Company NameKingfisher Building Contractors Limited
DirectorsDavid John Hudson and Tanya Hudson
Company StatusActive
Company Number03407463
CategoryPrivate Limited Company
Incorporation Date23 July 1997(26 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr David John Hudson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1997(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address69 Rectory Road
Hadleigh
Benfleet
Essex
SS7 2NA
Secretary NameMr David John Hudson
NationalityBritish
StatusCurrent
Appointed23 July 1997(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address69 Rectory Road
Hadleigh
Benfleet
Essex
SS7 2NA
Director NameMrs Tanya Hudson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2001(3 years, 10 months after company formation)
Appointment Duration22 years, 12 months
RolePersonal Secretary
Country of ResidenceEngland
Correspondence Address63 Rectory Road
Hadleigh
Benfleet
Essex
SS7 2NA
Director NameAlan Albert Webster
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(same day as company formation)
RoleCarpenter
Correspondence Address347 Kents Hill Road
Benfleet
Essex
SS7 5XT
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 July 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone01702 554457
Telephone regionSouthend-on-Sea

Location

Registered Address69 Rectory Road
Hadleigh
Benfleet
Essex
SS7 2NA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Mr David John Hudson
50.00%
Ordinary
1 at £1Tanya Hudson
50.00%
Ordinary

Financials

Year2014
Net Worth£3,165
Cash£6,703
Current Liabilities£27,177

Accounts

Latest Accounts31 August 2023 (8 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return23 July 2023 (9 months, 3 weeks ago)
Next Return Due6 August 2024 (2 months, 3 weeks from now)

Filing History

12 February 2024Director's details changed for Mrs Tanya Hudson on 2 February 2024 (2 pages)
12 February 2024Registered office address changed from 63 Rectory Road Hadleigh Essex SS7 2NA to 69 Rectory Road Hadleigh Benfleet Essex SS7 2NA on 12 February 2024 (1 page)
12 February 2024Director's details changed for Mr David John Hudson on 2 February 2024 (2 pages)
12 February 2024Secretary's details changed for Mr David John Hudson on 2 February 2024 (1 page)
2 October 2023Micro company accounts made up to 31 August 2023 (4 pages)
23 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
11 October 2022Micro company accounts made up to 31 August 2022 (4 pages)
25 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
8 October 2021Micro company accounts made up to 31 August 2021 (4 pages)
27 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
15 October 2020Micro company accounts made up to 31 August 2020 (4 pages)
24 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
22 November 2019Micro company accounts made up to 31 August 2019 (4 pages)
26 July 2019Confirmation statement made on 23 July 2019 with updates (4 pages)
30 October 2018Micro company accounts made up to 31 August 2018 (4 pages)
25 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 August 2017 (4 pages)
10 October 2017Micro company accounts made up to 31 August 2017 (4 pages)
23 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
25 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
24 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(4 pages)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (4 pages)
27 July 2014Annual return made up to 23 July 2014 with a full list of shareholders (4 pages)
23 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
20 December 2012Total exemption full accounts made up to 31 August 2012 (10 pages)
20 December 2012Total exemption full accounts made up to 31 August 2012 (10 pages)
19 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
19 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 August 2010Director's details changed for Mr David John Hudson on 23 July 2010 (2 pages)
17 August 2010Director's details changed for Mr David John Hudson on 23 July 2010 (2 pages)
17 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for Tanya Hudson on 23 July 2010 (3 pages)
17 August 2010Director's details changed for Tanya Hudson on 23 July 2010 (3 pages)
16 August 2010Secretary's details changed for David John Hudson on 23 July 2010 (1 page)
16 August 2010Secretary's details changed for David John Hudson on 23 July 2010 (1 page)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 September 2009Return made up to 23/07/09; full list of members (4 pages)
4 September 2009Return made up to 23/07/09; full list of members (4 pages)
19 February 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
19 February 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
4 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 August 2008Registered office changed on 21/08/2008 from 114 high street rayleigh essex SS6 7BY (1 page)
21 August 2008Registered office changed on 21/08/2008 from 114 high street rayleigh essex SS6 7BY (1 page)
4 August 2008Return made up to 23/07/08; full list of members (4 pages)
4 August 2008Return made up to 23/07/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 July 2007Return made up to 23/07/07; full list of members (2 pages)
27 July 2007Return made up to 23/07/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 August 2006Return made up to 23/07/06; full list of members (2 pages)
4 August 2006Return made up to 23/07/06; full list of members (2 pages)
23 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 September 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 August 2005Return made up to 23/07/05; full list of members (3 pages)
18 August 2005Return made up to 23/07/05; full list of members (3 pages)
7 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 July 2004Return made up to 23/07/04; full list of members (7 pages)
30 July 2004Return made up to 23/07/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 August 2003Return made up to 23/07/03; full list of members (7 pages)
6 August 2003Return made up to 23/07/03; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
23 January 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
30 July 2002Return made up to 23/07/02; full list of members (7 pages)
30 July 2002Return made up to 23/07/02; full list of members (7 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 August 2001Return made up to 23/07/01; full list of members (6 pages)
28 August 2001Return made up to 23/07/01; full list of members (6 pages)
24 October 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
24 October 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
14 August 2000Return made up to 23/07/00; full list of members (6 pages)
14 August 2000Return made up to 23/07/00; full list of members (6 pages)
10 February 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
10 February 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
9 August 1999Return made up to 23/07/99; full list of members (6 pages)
9 August 1999Return made up to 23/07/99; full list of members (6 pages)
19 August 1998Accounts for a dormant company made up to 31 July 1998 (5 pages)
19 August 1998Accounts for a dormant company made up to 31 July 1998 (5 pages)
23 July 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1998Return made up to 23/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Registered office changed on 27/11/97 from: 15 eastwood road rayleigh essex SS6 7JD (1 page)
27 November 1997New secretary appointed (2 pages)
27 November 1997Registered office changed on 27/11/97 from: 15 eastwood road rayleigh essex SS6 7JD (1 page)
27 November 1997New secretary appointed (2 pages)
27 November 1997New director appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997New director appointed (2 pages)
30 July 1997Director resigned (1 page)
30 July 1997New secretary appointed;new director appointed (2 pages)
30 July 1997New secretary appointed;new director appointed (2 pages)
23 July 1997Incorporation (16 pages)
23 July 1997Incorporation (16 pages)