About

Registered Number: 04381961
Date of Incorporation: 26/02/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Nortons Piece, Bristol Road Hardwicke, Gloucester, Gloucestershire, GL2 4RF

 

Having been setup in 2002, Kingsley Welding Alloys Ltd has its registered office in Gloucester. We don't know the number of employees at Kingsley Welding Alloys Ltd. Cruse, Mark Christopher, Cruse, Sarah, Cruse, Angela Mary, Cruse, Christopher James are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUSE, Mark Christopher 04 March 2002 - 1
CRUSE, Sarah 19 December 2018 - 1
CRUSE, Angela Mary 04 March 2002 25 February 2009 1
CRUSE, Christopher James 04 March 2002 25 February 2009 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 17 December 2019
AP01 - Appointment of director 10 January 2019
CS01 - N/A 09 January 2019
RESOLUTIONS - N/A 07 November 2018
SH08 - Notice of name or other designation of class of shares 07 November 2018
AA - Annual Accounts 05 November 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 22 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 29 February 2012
AAMD - Amended Accounts 27 October 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
AA - Annual Accounts 28 December 2008
363s - Annual Return 14 April 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 19 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
287 - Change in situation or address of Registered Office 02 April 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
225 - Change of Accounting Reference Date 18 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.