Company NameKingsville Promotions Limited
DirectorMartin David Broom
Company StatusActive - Proposal to Strike off
Company Number04345457
CategoryPrivate Limited Company
Incorporation Date27 December 2001(22 years, 4 months ago)
Previous NameOpalfield Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMartin David Broom
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2002(2 weeks after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Tree Lodge
Doddinghurst Road
Brentwood
Essex
CM15 0QL
Secretary NameVivienne Jayne Broom
NationalityBritish
StatusCurrent
Appointed10 January 2002(2 weeks after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence AddressFir Tree Lodge
Doddinghurst Road
Brentwood
Essex
CM15 0QL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 December 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitekingsville.co.uk
Email address[email protected]
Telephone01494 947348
Telephone regionHigh Wycombe

Location

Registered Address9 Hatch Road
Pilgrims Hatch
Brentwood
CM15 9PU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood

Shareholders

75 at £1Martin David Broom
75.00%
Ordinary
25 at £1Vivienne Jane Broom
25.00%
Ordinary

Financials

Year2014
Turnover£754,335
Gross Profit£154,111
Net Worth-£45,540
Cash£103,526
Current Liabilities£138,916

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 January 2023 (1 year, 4 months ago)
Next Return Due24 January 2024 (overdue)

Charges

11 February 2005Delivered on: 23 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 77035755 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

16 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 31 December 2021 (3 pages)
21 June 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
14 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
31 March 2021Voluntary strike-off action has been suspended (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
8 March 2021Application to strike the company off the register (1 page)
13 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
9 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 February 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
13 February 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
17 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
28 November 2016Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ to 9 Hatch Road Pilgrims Hatch Brentwood CM15 9PU on 28 November 2016 (1 page)
28 November 2016Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ to 9 Hatch Road Pilgrims Hatch Brentwood CM15 9PU on 28 November 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
7 July 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
7 July 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
7 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
10 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
10 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (4 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
12 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
6 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
29 July 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
29 July 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
9 January 2009Return made up to 27/12/08; full list of members (3 pages)
9 January 2009Return made up to 27/12/08; full list of members (3 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
27 May 2008Return made up to 27/12/07; full list of members (3 pages)
27 May 2008Return made up to 27/12/07; full list of members (3 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Return made up to 27/12/06; full list of members (3 pages)
22 January 2007Secretary's particulars changed (1 page)
22 January 2007Return made up to 27/12/06; full list of members (3 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Secretary's particulars changed (1 page)
17 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
17 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 July 2006Return made up to 27/12/05; full list of members (6 pages)
27 July 2006Return made up to 27/12/05; full list of members (6 pages)
20 June 2006Registered office changed on 20/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
20 June 2006Registered office changed on 20/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (3 pages)
10 January 2005Return made up to 27/12/04; full list of members (6 pages)
10 January 2005Return made up to 27/12/04; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 December 2003Return made up to 27/12/03; full list of members (6 pages)
29 December 2003Return made up to 27/12/03; full list of members (6 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 September 2003Ad 18/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2003Ad 18/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2003Return made up to 27/12/02; full list of members (6 pages)
23 January 2003Return made up to 27/12/02; full list of members (6 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002New secretary appointed (2 pages)
12 February 2002Company name changed opalfield LIMITED\certificate issued on 12/02/02 (2 pages)
12 February 2002Company name changed opalfield LIMITED\certificate issued on 12/02/02 (2 pages)
11 January 2002Registered office changed on 11/01/02 from: 120 east road london N1 6AA (1 page)
11 January 2002Registered office changed on 11/01/02 from: 120 east road london N1 6AA (1 page)
27 December 2001Incorporation (15 pages)
27 December 2001Incorporation (15 pages)