Active
Company Information for KINGFISHER DESIGN & BUILD LIMITED
C/O COWGILL HOLLOWAY, REGENCY HOUSE, 45/49 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4QZ,
|
Company Registration Number
03181410
Private Limited Company
Active |
Company Name | ||
---|---|---|
KINGFISHER DESIGN & BUILD LIMITED | ||
Legal Registered Office | ||
C/O COWGILL HOLLOWAY REGENCY HOUSE 45/49 CHORLEY NEW ROAD BOLTON, LANCASHIRE BL1 4QZ | ||
Previous Names | ||
|
Company Number | 03181410 | |
---|---|---|
Company ID Number | 03181410 | |
Date formed | 1996-04-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2010 | |
Account next due | 31/01/2012 | |
Latest return | 11/03/2010 | |
Return next due | 08/04/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 12:59:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NATALIE JANE BOOTLE |
||
ALAN BOOTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALERIE BOOTLE |
Company Secretary | ||
THE CORPORATE SECRETARY LIMITED |
Company Secretary | ||
THE CORPORATE DIRECTOR LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | Application to strike the company off the register | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/03/10 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 11/03/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/03/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/03/08; full list of members | |
AA | 30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 11/03/07; full list of members | |
AA | 30/04/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | New secretary appointed | |
288b | Secretary resigned | |
225 | Accounting reference date extended from 31/10/05 to 30/04/06 | |
CERTNM | COMPANY NAME CHANGED A & B MOTORS LIMITED CERTIFICATE ISSUED ON 29/04/06 | |
363s | Return made up to 11/03/06; full list of members | |
363s | Return made up to 11/03/05; full list of members | |
123 | Nc inc already adjusted 31/10/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
88(2)R | AD 31/10/04--------- £ SI 40000@1=40000 £ IC 10000/50000 | |
RES04 | Resolutions passed:
| |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03 | |
363s | Return made up to 18/03/04; full list of members | |
363s | Return made up to 24/03/03; full list of members | |
363s | RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS | |
88(2)R | AD 30/10/97--------- £ SI 9998@1 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/10/97 | |
363s | RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS | |
ORES04 | £ NC 1000/10000 30/10/ | |
123 | NC INC ALREADY ADJUSTED 30/10/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 03/11/97 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/10/96 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as KINGFISHER DESIGN & BUILD LIMITED are:
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. |