About

Registered Number: 03250000
Date of Incorporation: 16/09/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 106 Holme Lane, Sheffield, S6 4JW,

 

Kingpin Plumbing, Heating & Building Services Ltd was registered on 16 September 1996, it has a status of "Active". We don't know the number of employees at this business. There are 2 directors listed as Porteous, Andrew, Porteous, Susan for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTEOUS, Andrew 21 April 1997 - 1
PORTEOUS, Susan 21 April 1997 06 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 12 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM02 - Termination of appointment of secretary 10 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 29 June 2016
AD01 - Change of registered office address 02 June 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 27 September 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 11 October 2001
CERTNM - Change of name certificate 01 August 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 11 November 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
RESOLUTIONS - N/A 04 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1997
287 - Change in situation or address of Registered Office 04 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
NEWINC - New incorporation documents 16 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.