About

Registered Number: 03943141
Date of Incorporation: 09/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Marlbridge House, Enterprise Way, Edenbridge, Kent, TN8 6HF

 

Having been setup in 2000, Kingscote Joinery Ltd have registered office in Edenbridge in Kent. Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUHS, Lawrence Simon John 01 April 2000 - 1
DRAPER, John 22 March 2000 18 January 2011 1
DRAPER, Trudy Irene 22 March 2000 15 March 2010 1
Secretary Name Appointed Resigned Total Appointments
MUHS, Sandra Elizabeth 18 January 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 09 June 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 12 March 2013
AD01 - Change of registered office address 14 November 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 11 March 2011
AP03 - Appointment of secretary 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
TM02 - Termination of appointment of secretary 19 January 2011
AA - Annual Accounts 17 November 2010
AD01 - Change of registered office address 27 May 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AD01 - Change of registered office address 21 May 2010
AP01 - Appointment of director 14 May 2010
TM01 - Termination of appointment of director 17 March 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 31 March 2007
RESOLUTIONS - N/A 12 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2007
123 - Notice of increase in nominal capital 12 March 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 28 March 2006
287 - Change in situation or address of Registered Office 15 September 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
287 - Change in situation or address of Registered Office 04 May 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 27 March 2002
288b - Notice of resignation of directors or secretaries 21 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
AA - Annual Accounts 30 November 2001
RESOLUTIONS - N/A 14 August 2001
363s - Annual Return 20 April 2001
288a - Notice of appointment of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.