About

Registered Number: 03519933
Date of Incorporation: 02/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Damer House, Meadoway, Wickford, Essex, SS12 9HA

 

Established in 1998, Kings Upholstery of Hornchurch Ltd are based in Wickford in Essex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The business has 2 directors listed as Smith, Alison, Smith, Simon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Simon 02 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Alison 02 March 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 11 March 2016
CH01 - Change of particulars for director 11 March 2016
CH03 - Change of particulars for secretary 11 March 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 02 April 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 26 March 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 10 March 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 14 March 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 16 March 2001
288c - Notice of change of directors or secretaries or in their particulars 12 March 2001
288c - Notice of change of directors or secretaries or in their particulars 12 March 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 11 October 1999
363s - Annual Return 16 March 1999
287 - Change in situation or address of Registered Office 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
NEWINC - New incorporation documents 02 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.