About

Registered Number: 05108766
Date of Incorporation: 22/04/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 15 Sea Lane, Ferring, West Sussex, BN12 5DP,

 

Kingsley Roofing (Midlands) Ltd was registered on 22 April 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the business are listed as Kinloch, Ross Allen, Pallas, Maati, Pawley, Andrew Michael, Proudman, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINLOCH, Ross Allen 22 August 2018 - 1
PALLAS, Maati 22 August 2018 - 1
PAWLEY, Andrew Michael 01 July 2015 - 1
PROUDMAN, Mark 14 March 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 February 2020
MA - Memorandum and Articles 05 February 2020
CS01 - N/A 21 January 2020
RESOLUTIONS - N/A 28 November 2019
SH01 - Return of Allotment of shares 19 November 2019
SH01 - Return of Allotment of shares 06 February 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 21 January 2019
PSC04 - N/A 07 January 2019
AP01 - Appointment of director 01 September 2018
AP01 - Appointment of director 01 September 2018
CS01 - N/A 31 January 2018
AD01 - Change of registered office address 16 January 2018
AP01 - Appointment of director 29 November 2017
AA - Annual Accounts 26 November 2017
SH01 - Return of Allotment of shares 26 October 2017
SH01 - Return of Allotment of shares 26 October 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 15 June 2016
AP01 - Appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
SH01 - Return of Allotment of shares 15 March 2016
AP01 - Appointment of director 15 March 2016
AP01 - Appointment of director 15 March 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 14 May 2013
CERTNM - Change of name certificate 11 February 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 01 May 2012
CH03 - Change of particulars for secretary 05 April 2012
AA - Annual Accounts 10 October 2011
AD01 - Change of registered office address 08 September 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 29 October 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
CERTNM - Change of name certificate 15 July 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 28 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 29 March 2008
CERTNM - Change of name certificate 18 May 2007
363a - Annual Return 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
287 - Change in situation or address of Registered Office 04 April 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 22 June 2005
225 - Change of Accounting Reference Date 19 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
NEWINC - New incorporation documents 22 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.