About

Registered Number: 04178791
Date of Incorporation: 13/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Kempton Park Close, Ascot Drive, Derby, Derbyshire, DE24 8QB

 

Having been setup in 2001, Kingfisher Construction Services Holdings Ltd have registered office in Derby, Derbyshire. We don't know the number of employees at the business. There are 3 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AISTHORPE, Peter Robert 31 July 2001 - 1
WOODCOCK, Stephen Alan 31 July 2001 - 1
SKELTON, Paul 31 July 2001 31 March 2009 1

Filing History

Document Type Date
PSC07 - N/A 09 April 2020
PSC07 - N/A 09 April 2020
PSC02 - N/A 09 April 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 15 August 2019
MR01 - N/A 07 June 2019
MR04 - N/A 06 June 2019
MR04 - N/A 06 June 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 14 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 April 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 15 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
TM01 - Termination of appointment of director 04 November 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 08 August 2007
RESOLUTIONS - N/A 21 May 2007
RESOLUTIONS - N/A 21 May 2007
RESOLUTIONS - N/A 21 May 2007
RESOLUTIONS - N/A 21 May 2007
363s - Annual Return 11 April 2007
169 - Return by a company purchasing its own shares 08 February 2007
RESOLUTIONS - N/A 29 December 2006
RESOLUTIONS - N/A 29 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 December 2006
AA - Annual Accounts 30 November 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 17 November 2005
169 - Return by a company purchasing its own shares 01 September 2005
RESOLUTIONS - N/A 18 August 2005
RESOLUTIONS - N/A 18 August 2005
RESOLUTIONS - N/A 18 August 2005
RESOLUTIONS - N/A 18 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 August 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 31 August 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
363s - Annual Return 06 April 2003
288c - Notice of change of directors or secretaries or in their particulars 06 October 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 11 April 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2001
RESOLUTIONS - N/A 23 August 2001
RESOLUTIONS - N/A 23 August 2001
RESOLUTIONS - N/A 23 August 2001
RESOLUTIONS - N/A 23 August 2001
123 - Notice of increase in nominal capital 23 August 2001
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 13 August 2001
287 - Change in situation or address of Registered Office 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
395 - Particulars of a mortgage or charge 03 August 2001
395 - Particulars of a mortgage or charge 03 August 2001
CERTNM - Change of name certificate 21 May 2001
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2019 Outstanding

N/A

Charge on cash collateral deposit 31 July 2001 Fully Satisfied

N/A

Debenture 31 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.