About

Registered Number: 03225272
Date of Incorporation: 16/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: 36a Norfolk Street, Kings Lynn, Norfolk, PE30 1AH

 

King's Lynn Glass & Trimming Ltd was established in 1996. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSETT, Christopher Paul 16 July 1996 - 1
THOMPSETT, Betty 16 July 1996 24 January 2007 1
Secretary Name Appointed Resigned Total Appointments
THOMPSETT, Samuel Jordan 30 September 2009 28 September 2012 1
THOMPSETT, Sarah Barbara 24 January 2007 30 September 2009 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 30 September 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 15 October 2012
TM02 - Termination of appointment of secretary 15 October 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 11 March 2010
TM02 - Termination of appointment of secretary 27 October 2009
AP03 - Appointment of secretary 27 October 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 06 June 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 01 September 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 27 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2004
AA - Annual Accounts 03 June 2004
395 - Particulars of a mortgage or charge 03 February 2004
395 - Particulars of a mortgage or charge 05 November 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 30 July 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 27 July 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 03 August 1999
AA - Annual Accounts 21 July 1999
395 - Particulars of a mortgage or charge 22 October 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 13 May 1998
363s - Annual Return 15 September 1997
395 - Particulars of a mortgage or charge 11 February 1997
395 - Particulars of a mortgage or charge 09 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1996
288 - N/A 22 July 1996
NEWINC - New incorporation documents 16 July 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 January 2004 Outstanding

N/A

Debenture 29 October 2003 Outstanding

N/A

Debenture 19 October 1998 Fully Satisfied

N/A

Debenture deed 07 February 1997 Outstanding

N/A

Debenture deed 27 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.