About

Registered Number: 05200514
Date of Incorporation: 09/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: Drayton Nursery, Cattlegate Road, Crews Hill, Enfield, Middx, EN2 9DJ

 

Established in 2004, Kingfisher Aquatics Ltd has its registered office in Middx. There are 2 directors listed as Shadbolt, Garry Jack, Shadbolt, Keith James for this business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHADBOLT, Keith James 09 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SHADBOLT, Garry Jack 09 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 05 September 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 21 September 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 17 September 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 14 July 2007
363a - Annual Return 17 August 2006
287 - Change in situation or address of Registered Office 17 August 2006
AA - Annual Accounts 07 August 2006
363a - Annual Return 07 September 2005
AA - Annual Accounts 24 August 2005
225 - Change of Accounting Reference Date 27 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
NEWINC - New incorporation documents 09 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.