About

Registered Number: 01487839
Date of Incorporation: 27/03/1980 (44 years and 1 month ago)
Company Status: Active
Registered Address: 20 Pearce Way, Gloucester, GL2 5YD

 

King Builders (Gloucester) Ltd was established in 1980, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Geoffrey Robert 16 July 2018 - 1
HANCOCK, Roger 16 July 2018 - 1
MCCARTHY, Teresa Ann 01 September 2008 - 1
BARTER, Steven John N/A 31 March 2015 1
BENTLEY, Richard David 01 June 2017 11 July 2018 1
BURROW, Marc Thomas 04 January 2016 27 March 2017 1
CORBALLY, Michael 06 April 2004 08 August 2012 1
GODDARD, Robert James 05 January 2015 04 December 2015 1
HANCOCK, Roy N/A 01 October 2000 1
KING, Bruce William N/A 19 October 2007 1
KING, Charles Edward Bruce 01 March 2011 29 September 2017 1
KING, Susan Constance Jane N/A 04 February 2002 1
NELSON, David William N/A 31 March 1992 1
OAKLEY, Dean 25 April 2005 09 July 2010 1
PRICE, Ivor John 20 December 2000 02 September 2014 1
Secretary Name Appointed Resigned Total Appointments
PINK, Patricia Gail 15 October 2010 - 1
MCCARTHY, Teresa Ann 01 August 2009 15 October 2010 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 01 July 2019
PSC08 - N/A 08 August 2018
PSC07 - N/A 07 August 2018
CS01 - N/A 07 August 2018
AP01 - Appointment of director 21 July 2018
AP01 - Appointment of director 21 July 2018
TM01 - Termination of appointment of director 19 July 2018
AA - Annual Accounts 03 July 2018
TM01 - Termination of appointment of director 25 October 2017
PSC01 - N/A 02 August 2017
PSC07 - N/A 02 August 2017
CS01 - N/A 02 August 2017
AP01 - Appointment of director 09 June 2017
AA - Annual Accounts 16 May 2017
TM01 - Termination of appointment of director 10 April 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 29 June 2016
AP01 - Appointment of director 16 March 2016
TM01 - Termination of appointment of director 18 December 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2015
AD01 - Change of registered office address 15 April 2015
AP01 - Appointment of director 24 March 2015
TM01 - Termination of appointment of director 15 October 2014
CH01 - Change of particulars for director 31 August 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 07 July 2014
SH03 - Return of purchase of own shares 06 September 2013
RESOLUTIONS - N/A 28 August 2013
SH06 - Notice of cancellation of shares 28 August 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 21 June 2013
TM01 - Termination of appointment of director 24 September 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 28 June 2011
SH06 - Notice of cancellation of shares 24 May 2011
RESOLUTIONS - N/A 15 March 2011
AP01 - Appointment of director 10 March 2011
TM01 - Termination of appointment of director 08 March 2011
AP03 - Appointment of secretary 25 October 2010
CH01 - Change of particulars for director 25 October 2010
TM02 - Termination of appointment of secretary 25 October 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 08 June 2010
AP03 - Appointment of secretary 19 April 2010
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 04 November 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
AA - Annual Accounts 28 July 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 05 August 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
AA - Annual Accounts 28 July 2005
288a - Notice of appointment of directors or secretaries 17 September 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 04 May 2003
288c - Notice of change of directors or secretaries or in their particulars 04 March 2003
AA - Annual Accounts 15 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
363s - Annual Return 31 May 2002
288a - Notice of appointment of directors or secretaries 11 October 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 12 July 1999
363s - Annual Return 08 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1998
AA - Annual Accounts 17 July 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 10 July 1997
363s - Annual Return 08 September 1996
AA - Annual Accounts 22 July 1996
363s - Annual Return 07 September 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 11 August 1994
AA - Annual Accounts 20 July 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 29 July 1993
RESOLUTIONS - N/A 31 January 1993
123 - Notice of increase in nominal capital 31 January 1993
288 - N/A 07 December 1992
RESOLUTIONS - N/A 19 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1992
123 - Notice of increase in nominal capital 19 November 1992
363s - Annual Return 26 August 1992
AA - Annual Accounts 07 August 1992
363b - Annual Return 07 October 1991
AA - Annual Accounts 29 July 1991
RESOLUTIONS - N/A 11 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1991
123 - Notice of increase in nominal capital 11 July 1991
363a - Annual Return 11 February 1991
AA - Annual Accounts 11 February 1991
363 - Annual Return 08 September 1989
AA - Annual Accounts 08 September 1989
288 - N/A 05 January 1989
363 - Annual Return 01 December 1988
AA - Annual Accounts 21 November 1988
395 - Particulars of a mortgage or charge 10 June 1988
363 - Annual Return 09 December 1987
AA - Annual Accounts 19 November 1987
AA - Annual Accounts 14 November 1986
363 - Annual Return 14 November 1986
MISC - Miscellaneous document 27 March 1980
NEWINC - New incorporation documents 27 March 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 03 June 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.