About

Registered Number: 03345206
Date of Incorporation: 04/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Unit 14 Hepworth Road, Sunderland, SR5 3JT

 

Having been setup in 1997, King Brothers Bricklaying Contractors Ltd has its registered office in Sunderland, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are 5 directors listed as King, Bryan, King, Carol, King, Carol, King, David William, King, Julie for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Bryan 01 February 2007 - 1
KING, Carol 31 December 2015 - 1
KING, Carol 04 April 1997 07 July 2000 1
KING, David William 04 April 1997 29 January 2010 1
KING, Julie 04 April 1997 07 July 2000 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 07 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 24 July 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 22 December 2016
CH01 - Change of particulars for director 30 June 2016
MR01 - N/A 10 June 2016
AP01 - Appointment of director 06 April 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 28 January 2015
AD01 - Change of registered office address 22 January 2015
CH01 - Change of particulars for director 28 April 2014
AD01 - Change of registered office address 28 April 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
TM01 - Termination of appointment of director 16 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 26 November 2008
395 - Particulars of a mortgage or charge 13 November 2008
395 - Particulars of a mortgage or charge 05 November 2008
395 - Particulars of a mortgage or charge 04 September 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 04 March 2008
MEM/ARTS - N/A 12 February 2008
CERTNM - Change of name certificate 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
363a - Annual Return 16 April 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 07 March 2006
RESOLUTIONS - N/A 04 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2005
123 - Notice of increase in nominal capital 04 July 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 01 March 2004
287 - Change in situation or address of Registered Office 12 February 2004
363s - Annual Return 17 April 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 13 February 2002
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 05 December 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
363s - Annual Return 10 April 2000
287 - Change in situation or address of Registered Office 10 April 2000
AA - Annual Accounts 01 March 2000
288c - Notice of change of directors or secretaries or in their particulars 27 August 1999
288c - Notice of change of directors or secretaries or in their particulars 27 August 1999
288c - Notice of change of directors or secretaries or in their particulars 27 August 1999
288c - Notice of change of directors or secretaries or in their particulars 27 August 1999
363s - Annual Return 05 May 1999
AA - Annual Accounts 31 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1998
363s - Annual Return 20 May 1998
288b - Notice of resignation of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
287 - Change in situation or address of Registered Office 16 April 1997
NEWINC - New incorporation documents 04 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2016 Outstanding

N/A

Mortgage 10 November 2008 Outstanding

N/A

Mortgage 24 October 2008 Outstanding

N/A

Debenture 28 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.