KINGFISHER BUSINESS CENTRES LIMITED - ROSSENDALE
Company Profile | Company Filings |
Overview
KINGFISHER BUSINESS CENTRES LIMITED is a Private Limited Company from ROSSENDALE and has the status: Active.
KINGFISHER BUSINESS CENTRES LIMITED was incorporated 34 years ago on 11/04/1990 and has the registered number: 02491924. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
KINGFISHER BUSINESS CENTRES LIMITED was incorporated 34 years ago on 11/04/1990 and has the registered number: 02491924. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
KINGFISHER BUSINESS CENTRES LIMITED - ROSSENDALE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
KINGFISHER CENTRE
ROSSENDALE
LANCASHIRE
BB4 8EQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/04/2023 | 25/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER HARVEY BOYS | Jan 1969 | British | Director | 2008-02-11 | CURRENT |
MICHAEL ADAM BOYS | Sep 1965 | British | Director | 2008-02-11 | CURRENT |
BRIAN JOHN BOYS | May 1963 | British | Director | 2008-02-11 | CURRENT |
MRS LYNNE ELIZABETH KEMP | Nov 1954 | British | Secretary | RESIGNED | |
MR PAUL MIDDLETON | Apr 1942 | Welsh | Director | 1993-04-08 UNTIL 1994-09-07 | RESIGNED |
JOHN MARTYN YATES | British | Secretary | 2002-12-18 UNTIL 2008-02-11 | RESIGNED | |
JOHN EDWARD LEE | Jul 1962 | British | Secretary | 2008-02-11 UNTIL 2021-01-29 | RESIGNED |
JOHN BERNARD CALWAY | Apr 1948 | British | Director | RESIGNED | |
JOHN EDWARD LEE | Jul 1962 | British | Director | 2008-02-11 UNTIL 2021-01-29 | RESIGNED |
PETER WILLIAM LAWE | Jul 1952 | British | Director | RESIGNED | |
MR MARTIN CHARLES KEMP | Aug 1950 | British | Director | RESIGNED | |
PATRICIA CALWAY | Nov 1948 | British | Director | RESIGNED | |
JOHN RAYMOND BROWN | British | Director | RESIGNED | ||
JOHN BERNARD CALWAY | Apr 1948 | British | Director | 1999-10-01 UNTIL 2008-02-11 | RESIGNED |
MS SHELAGH BROWNLOW-CLOETE | May 1964 | British | Director | 1999-10-01 UNTIL 2002-09-06 | RESIGNED |
MR ANTHONY ROBERT BRIERLEY | Jan 1953 | British | Director | 1999-10-01 UNTIL 2002-10-03 | RESIGNED |
BRIAN BOYS | Oct 1936 | British | Director | 2008-02-11 UNTIL 2017-10-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Brother Investments Limited | 2023-01-19 | Rossendale Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Brian John Boys | 2017-04-11 - 2017-04-11 | 5/1963 | Significant influence or control | |
Brother Developments Ltd | 2016-04-06 - 2023-01-19 | Rossendale Lancashire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
KINGFISHER_BUSINESS_CENTR - Accounts | 2023-05-27 | 30-11-2022 | £18,831 Cash £1,199,529 equity |
KINGFISHER_BUSINESS_CENTR - Accounts | 2022-05-17 | 30-11-2021 | £30,917 Cash £1,167,967 equity |
KINGFISHER_BUSINESS_CENTR - Accounts | 2021-05-19 | 30-11-2020 | £30,077 Cash £1,171,243 equity |
KINGFISHER_BUSINESS_CENTR - Accounts | 2020-08-14 | 30-11-2019 | £6,875 Cash £1,159,836 equity |
KINGFISHER_BUSINESS_CENTR - Accounts | 2019-04-30 | 30-11-2018 | £12,732 Cash £1,123,753 equity |
KINGFISHER_BUSINESS_CENTR - Accounts | 2018-06-01 | 30-11-2017 | £33,386 Cash £641,815 equity |