About

Registered Number: 04385247
Date of Incorporation: 01/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire, PR7 7NA

 

Kingsway Galleries Ltd was registered on 01 March 2002, it's status in the Companies House registry is set to "Active". Kingsway Galleries Ltd has 4 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITHERLAND, Reginald Michael 18 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ALTY, Janice Madelaine 20 May 2004 - 1
LITHERLAND, Alison Victoria 18 March 2002 09 November 2002 1
WHAY, Kevin 09 November 2002 20 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 10 March 2015
CH03 - Change of particulars for secretary 10 March 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 19 May 2011
CH03 - Change of particulars for secretary 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AD01 - Change of registered office address 19 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 11 April 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 13 April 2006
363s - Annual Return 21 March 2006
287 - Change in situation or address of Registered Office 21 March 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 29 November 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
363s - Annual Return 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 21 October 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 06 April 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
CERTNM - Change of name certificate 27 November 2002
287 - Change in situation or address of Registered Office 08 August 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
NEWINC - New incorporation documents 01 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.