About

Registered Number: 06151920
Date of Incorporation: 12/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 3 Stockwood Close, Blackburn, BB2 7QW,

 

Founded in 2007, Kingsfold Enterprises Ltd has its registered office in Blackburn, it's status at Companies House is "Active". This organisation has 3 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAFIZ, Farzana 31 October 2016 - 1
MALIK, Nabila Jabeen 13 March 2007 31 October 2016 1
MALIK, Tariq 13 March 2007 31 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 30 September 2019
AA01 - Change of accounting reference date 27 August 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 23 November 2018
AA01 - Change of accounting reference date 24 August 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 25 January 2018
AA01 - Change of accounting reference date 23 November 2017
AA01 - Change of accounting reference date 25 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2017
CS01 - N/A 24 March 2017
MR01 - N/A 22 December 2016
AD01 - Change of registered office address 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
TM02 - Termination of appointment of secretary 04 November 2016
AP01 - Appointment of director 04 November 2016
MR04 - N/A 27 October 2016
MR04 - N/A 27 October 2016
MR04 - N/A 27 September 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 26 February 2016
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 20 April 2015
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 01 March 2013
MG01 - Particulars of a mortgage or charge 16 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 05 August 2011
RESOLUTIONS - N/A 03 May 2011
SH19 - Statement of capital 03 May 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 May 2011
CAP-SS - N/A 03 May 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
363a - Annual Return 03 December 2008
SA - Shares agreement 17 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 October 2008
RESOLUTIONS - N/A 05 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 2008
123 - Notice of increase in nominal capital 05 September 2008
395 - Particulars of a mortgage or charge 11 June 2008
395 - Particulars of a mortgage or charge 24 May 2008
AA - Annual Accounts 07 April 2008
225 - Change of Accounting Reference Date 07 April 2008
CERTNM - Change of name certificate 23 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
NEWINC - New incorporation documents 12 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2016 Outstanding

N/A

Legal charge 27 April 2012 Fully Satisfied

N/A

Debenture 06 June 2008 Fully Satisfied

N/A

Debenture 19 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.