Company NameKingswood Building And Electrical Contractors Limited
DirectorJason Reilly
Company StatusActive
Company Number03231532
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jason Reilly
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2009(13 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
Secretary NameMr Brett Willsher
StatusCurrent
Appointed01 October 2009(13 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
Director NameMichael Gerrard Reilly
Date of BirthMay 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed05 August 1996(6 days after company formation)
Appointment Duration13 years, 2 months (resigned 01 October 2009)
RoleBuilder
Correspondence Address30d Cambridge Park
East Twickenham
Middlesex
TW1 2JL
Secretary NameJason Michael Reilly
NationalityBritish
StatusResigned
Appointed05 August 1996(6 days after company formation)
Appointment Duration13 years, 2 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address30d Cambridge Park
East Twickenham
Middlesex
TW1 2JL
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressToad Hall Cattawade Street
Cattawade
Manningtree
CO11 1RG
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBrantham
WardAlton
Built Up AreaBrantham
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jason Reilly
100.00%
Ordinary

Financials

Year2014
Net Worth£56,130
Cash£66,047
Current Liabilities£15,431

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Charges

26 May 2006Delivered on: 27 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 brook road, st margarets, middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 May 2005Delivered on: 13 May 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
14 August 1998Delivered on: 20 August 1998
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
31 July 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
2 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
4 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
24 January 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
23 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
30 December 2018Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
8 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
1 March 2018Registered office address changed from 32 High Street Brightlingsea Colchester CO7 0AG to Toad Hall Cattawade Street Cattawade Manningtree CO11 1RG on 1 March 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
7 August 2017Change of details for Mr Jason Reilly as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Change of details for Mr Jason Reilly as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
7 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
(3 pages)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
14 September 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
10 August 2010Termination of appointment of Jason Reilly as a secretary (1 page)
10 August 2010Termination of appointment of Jason Reilly as a secretary (1 page)
10 August 2010Termination of appointment of Michael Reilly as a director (1 page)
10 August 2010Appointment of Mr Jason Reilly as a director (2 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
10 August 2010Appointment of Mr Brett Willsher as a secretary (1 page)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
10 August 2010Appointment of Mr Jason Reilly as a director (2 pages)
10 August 2010Termination of appointment of Michael Reilly as a director (1 page)
10 August 2010Appointment of Mr Brett Willsher as a secretary (1 page)
25 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 September 2009Return made up to 30/07/09; full list of members (3 pages)
8 September 2009Return made up to 30/07/09; full list of members (3 pages)
29 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 August 2008Return made up to 30/07/08; full list of members (3 pages)
19 August 2008Return made up to 30/07/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
29 July 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
3 September 2007Return made up to 30/07/07; full list of members (2 pages)
3 September 2007Registered office changed on 03/09/07 from: 125 chapel road brightlingsea essex CO7 0HE (1 page)
3 September 2007Return made up to 30/07/07; full list of members (2 pages)
3 September 2007Registered office changed on 03/09/07 from: 125 chapel road brightlingsea essex CO7 0HE (1 page)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 August 2006Return made up to 30/07/06; full list of members (2 pages)
8 August 2006Return made up to 30/07/06; full list of members (2 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
9 February 2006Registered office changed on 09/02/06 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
9 February 2006Registered office changed on 09/02/06 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
5 February 2006Total exemption small company accounts made up to 31 January 2004 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 January 2004 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 July 2005Return made up to 30/07/05; full list of members (6 pages)
29 July 2005Return made up to 30/07/05; full list of members (6 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
3 August 2004Return made up to 30/07/04; full list of members (6 pages)
3 August 2004Return made up to 30/07/04; full list of members (6 pages)
21 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
21 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
5 August 2003Return made up to 30/07/03; full list of members (6 pages)
5 August 2003Return made up to 30/07/03; full list of members (6 pages)
23 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
23 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
26 July 2002Return made up to 30/07/02; full list of members (6 pages)
26 July 2002Return made up to 30/07/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 31 July 1999 (6 pages)
2 January 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
2 January 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
2 January 2002Total exemption small company accounts made up to 31 July 1999 (6 pages)
15 October 2001Return made up to 30/07/01; full list of members (6 pages)
15 October 2001Return made up to 30/07/01; full list of members (6 pages)
3 October 2001Registered office changed on 03/10/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
3 October 2001Registered office changed on 03/10/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
21 December 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
21 December 2000Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
24 August 2000Return made up to 30/07/00; full list of members (6 pages)
24 August 2000Return made up to 30/07/00; full list of members (6 pages)
15 August 2000Accounts for a small company made up to 31 July 1998 (6 pages)
15 August 2000Accounts for a small company made up to 31 July 1998 (6 pages)
16 August 1999Return made up to 30/07/99; no change of members (4 pages)
16 August 1999Return made up to 30/07/99; no change of members (4 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
22 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
22 December 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
15 December 1997Return made up to 30/07/97; full list of members (6 pages)
15 December 1997Return made up to 30/07/97; full list of members (6 pages)
27 August 1996Registered office changed on 27/08/96 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
27 August 1996Registered office changed on 27/08/96 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
27 August 1996New secretary appointed (2 pages)
27 August 1996New secretary appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
8 August 1996Secretary resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Secretary resigned (1 page)
8 August 1996Director resigned (1 page)
30 July 1996Incorporation (10 pages)
30 July 1996Incorporation (10 pages)