Company Information for TRICIA KINGS LIMITED
THE LOWER STABLES MAIN STREET, SUDBURY, ASHBOURNE, DE6 5HT,
|
Company Registration Number
04757566
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TRICIA KINGS LIMITED | |
Legal Registered Office | |
THE LOWER STABLES MAIN STREET SUDBURY ASHBOURNE DE6 5HT Other companies in DE6 | |
Company Number | 04757566 | |
---|---|---|
Company ID Number | 04757566 | |
Date formed | 2003-05-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-10-08 07:07:25 |
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 |
---|---|---|
MARK GREGORY PARSONS |
||
PATRICIA ANNE KINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARGUS NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
ARGUS NOMINEE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E M BARRATT BUILDING CONTRACTORS LIMITED | Company Secretary | 2009-05-13 | CURRENT | 2009-05-13 | Dissolved 2014-07-29 | |
ADMIRALS HOUSE COUNTRY HOTEL LIMITED | Company Secretary | 2009-02-01 | CURRENT | 2004-05-05 | Dissolved 2016-12-13 | |
GREENDALE BUILDING LIMITED | Company Secretary | 2008-10-17 | CURRENT | 2008-10-17 | Active - Proposal to Strike off | |
PINNACLE FINANCIAL INTERMEDIARIES LIMITED | Company Secretary | 2007-10-24 | CURRENT | 2007-10-24 | Active - Proposal to Strike off | |
CHURNET VALLEY VETERINARY CLINIC LIMITED | Company Secretary | 2007-09-26 | CURRENT | 2007-09-26 | Active | |
SAM THE SWEEP LIMITED | Company Secretary | 2007-09-03 | CURRENT | 2007-09-03 | Active | |
GOLDSTAR SELF DRIVE LIMITED | Company Secretary | 2007-07-13 | CURRENT | 2007-07-13 | Active - Proposal to Strike off | |
WHEEL PLANT LIMITED | Company Secretary | 2007-03-14 | CURRENT | 2007-03-14 | Active | |
BRYTELL LTD | Company Secretary | 2007-03-09 | CURRENT | 2006-10-02 | Dissolved 2014-05-20 | |
ABBEYFIELDS CONSTRUCTION LIMITED | Company Secretary | 2007-03-06 | CURRENT | 2007-03-06 | Active | |
CARMAN CARS LIMITED | Company Secretary | 2007-02-05 | CURRENT | 2007-02-05 | Active - Proposal to Strike off | |
SACS (ASHBOURNE) LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2001-12-10 | Liquidation | |
HOMELY (OF ASHBOURNE) LIMITED | Company Secretary | 2006-01-06 | CURRENT | 2006-01-06 | Dissolved 2016-05-10 | |
TIP TOP GARDEN MAINTENANCE & CREATIONS LIMITED | Company Secretary | 2005-12-31 | CURRENT | 2004-12-08 | Active | |
BASEBUILD (DERBYSHIRE) LIMITED | Company Secretary | 2005-10-31 | CURRENT | 2004-05-20 | Active - Proposal to Strike off | |
J. E. ADAMS LIMITED | Company Secretary | 2005-08-22 | CURRENT | 2005-08-15 | Active | |
DERBYSHIRE DALES DESIGN AND PRINT LIMITED | Company Secretary | 2005-03-10 | CURRENT | 1991-04-29 | Active | |
DEKHO DESIGN LIMITED | Company Secretary | 2004-11-02 | CURRENT | 2004-11-02 | Active | |
LIEVESLEY TRANSPORT LIMITED | Company Secretary | 2004-07-28 | CURRENT | 2004-07-28 | Active | |
JENNY THOMAS LIMITED | Company Secretary | 2004-04-21 | CURRENT | 2004-04-21 | Dissolved 2015-07-28 | |
GOLD STAR TRAVEL (NOTTINGHAM) LIMITED | Company Secretary | 2004-03-01 | CURRENT | 2002-03-01 | Active - Proposal to Strike off | |
METROPOLITAN SYSTEMS LIMITED | Company Secretary | 2004-02-06 | CURRENT | 2003-12-01 | Active | |
PLAN B SITE SUPERVISION LIMITED | Company Secretary | 2004-01-06 | CURRENT | 1994-12-16 | Dissolved 2015-07-21 | |
BAILEYS LEISURE LIMITED | Company Secretary | 2004-01-01 | CURRENT | 1995-01-11 | Active | |
MARTIN BUCHANAN PLUMBING & HEATING SERVICES LIMITED | Company Secretary | 2003-11-26 | CURRENT | 2003-07-07 | Active | |
JAMIE HUNT BUILDING & RENOVATIONS LIMITED | Company Secretary | 2003-11-17 | CURRENT | 2003-11-10 | Liquidation | |
R J CRITCHLOW ELECTRICAL SERVICES LIMITED | Company Secretary | 2002-11-04 | CURRENT | 2002-10-31 | Dissolved 2016-09-06 | |
FLETCHERS HAIRDRESSING LIMITED | Company Secretary | 2001-09-12 | CURRENT | 2001-09-10 | Dissolved 2013-09-28 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Unaudited abridged accounts made up to 2023-05-31 | ||
CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-05-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 28/04/22 FROM Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW | ||
Change of details for Ms Patricia Anne Kings as a person with significant control on 2022-04-28 | ||
Director's details changed for Patricia Anne Kings on 2022-04-28 | ||
CH01 | Director's details changed for Patricia Anne Kings on 2022-04-28 | |
CH01 | Director's details changed for Patricia Anne Kings on 2022-04-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/22 FROM Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/22 FROM Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW | |
PSC04 | Change of details for Ms Patricia Anne Kings as a person with significant control on 2022-04-28 | |
PSC04 | Change of details for Ms Patricia Anne Kings as a person with significant control on 2022-04-28 | |
Unaudited abridged accounts made up to 2021-05-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH UPDATES | |
CH01 | Director's details changed for Patricia Anne Kings on 2021-05-17 | |
TM02 | Termination of appointment of Mark Gregory Parsons on 2021-05-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Patricia Anne Kings on 2016-06-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK GREGORY PARSONS on 2016-06-03 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Patricia Anne Kings on 2009-10-01 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 08/05/09; full list of members | |
287 | Registered office changed on 02/06/2009 from compton house king edward street ashbourne derbyshire DE6 1BX | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 28/10/2008 FROM THE CHAMBERS ASHBOURNE HALL COKAYNE AVENUE ASHBOURNE DERBYSHIRE DE6 1EJ | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/12/03 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 91011 - Library activities
Corporation Tax Due Within One Year | 2013-05-31 | £ 0 |
---|---|---|
Corporation Tax Due Within One Year | 2012-05-31 | £ 0 |
Creditors Due Within One Year | 2013-05-31 | £ 1,576 |
Creditors Due Within One Year | 2012-05-31 | £ 2,616 |
Creditors Due Within One Year | 2011-06-01 | £ 2,616 |
Creditors and other liabilities
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 TRICIA KINGS LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Called Up Share Capital | 2011-06-01 | £ 1 |
Cash Bank In Hand | 2013-05-31 | £ 1,470 |
Cash Bank In Hand | 2012-05-31 | £ 3,361 |
Cash Bank In Hand | 2011-06-01 | £ 3,361 |
Current Assets | 2013-05-31 | £ 2,378 |
Current Assets | 2012-05-31 | £ 3,361 |
Current Assets | 2011-06-01 | £ 3,361 |
Debtors | 2013-05-31 | £ 0 |
Fixed Assets | 2013-05-31 | £ 0 |
Fixed Assets | 2012-05-31 | £ 3,269 |
Fixed Assets | 2011-06-01 | £ 3,269 |
Shareholder Funds | 2013-05-31 | £ 0 |
Shareholder Funds | 2012-05-31 | £ 4,014 |
Shareholder Funds | 2011-06-01 | £ 4,014 |
Tangible Fixed Assets | 2013-05-31 | £ 0 |
Tangible Fixed Assets | 2012-05-31 | £ 0 |
Tangible Fixed Assets | 2011-06-01 | £ 269 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (91011 - Library activities) as TRICIA KINGS 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. |