About

Registered Number: 01772496
Date of Incorporation: 24/11/1983 (40 years and 5 months ago)
Company Status: Active
Registered Address: Weybourne Road, Sheringham, Norfolk, NR26 8HE

 

Having been setup in 1983, The Kingsland Engineering Company Ltd has its registered office in Norfolk, it has a status of "Active". There are 13 directors listed for the company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMAREZ, Roger 01 October 1991 - 1
HAVEGEER, Kurt Ben 05 September 2020 - 1
HAVEGEER, Rogier 01 October 1991 - 1
DE MUYNCK, Bernard 01 June 2012 05 September 2020 1
LEWIS, Alix Sheelagh Mary N/A 01 October 1991 1
LEWIS, John Christopher N/A 30 April 1992 1
LEWIS, John William Ramsden N/A 01 October 1991 1
LOWAGIE, Peter 05 July 1999 31 May 2012 1
MAEERS, Adrian Brett N/A 31 March 1993 1
MULLIER, Johan 01 October 1991 20 June 2012 1
MUNDAY, Malcolm Clive N/A 16 November 1993 1
VAN CLEVEN, Daniel 01 October 1991 22 February 2007 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Zenda Julia 31 March 1993 13 August 1993 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AP01 - Appointment of director 23 September 2020
TM01 - Termination of appointment of director 22 September 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 29 July 2018
CH01 - Change of particulars for director 17 May 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 01 August 2017
MR04 - N/A 24 February 2017
MR04 - N/A 24 February 2017
MR04 - N/A 24 February 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 03 August 2016
AUD - Auditor's letter of resignation 16 March 2016
AA - Annual Accounts 06 December 2015
MR04 - N/A 09 October 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 22 August 2013
AR01 - Annual Return 22 August 2012
TM01 - Termination of appointment of director 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
TM02 - Termination of appointment of secretary 23 July 2012
AA - Annual Accounts 26 June 2012
AP01 - Appointment of director 12 June 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 01 August 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 29 June 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 17 July 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 30 July 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 21 September 2006
363s - Annual Return 22 August 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 15 July 2002
395 - Particulars of a mortgage or charge 02 March 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 19 July 2001
AAMD - Amended Accounts 30 March 2001
363s - Annual Return 24 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 01 September 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
AA - Annual Accounts 21 July 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 17 July 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 10 July 1997
395 - Particulars of a mortgage or charge 06 February 1997
363a - Annual Return 03 September 1996
288 - N/A 20 August 1996
AA - Annual Accounts 19 June 1996
AA - Annual Accounts 12 July 1995
363s - Annual Return 05 July 1995
395 - Particulars of a mortgage or charge 08 December 1994
AA - Annual Accounts 26 September 1994
363x - Annual Return 27 July 1994
288 - N/A 18 July 1994
288 - N/A 20 December 1993
AA - Annual Accounts 26 October 1993
RESOLUTIONS - N/A 13 October 1993
RESOLUTIONS - N/A 13 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1993
123 - Notice of increase in nominal capital 13 October 1993
363s - Annual Return 22 September 1993
RESOLUTIONS - N/A 01 September 1993
RESOLUTIONS - N/A 01 September 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1993
123 - Notice of increase in nominal capital 01 September 1993
288 - N/A 30 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 August 1993
288 - N/A 19 April 1993
AA - Annual Accounts 13 August 1992
363s - Annual Return 10 August 1992
288 - N/A 05 August 1992
288 - N/A 25 November 1991
288 - N/A 25 November 1991
288 - N/A 07 October 1991
288 - N/A 07 October 1991
288 - N/A 07 October 1991
288 - N/A 07 October 1991
AA - Annual Accounts 29 July 1991
363b - Annual Return 29 July 1991
AA - Annual Accounts 09 August 1990
363 - Annual Return 09 August 1990
AA - Annual Accounts 22 August 1989
363 - Annual Return 22 August 1989
AA - Annual Accounts 23 August 1988
363 - Annual Return 23 August 1988
288 - N/A 12 November 1987
288 - N/A 12 November 1987
363 - Annual Return 11 November 1987
AA - Annual Accounts 18 September 1987
288 - N/A 03 December 1986
AA - Annual Accounts 19 July 1986
363 - Annual Return 19 July 1986
CERTNM - Change of name certificate 09 July 1984
MISC - Miscellaneous document 24 November 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 February 2002 Fully Satisfied

N/A

Mortgage 04 February 1997 Fully Satisfied

N/A

Mortgage 29 November 1994 Fully Satisfied

N/A

Debenture 05 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.