About

Registered Number: 05571784
Date of Incorporation: 22/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Cradley Business Park, Overend Road, Cradley Heath, West Midlands, B64 7DW

 

Kingfisher Industrial Holdings Ltd was founded on 22 September 2005 with its registered office in Cradley Heath in West Midlands, it's status at Companies House is "Active". The companies directors are listed as Bond, Mark Peter, Kiddie, Robin Graeme in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Mark Peter 22 September 2005 01 December 2017 1
KIDDIE, Robin Graeme 22 September 2005 16 April 2013 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
MR04 - N/A 06 May 2020
MR04 - N/A 06 May 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 16 October 2019
MR01 - N/A 02 May 2019
MR01 - N/A 02 May 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 30 August 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 29 November 2017
MR01 - N/A 16 August 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 05 October 2016
CS01 - N/A 29 September 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 07 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 20 October 2014
MR04 - N/A 11 November 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 22 July 2013
SH03 - Return of purchase of own shares 30 April 2013
RESOLUTIONS - N/A 22 April 2013
SH06 - Notice of cancellation of shares 22 April 2013
TM01 - Termination of appointment of director 22 April 2013
MR04 - N/A 10 April 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 08 October 2009
287 - Change in situation or address of Registered Office 25 September 2009
363a - Annual Return 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
RESOLUTIONS - N/A 06 November 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
AA - Annual Accounts 17 July 2006
395 - Particulars of a mortgage or charge 06 January 2006
395 - Particulars of a mortgage or charge 06 January 2006
225 - Change of Accounting Reference Date 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
NEWINC - New incorporation documents 22 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2019 Fully Satisfied

N/A

A registered charge 17 April 2019 Fully Satisfied

N/A

A registered charge 11 August 2017 Outstanding

N/A

Fixed and floating charge 22 December 2005 Fully Satisfied

N/A

Debenture 22 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.