About

Registered Number: 03322627
Date of Incorporation: 21/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 136 Gray Street, Workington, Cumbria, CA14 2LU

 

Established in 1997, Kingston Products Ltd have registered office in Cumbria, it's status at Companies House is "Active". There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRK, David Stephen 21 February 1997 - 1
KIRK, Lynn Helen 21 February 1997 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 26 February 2019
AA - Annual Accounts 20 February 2019
AA - Annual Accounts 14 March 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 03 March 2017
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 17 February 2016
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 31 March 2007
363s - Annual Return 23 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 06 September 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 17 June 2005
169 - Return by a company purchasing its own shares 24 May 2005
363s - Annual Return 19 May 2005
AA - Annual Accounts 07 April 2004
363s - Annual Return 22 March 2004
288c - Notice of change of directors or secretaries or in their particulars 26 February 2004
AA - Annual Accounts 01 June 2003
363s - Annual Return 13 March 2003
363s - Annual Return 09 March 2002
AA - Annual Accounts 06 March 2002
AA - Annual Accounts 31 May 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 10 April 2000
363s - Annual Return 29 February 2000
287 - Change in situation or address of Registered Office 03 August 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 30 April 1998
363s - Annual Return 02 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1997
395 - Particulars of a mortgage or charge 23 April 1997
225 - Change of Accounting Reference Date 17 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1997
287 - Change in situation or address of Registered Office 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
NEWINC - New incorporation documents 21 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 10 April 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.