About

Registered Number: 06678453
Date of Incorporation: 21/08/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: 48 Commerce Street, Melbourne, Derby, DE73 8FT

 

Established in 2008, Kings Newton Design & Construction Ltd are based in Derby, it's status at Companies House is "Active". Brailsford, Linda Jean, Lee, Jonathan Ruskin, Temple Secretaries Limited, Company Directors Limited are listed as the directors of the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Jonathan Ruskin 21 August 2008 - 1
COMPANY DIRECTORS LIMITED 21 August 2008 21 August 2008 1
Secretary Name Appointed Resigned Total Appointments
BRAILSFORD, Linda Jean 21 August 2008 - 1
TEMPLE SECRETARIES LIMITED 21 August 2008 21 August 2008 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 31 August 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 15 May 2018
MR04 - N/A 13 January 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 26 August 2016
MR01 - N/A 28 July 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 13 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 02 September 2013
AD01 - Change of registered office address 02 September 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 22 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 18 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 08 December 2010
CH01 - Change of particulars for director 08 December 2010
AA - Annual Accounts 19 May 2010
MG01 - Particulars of a mortgage or charge 08 January 2010
GAZ1 - First notification of strike-off action in London Gazette 15 December 2009
DISS40 - Notice of striking-off action discontinued 12 December 2009
AR01 - Annual Return 09 December 2009
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
NEWINC - New incorporation documents 21 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2016 Fully Satisfied

N/A

Legal charge 22 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.