About

Registered Number: 03357539
Date of Incorporation: 22/04/1997 (27 years ago)
Company Status: Active
Registered Address: 8 Brookfield, Duncan Close, Northampton, NN3 6WL

 

Kingsfield Computer Products Ltd was established in 1997, it's status is listed as "Active". Ganatra, Nitesh, Ganatra, Shukesina, Ganatra, Ramesh are the current directors of this company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANATRA, Nitesh 31 March 2012 - 1
GANATRA, Shukesina 01 June 1998 - 1
GANATRA, Ramesh 22 April 1997 01 June 1998 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 27 February 2020
AA01 - Change of accounting reference date 16 July 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 07 March 2018
MR04 - N/A 27 July 2017
MR05 - N/A 26 July 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 02 March 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 07 March 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 23 April 2013
AD01 - Change of registered office address 24 January 2013
MG01 - Particulars of a mortgage or charge 02 August 2012
AA - Annual Accounts 26 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2012
AR01 - Annual Return 09 May 2012
AP01 - Appointment of director 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
MG01 - Particulars of a mortgage or charge 09 February 2012
RP04 - N/A 05 August 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 21 April 2011
AA01 - Change of accounting reference date 11 January 2011
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 18 December 2009
CH01 - Change of particulars for director 02 December 2009
CH03 - Change of particulars for secretary 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AP01 - Appointment of director 27 October 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 07 February 2008
395 - Particulars of a mortgage or charge 04 August 2007
363a - Annual Return 30 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2007
287 - Change in situation or address of Registered Office 30 April 2007
395 - Particulars of a mortgage or charge 04 April 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 28 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 17 June 2003
395 - Particulars of a mortgage or charge 17 October 2002
AA - Annual Accounts 08 October 2002
363s - Annual Return 21 May 2002
287 - Change in situation or address of Registered Office 16 April 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 23 July 2001
395 - Particulars of a mortgage or charge 21 June 2001
AA - Annual Accounts 16 October 2000
395 - Particulars of a mortgage or charge 20 June 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 06 May 1999
288a - Notice of appointment of directors or secretaries 06 May 1999
287 - Change in situation or address of Registered Office 22 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
288a - Notice of appointment of directors or secretaries 04 January 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 16 June 1998
395 - Particulars of a mortgage or charge 24 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1997
225 - Change of Accounting Reference Date 21 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
287 - Change in situation or address of Registered Office 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
NEWINC - New incorporation documents 22 April 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 July 2012 Outstanding

N/A

Debenture 31 January 2012 Fully Satisfied

N/A

Fixed and floating charge 03 August 2007 Fully Satisfied

N/A

All assets debenture 30 March 2007 Fully Satisfied

N/A

Fixed and floating charge 03 October 2002 Fully Satisfied

N/A

Legal mortgage 15 June 2001 Outstanding

N/A

Fixed charge 06 June 2000 Fully Satisfied

N/A

Debenture 23 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.