About

Registered Number: 01522837
Date of Incorporation: 16/10/1980 (43 years and 7 months ago)
Company Status: Active
Registered Address: The Wherry, Quay Street, Halesworth, Suffolk, IP19 8ET

 

M R King & Sons (Lowestoft) Ltd was registered on 16 October 1980 with its registered office in Halesworth in Suffolk. This business has 5 directors listed as King, Alastair, King, Jason, King, Julian, King, Janet Hazel, King, Michael Roy at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Alastair 12 April 2019 - 1
KING, Jason 12 April 2019 - 1
KING, Julian 12 April 2019 - 1
KING, Janet Hazel N/A 12 April 2019 1
KING, Michael Roy N/A 12 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 12 June 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
TM02 - Termination of appointment of secretary 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 13 June 2018
MR04 - N/A 05 August 2017
MR04 - N/A 05 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 27 June 2016
SH01 - Return of Allotment of shares 30 September 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 01 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 10 June 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 11 March 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 25 June 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 23 February 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 18 June 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 23 June 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 19 June 2001
363s - Annual Return 04 July 2000
AA - Annual Accounts 03 July 2000
395 - Particulars of a mortgage or charge 30 September 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 06 August 1998
AA - Annual Accounts 26 July 1998
AA - Annual Accounts 28 July 1997
287 - Change in situation or address of Registered Office 22 July 1997
363s - Annual Return 18 June 1997
AA - Annual Accounts 23 July 1996
363s - Annual Return 07 July 1996
AA - Annual Accounts 02 August 1995
363s - Annual Return 26 June 1995
363s - Annual Return 18 July 1994
AA - Annual Accounts 03 May 1994
AA - Annual Accounts 14 July 1993
363s - Annual Return 08 July 1993
363s - Annual Return 27 August 1992
AA - Annual Accounts 05 August 1992
395 - Particulars of a mortgage or charge 02 April 1992
AA - Annual Accounts 17 October 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 17 October 1991
363b - Annual Return 09 August 1991
363a - Annual Return 14 June 1991
123 - Notice of increase in nominal capital 30 October 1990
288 - N/A 19 October 1990
395 - Particulars of a mortgage or charge 18 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1990
RESOLUTIONS - N/A 18 September 1990
RESOLUTIONS - N/A 18 September 1990
287 - Change in situation or address of Registered Office 18 September 1990
CERTNM - Change of name certificate 03 August 1990
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1990
363 - Annual Return 08 June 1989
AA - Annual Accounts 08 June 1989
AA - Annual Accounts 25 February 1988
363 - Annual Return 25 February 1988
AA - Annual Accounts 09 July 1987
363 - Annual Return 09 July 1987
395 - Particulars of a mortgage or charge 09 December 1986
MISC - Miscellaneous document 16 October 1980

Mortgages & Charges

Description Date Status Charge by
Used vehicle charge 22 September 1999 Fully Satisfied

N/A

Charge 01 April 1992 Fully Satisfied

N/A

Guarantee & debenture 29 September 1990 Fully Satisfied

N/A

Mortgage debenture 03 December 1986 Fully Satisfied

N/A

Debenture 12 February 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.