About

Registered Number: 04669936
Date of Incorporation: 19/02/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP

 

Founded in 2003, Ken Gregory & Sons Ltd have registered office in Sutton Coldfield, it's status is listed as "Active". We don't currently know the number of employees at Ken Gregory & Sons Ltd. The companies directors are listed as George, Timothy Francis, Portman, Richard Harry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GEORGE, Timothy Francis 08 November 2018 - 1
PORTMAN, Richard Harry 13 June 2011 27 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
TM01 - Termination of appointment of director 06 April 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 07 May 2019
CS01 - N/A 25 March 2019
AP03 - Appointment of secretary 17 December 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 28 March 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 30 March 2015
MR01 - N/A 31 October 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 01 April 2014
AR01 - Annual Return 25 February 2014
MR01 - N/A 09 August 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 08 December 2011
AP01 - Appointment of director 15 July 2011
AP01 - Appointment of director 15 July 2011
TM02 - Termination of appointment of secretary 15 July 2011
AP01 - Appointment of director 15 July 2011
AA01 - Change of accounting reference date 15 July 2011
AD01 - Change of registered office address 15 July 2011
AP03 - Appointment of secretary 15 July 2011
AP01 - Appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
TM02 - Termination of appointment of secretary 15 July 2011
AA - Annual Accounts 04 July 2011
RESOLUTIONS - N/A 23 June 2011
CC04 - Statement of companies objects 23 June 2011
AA01 - Change of accounting reference date 23 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 May 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2011
AR01 - Annual Return 07 March 2011
MG01 - Particulars of a mortgage or charge 13 January 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 07 August 2006
363a - Annual Return 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 22 February 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 06 March 2004
395 - Particulars of a mortgage or charge 04 September 2003
395 - Particulars of a mortgage or charge 30 July 2003
225 - Change of Accounting Reference Date 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2014 Outstanding

N/A

A registered charge 30 July 2013 Outstanding

N/A

Debenture 30 December 2010 Fully Satisfied

N/A

Debenture 19 August 2003 Fully Satisfied

N/A

Debenture 23 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.