Active
Company Information for KINGSCOTE PLANT LTD
Unit 4 Oaks Court, Warwick Road, Borehamwood, Hertfordshire, WD6 1GS,
|
Company Registration Number
05999253
Private Limited Company
Active |
Company Name | ||
---|---|---|
KINGSCOTE PLANT LTD | ||
Legal Registered Office | ||
Unit 4 Oaks Court, Warwick Road Borehamwood Hertfordshire WD6 1GS Other companies in WD6 | ||
Previous Names | ||
|
Company Number | 05999253 | |
---|---|---|
Company ID Number | 05999253 | |
Date formed | 2006-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-10-31 | |
Account next due | 2024-07-31 | |
Latest return | 2024-04-17 | |
Return next due | 2025-05-01 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB919106822 |
Last Datalog update: | 2024-04-18 12:41:33 |
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 |
---|---|---|
GERARD MARAPAO |
||
BRIAN QUINLAN MORRISROE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN QUINLAN MORRISROE |
Company Secretary | ||
HUGH OLIVER MCLAUGHLIN |
Director | ||
UK SECRETARIES LTD |
Company Secretary | ||
UK DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSTRUCT, CONCRETE STRUCTURES GROUP LIMITED | Director | 2018-08-17 | CURRENT | 1994-03-30 | Active | |
BUILD UK GROUP LIMITED | Director | 2017-09-21 | CURRENT | 2015-05-19 | Active | |
CONCENTRIC PROPERTIES LTD | Director | 2011-05-13 | CURRENT | 2011-05-13 | Active - Proposal to Strike off | |
PIPER JOINERY LIMITED | Director | 2011-04-15 | CURRENT | 2011-04-15 | Active | |
HOUSTON COX CENTRAL LIMITED | Director | 2011-03-15 | CURRENT | 2004-06-09 | Active | |
HOUSTON COX NORTHERN LIMITED | Director | 2011-02-21 | CURRENT | 2005-07-04 | Active | |
HOUSTON COX LIMITED | Director | 2011-02-21 | CURRENT | 2001-06-22 | Active | |
MORRISROE MANAGEMENT LIMITED | Director | 2010-08-06 | CURRENT | 2010-08-06 | Active | |
GMMI SERVICES LIMITED | Director | 2008-03-25 | CURRENT | 2008-03-20 | Active | |
MORRISROE GROUP LIMITED | Director | 2006-12-14 | CURRENT | 2006-11-14 | Active | |
ROEMORRIS LIMITED | Director | 1998-11-23 | CURRENT | 1998-11-09 | Dissolved 2016-10-22 | |
MORRISROE LIMITED | Director | 1992-05-30 | CURRENT | 1977-03-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Gerard Marapao on 2024-02-01 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 059992530002 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/10/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/22 | ||
Audit exemption subsidiary accounts made up to 2022-10-31 | ||
CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/20 | |
RES15 | CHANGE OF COMPANY NAME 02/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL IOANNOU | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 17/04/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059992530001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 17/04/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 17/04/11 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 17/04/10 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Gerard Marapao as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BRIAN MORRISROE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/08 | |
225 | PREVSHO FROM 30/11/2008 TO 31/10/2008 | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR HUGH MCLAUGHLIN | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
88(2)R | AD 14/12/06--------- £ SI 100@1=100 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 14/12/06 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/12/06--------- £ SI 2@1=2 £ IC 1/3 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC |
|
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 KINGSCOTE PLANT LTD
The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as KINGSCOTE PLANT LTD 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. |