About

Registered Number: 06484981
Date of Incorporation: 28/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: 48 King Street, King's Lynn, Norfolk, PE30 1HE

 

Established in 2008, 46 King Street Ltd are based in Norfolk, it's status is listed as "Active". The companies directors are Gray, Roderick David, Curtis, Daniel, Nicholls, Paul Brian. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Daniel 20 December 2019 - 1
NICHOLLS, Paul Brian 28 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Roderick David 28 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
TM01 - Termination of appointment of director 02 January 2020
AP01 - Appointment of director 02 January 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 19 February 2016
CH01 - Change of particulars for director 19 February 2016
CH03 - Change of particulars for secretary 19 February 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 25 February 2015
CH01 - Change of particulars for director 25 February 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 10 March 2009
363a - Annual Return 25 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
287 - Change in situation or address of Registered Office 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
NEWINC - New incorporation documents 28 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.