQUIPMENT 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 KINGSTONIAN STORAGE EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1996-11-29 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-06-01 £ 86,930

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 KINGSTONIAN STORAGE EQUIPMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 57,360
Current Assets 2012-06-01 £ 156,456
Debtors 2012-06-01 £ 96,196
Stocks Inventory 2012-06-01 £ 2,900
Tangible Fixed Assets 2012-06-01 £ 16,380

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KINGSTONIAN STORAGE EQUIPMENT LIMITED registering or being granted any patents
Domain Names

KINGSTONIAN STORAGE EQUIPMENT LIMITED owns 1 domain names.

kingstonianstorage.co.uk  

Trademarks
We have not found any records of KINGSTONIAN STORAGE EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGSTONIAN STORAGE EQUIPMENT 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as KINGSTONIAN STORAGE EQUIPMENT LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where KINGSTONIAN STORAGE EQUIPMENT 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 KINGSTONIAN STORAGE EQUIPMENT 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 KINGSTONIAN STORAGE EQUIPMENT 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
    Lookup VAT numbers for UK companies S4