Cromar Way
Chelmsford
CM1 2QE
Director Name | Mr Robin Stephen Piggott |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(67 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moulsham Mill Business Centre Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | Mrs Pauline Erica Hale |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(36 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | Courts Farm Park Lane South Ockendon Essex RM15 4UD |
Secretary Name | Mr Peter Terence Coffill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(36 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | 5 Marlborough Way Billericay Essex CM12 0YH |
Director Name | Mrs Debbie Kim Kempton |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(47 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 August 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Rockingham Avenue Hornchurch Essex RM11 1HH |
Director Name | Mr Terence Dennis Kempton |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(47 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 August 2019) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 24 Rockingham Avenue Hornchurch Essex RM11 1HH |
Secretary Name | Mrs Debbie Kim Kempton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(47 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 August 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Rockingham Avenue Hornchurch Essex RM11 1HH |
Director Name | Mr David William Handley |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2019(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE |
Website | kingsartificialglass.co.uk |
---|
Registered Address | Moulsham Mill Business Centre Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
500 at £1 | Mr Debra Kim Kempton 50.00% Ordinary |
---|---|
500 at £1 | Mr Terence Denis Kempton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,783 |
Cash | £200 |
Current Liabilities | £11,463 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 16 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2023 (1 month, 4 weeks from now) |
15 September 2005 | Delivered on: 20 September 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
7 November 1990 | Delivered on: 9 November 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
15 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
15 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
2 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 September 2019 | Termination of appointment of Terence Dennis Kempton as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Debbie Kim Kempton as a director on 31 August 2019 (1 page) |
3 September 2019 | Termination of appointment of Debbie Kim Kempton as a secretary on 31 August 2019 (1 page) |
3 September 2019 | Notification of David William Handley as a person with significant control on 31 August 2019 (2 pages) |
3 September 2019 | Cessation of Terence Dennis Kempton as a person with significant control on 31 August 2019 (1 page) |
3 September 2019 | Cessation of Deborah Kim Kempton as a person with significant control on 31 August 2019 (1 page) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 August 2019 | Appointment of Mr David William Handley as a director on 22 August 2019 (2 pages) |
15 August 2019 | Satisfaction of charge 1 in full (1 page) |
15 August 2019 | Satisfaction of charge 2 in full (1 page) |
8 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
11 December 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 11 December 2013 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
13 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
4 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
15 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
7 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
24 February 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
24 February 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
16 June 2004 | Return made up to 07/06/04; full list of members
|
16 June 2004 | Return made up to 07/06/04; full list of members
|
7 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
7 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
13 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
5 August 2002 | Return made up to 07/06/02; full list of members (7 pages) |
5 August 2002 | Return made up to 07/06/02; full list of members (7 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New secretary appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
23 August 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
23 August 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
12 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 September 2000 | Return made up to 07/06/00; full list of members (6 pages) |
28 September 2000 | Return made up to 07/06/00; full list of members (6 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
14 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
24 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
20 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
20 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 September 1996 | Return made up to 07/06/96; full list of members (6 pages) |
2 September 1996 | Return made up to 07/06/96; full list of members (6 pages) |
3 July 1995 | Return made up to 07/06/95; no change of members (4 pages) |
3 July 1995 | Return made up to 07/06/95; no change of members (4 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
11 February 1987 | Company name changed king's portable buildings limite d\certificate issued on 11/02/87 (2 pages) |
11 February 1987 | Company name changed king's portable buildings limite d\certificate issued on 11/02/87 (2 pages) |
5 August 1965 | Company name changed\certificate issued on 05/08/65 (4 pages) |
5 August 1965 | Company name changed\certificate issued on 05/08/65 (4 pages) |
14 October 1954 | Certificate of incorporation (1 page) |
14 October 1954 | Certificate of incorporation (1 page) |