About

Registered Number: 06051891
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: S AMLANI & CO, Beke Lodge, Beke Hall Chase North, Rayleigh, Essex, SS6 9EZ

 

Having been setup in 2007, Kingfishers (Wickford) Ltd have registered office in Essex, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 3 directors listed as Amlani, Sudhir, Harbrow, Julian Charles, Harbrow, Tracey for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARBROW, Julian Charles 15 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
AMLANI, Sudhir 08 January 2014 - 1
HARBROW, Tracey 15 January 2007 08 January 2014 1

Filing History

Document Type Date
CS01 - N/A 09 February 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 26 December 2016
DISS40 - Notice of striking-off action discontinued 28 May 2016
AR01 - Annual Return 27 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 25 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 05 February 2014
AP03 - Appointment of secretary 05 February 2014
TM02 - Termination of appointment of secretary 05 February 2014
AA - Annual Accounts 21 December 2013
AA - Annual Accounts 01 July 2013
DISS40 - Notice of striking-off action discontinued 20 April 2013
AR01 - Annual Return 17 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 23 December 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 06 April 2010
AD01 - Change of registered office address 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 15 June 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
DISS40 - Notice of striking-off action discontinued 24 April 2009
363a - Annual Return 22 April 2009
363a - Annual Return 13 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
225 - Change of Accounting Reference Date 10 October 2008
395 - Particulars of a mortgage or charge 21 November 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.