About

Registered Number: 04816510
Date of Incorporation: 01/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 15 Sea Lane, Ferring, West Sussex, BN12 5DP,

 

Kingsley Roofing Ltd was founded on 01 July 2003 with its registered office in Ferring, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of this company are listed as Bladen, Petula, Taylor, Helen, Lovering, Simon James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Helen 23 January 2019 - 1
LOVERING, Simon James 01 March 2004 31 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BLADEN, Petula 23 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 18 June 2019
AP01 - Appointment of director 23 January 2019
AP03 - Appointment of secretary 23 January 2019
TM02 - Termination of appointment of secretary 23 January 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 21 June 2018
AD01 - Change of registered office address 16 January 2018
AA - Annual Accounts 26 November 2017
CS01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 27 June 2012
TM01 - Termination of appointment of director 01 May 2012
AA - Annual Accounts 10 October 2011
AD01 - Change of registered office address 08 September 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 01 November 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 29 September 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 30 June 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
287 - Change in situation or address of Registered Office 04 April 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 26 June 2006
395 - Particulars of a mortgage or charge 02 June 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
288a - Notice of appointment of directors or secretaries 12 March 2004
225 - Change of Accounting Reference Date 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
NEWINC - New incorporation documents 01 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.