About

Registered Number: 07359982
Date of Incorporation: 27/08/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NP,

 

Kingdom Facades Ltd was registered on 27 August 2010, it's status is listed as "Active". There are 5 directors listed as Hopkins, Martin James, Price, Stephen James, Wingrove, Robert Malcom, Wingrove, Robert Nicholas, Wingrove, Robert Nicholas for Kingdom Facades Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Martin James 18 September 2013 - 1
PRICE, Stephen James 27 August 2010 - 1
WINGROVE, Robert Malcom 24 August 2018 - 1
WINGROVE, Robert Nicholas 27 August 2010 - 1
Secretary Name Appointed Resigned Total Appointments
WINGROVE, Robert Nicholas 27 August 2010 04 September 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 07 September 2020
CS01 - N/A 03 September 2020
AA - Annual Accounts 31 August 2020
PSC08 - N/A 05 June 2020
PSC07 - N/A 31 May 2020
PSC07 - N/A 31 May 2020
MR04 - N/A 07 January 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 27 August 2019
AA01 - Change of accounting reference date 24 May 2019
CH01 - Change of particulars for director 07 September 2018
CH01 - Change of particulars for director 06 September 2018
PSC04 - N/A 06 September 2018
CH01 - Change of particulars for director 06 September 2018
CH01 - Change of particulars for director 06 September 2018
CH03 - Change of particulars for secretary 06 September 2018
CH01 - Change of particulars for director 06 September 2018
CS01 - N/A 06 September 2018
AP01 - Appointment of director 05 September 2018
AA - Annual Accounts 31 May 2018
AD01 - Change of registered office address 31 October 2017
CS01 - N/A 23 August 2017
PSC04 - N/A 23 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 11 November 2016
CH01 - Change of particulars for director 05 October 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 31 May 2016
SH01 - Return of Allotment of shares 31 March 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 29 May 2015
AD01 - Change of registered office address 14 April 2015
MR01 - N/A 31 March 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 26 November 2013
AP01 - Appointment of director 23 October 2013
AD01 - Change of registered office address 13 June 2013
AA - Annual Accounts 10 June 2013
AD01 - Change of registered office address 10 June 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 30 September 2011
AD01 - Change of registered office address 22 June 2011
NEWINC - New incorporation documents 27 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.