About

Registered Number: 03106350
Date of Incorporation: 26/09/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

 

Kingdom Inland Trading Ltd was established in 1995. This business has 4 directors listed. Currently we aren't aware of the number of employees at the Kingdom Inland Trading Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Christopher Ivan 26 September 1995 05 October 2004 1
Secretary Name Appointed Resigned Total Appointments
VAUGHAN, Duncan Andrew 12 December 2014 - 1
BURRELL, Jayne Katherine 01 April 2011 12 December 2014 1
TAYLOR, Anton 26 September 1995 05 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 20 December 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 18 December 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 21 June 2016
CH01 - Change of particulars for director 18 May 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 19 December 2014
AP01 - Appointment of director 12 December 2014
AP03 - Appointment of secretary 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
TM02 - Termination of appointment of secretary 12 December 2014
MR04 - N/A 22 July 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 09 January 2013
TM01 - Termination of appointment of director 21 November 2012
AA - Annual Accounts 27 June 2012
RESOLUTIONS - N/A 13 April 2012
CC04 - Statement of companies objects 13 April 2012
MG01 - Particulars of a mortgage or charge 13 April 2012
AP01 - Appointment of director 29 March 2012
AP01 - Appointment of director 27 March 2012
TM01 - Termination of appointment of director 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 14 June 2011
AP03 - Appointment of secretary 05 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH03 - Change of particulars for secretary 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 15 January 2009
353 - Register of members 15 January 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 08 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
AA - Annual Accounts 05 July 2007
395 - Particulars of a mortgage or charge 26 April 2007
RESOLUTIONS - N/A 23 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 April 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 26 June 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
363s - Annual Return 20 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
287 - Change in situation or address of Registered Office 04 April 2006
225 - Change of Accounting Reference Date 29 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 23 February 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
287 - Change in situation or address of Registered Office 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2004
AA - Annual Accounts 23 September 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 30 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
363s - Annual Return 20 November 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
AA - Annual Accounts 29 August 2002
AA - Annual Accounts 03 October 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 03 October 2000
AA - Annual Accounts 09 December 1999
RESOLUTIONS - N/A 29 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1998
363s - Annual Return 12 October 1998
AA - Annual Accounts 25 September 1998
363s - Annual Return 05 February 1998
287 - Change in situation or address of Registered Office 12 September 1997
AA - Annual Accounts 17 June 1997
363s - Annual Return 10 March 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
395 - Particulars of a mortgage or charge 23 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1995
288 - N/A 05 October 1995
288 - N/A 05 October 1995
287 - Change in situation or address of Registered Office 05 October 1995
288 - N/A 02 October 1995
288 - N/A 02 October 1995
NEWINC - New incorporation documents 26 September 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2012 Fully Satisfied

N/A

A deed of accession 11 April 2007 Fully Satisfied

N/A

Fixed and floating charge 16 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.