Company NameKingswood Joinery UK Limited
DirectorRaymond Packman
Company StatusActive
Company Number05697832
CategoryPrivate Limited Company
Incorporation Date4 February 2006(18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr Raymond Packman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHaltgate House Hullbridge Road
South Woodham Ferrers
Chelmsford
CM3 5NH
Secretary NameSimon Hickford
NationalityBritish
StatusResigned
Appointed04 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address96 Gainsborough Drive
Westcliff On Sea
Essex
SS0 9AN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitekingswood-joinery.co.uk
Telephone020 77020000
Telephone regionLondon

Location

Registered AddressHaltgate House Hullbridge Road
South Woodham Ferrers
Chelmsford
CM3 5NH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Raymond Packman
100.00%
Ordinary

Financials

Year2014
Net Worth£140,666
Cash£25,128
Current Liabilities£317,005

Accounts

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

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

12 July 2016Delivered on: 13 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 June 2010Delivered on: 26 June 2010
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
13 September 2017Registered office address changed from 50 st. Johns Close Knowle Solihull West Midlands B93 0NN England to 5 Broadway Market Fencepiece Road Ilford IG6 2JT on 13 September 2017 (1 page)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
13 July 2016Registration of charge 056978320002, created on 12 July 2016 (23 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
25 February 2016Registered office address changed from Buttons Hill Farm Southminster Road Althorne Essex CM3 6EN to 50 st. Johns Close Knowle Solihull West Midlands B93 0NN on 25 February 2016 (1 page)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
2 April 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
22 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
7 July 2011Director's details changed for Mr Raymond Packman on 1 May 2010 (2 pages)
7 July 2011Director's details changed for Mr Raymond Packman on 1 May 2010 (2 pages)
7 July 2011Termination of appointment of Simon Hickford as a secretary (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
26 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
6 July 2010Director's details changed for Raymond Packman on 1 November 2009 (2 pages)
6 July 2010Director's details changed for Raymond Packman on 1 November 2009 (2 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 May 2010Termination of appointment of Simon Hickford as a secretary (1 page)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 May 2009Return made up to 01/05/09; full list of members (10 pages)
29 January 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
5 January 2009Return made up to 04/02/08; full list of members (6 pages)
5 January 2009Registered office changed on 05/01/2009 from 324 fencepiece road ilford essex IG6 2TE (1 page)
18 December 2008Compulsory strike-off action has been discontinued (1 page)
17 December 2008Return made up to 04/02/07; full list of members (5 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
28 June 2007Registered office changed on 28/06/07 from: 51A anson road london N7 0AR (1 page)
27 June 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
10 October 2006New director appointed (2 pages)
3 October 2006New secretary appointed (2 pages)
8 February 2006Registered office changed on 08/02/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
4 February 2006Incorporation (16 pages)