Based in Bisley, Surrey, Kingswood Pallets Ltd was established in 2002, it's status is listed as "Active". We do not know the number of employees at the business. The current directors of this organisation are Page, Sean, Page, Ashleigh Louise, Page, Muriel Jean, Page, Sean Stephen, Page, Stephen, Clements, Nicola Helen.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAGE, Ashleigh Louise | 01 March 2017 | - | 1 |
PAGE, Muriel Jean | 28 February 2002 | - | 1 |
PAGE, Sean Stephen | 01 March 2017 | - | 1 |
PAGE, Stephen | 01 April 2014 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAGE, Sean | 30 November 2010 | - | 1 |
CLEMENTS, Nicola Helen | 02 September 2008 | 30 November 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 May 2020 | |
CH01 - Change of particulars for director | 18 May 2020 | |
CH01 - Change of particulars for director | 18 May 2020 | |
AA - Annual Accounts | 19 December 2019 | |
MR01 - N/A | 04 September 2019 | |
MR01 - N/A | 04 September 2019 | |
MR04 - N/A | 03 September 2019 | |
MR04 - N/A | 03 September 2019 | |
CS01 - N/A | 29 May 2019 | |
AD01 - Change of registered office address | 13 May 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CH01 - Change of particulars for director | 08 October 2018 | |
CH01 - Change of particulars for director | 04 October 2018 | |
CH01 - Change of particulars for director | 04 October 2018 | |
MR01 - N/A | 18 May 2018 | |
CS01 - N/A | 01 May 2018 | |
MR04 - N/A | 12 March 2018 | |
MR04 - N/A | 12 March 2018 | |
MR04 - N/A | 12 March 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 04 May 2017 | |
AP01 - Appointment of director | 20 March 2017 | |
AP01 - Appointment of director | 20 March 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 04 August 2015 | |
SH01 - Return of Allotment of shares | 04 August 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AA - Annual Accounts | 12 December 2014 | |
AD01 - Change of registered office address | 29 October 2014 | |
AD01 - Change of registered office address | 23 October 2014 | |
AR01 - Annual Return | 25 April 2014 | |
AP01 - Appointment of director | 25 April 2014 | |
AR01 - Annual Return | 07 March 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 08 March 2013 | |
MG01 - Particulars of a mortgage or charge | 15 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 May 2012 | |
AR01 - Annual Return | 07 March 2012 | |
AA - Annual Accounts | 27 September 2011 | |
MG01 - Particulars of a mortgage or charge | 28 July 2011 | |
MG01 - Particulars of a mortgage or charge | 01 July 2011 | |
AR01 - Annual Return | 01 April 2011 | |
AP03 - Appointment of secretary | 30 March 2011 | |
TM02 - Termination of appointment of secretary | 30 March 2011 | |
AA - Annual Accounts | 10 December 2010 | |
AR01 - Annual Return | 08 March 2010 | |
CH01 - Change of particulars for director | 08 March 2010 | |
CH03 - Change of particulars for secretary | 08 March 2010 | |
AA - Annual Accounts | 12 December 2009 | |
395 - Particulars of a mortgage or charge | 03 June 2009 | |
395 - Particulars of a mortgage or charge | 30 May 2009 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 03 February 2009 | |
AA - Annual Accounts | 02 October 2008 | |
288b - Notice of resignation of directors or secretaries | 18 September 2008 | |
363s - Annual Return | 18 September 2008 | |
288a - Notice of appointment of directors or secretaries | 10 September 2008 | |
395 - Particulars of a mortgage or charge | 01 April 2008 | |
395 - Particulars of a mortgage or charge | 01 February 2008 | |
395 - Particulars of a mortgage or charge | 21 August 2007 | |
AA - Annual Accounts | 06 August 2007 | |
395 - Particulars of a mortgage or charge | 30 May 2007 | |
363s - Annual Return | 19 March 2007 | |
AA - Annual Accounts | 08 May 2006 | |
363s - Annual Return | 14 March 2006 | |
363s - Annual Return | 16 January 2006 | |
AA - Annual Accounts | 04 May 2005 | |
AA - Annual Accounts | 01 October 2004 | |
363s - Annual Return | 09 March 2004 | |
363s - Annual Return | 02 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 2003 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
287 - Change in situation or address of Registered Office | 14 May 2002 | |
225 - Change of Accounting Reference Date | 14 May 2002 | |
288b - Notice of resignation of directors or secretaries | 11 March 2002 | |
288b - Notice of resignation of directors or secretaries | 11 March 2002 | |
NEWINC - New incorporation documents | 28 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 August 2019 | Outstanding |
N/A |
A registered charge | 30 August 2019 | Outstanding |
N/A |
A registered charge | 17 May 2018 | Outstanding |
N/A |
All assets debenture | 06 June 2012 | Fully Satisfied |
N/A |
Mortgage | 19 July 2011 | Fully Satisfied |
N/A |
Debenture | 29 June 2011 | Fully Satisfied |
N/A |
Mortgage debenture | 28 May 2009 | Fully Satisfied |
N/A |
Marine mortgage | 19 March 2008 | Fully Satisfied |
N/A |
Marine mortgage | 30 January 2008 | Fully Satisfied |
N/A |
Legal charge | 20 August 2007 | Fully Satisfied |
N/A |
Debenture | 24 May 2007 | Fully Satisfied |
N/A |