KINGSLEY SECRETARIES LIMITED - WICKFORD
Company Profile | Company Filings |
Overview
KINGSLEY SECRETARIES LIMITED is a Private Limited Company from WICKFORD and has the status: Active.
KINGSLEY SECRETARIES LIMITED was incorporated 20 years ago on 15/10/2003 and has the registered number: 04933369. The accounts status is DORMANT and accounts are next due on 30/09/2024.
KINGSLEY SECRETARIES LIMITED was incorporated 20 years ago on 15/10/2003 and has the registered number: 04933369. The accounts status is DORMANT and accounts are next due on 30/09/2024.
KINGSLEY SECRETARIES LIMITED - WICKFORD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SECOND FLOOR DE BURGH HOUSE
WICKFORD
ESSEX
SS12 0FD
This Company Originates in : United Kingdom
Previous trading names include:
HAMBLE SECRETARIES LIMITED (until 06/12/2004)
HAMBLE SECRETARIES LIMITED (until 06/12/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/09/2023 | 08/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ANNE ROSE STAGG | Sep 1967 | British | Secretary | 2006-12-01 | CURRENT |
MISS JADE LOUISE HAWKINS | Nov 1991 | British | Director | 2019-09-30 | CURRENT |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2003-10-15 UNTIL 2003-10-17 | RESIGNED | ||
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2003-10-15 UNTIL 2003-10-17 | RESIGNED | ||
MR JASON ANTHONY TABONE | Jul 1970 | British | Director | 2013-05-20 UNTIL 2013-11-12 | RESIGNED |
MR JASON ANTHONY TABONE | Jul 1970 | British | Director | 2016-09-12 UNTIL 2019-09-30 | RESIGNED |
MR PAUL GARY MAURICE | Mar 1954 | British | Director | 2004-07-08 UNTIL 2016-09-12 | RESIGNED |
MR. MARK COLIN JOHN QUIRK | Nov 1977 | Manx | Director | 2007-04-30 UNTIL 2009-07-15 | RESIGNED |
SUSAN PAULA LYNCH | Feb 1968 | British | Director | 2003-10-19 UNTIL 2007-04-30 | RESIGNED |
KEVIN JOSEPH LYNCH | Jul 1966 | British | Secretary | 2003-10-19 UNTIL 2006-12-01 | RESIGNED |
MS. AUSRA BUDREVICIUTE | Feb 1983 | Lithuanian | Director | 2012-12-31 UNTIL 2012-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Animo Associates Limited | 2018-09-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Gary Alan Stern | 2016-04-06 - 2018-09-01 | 12/1980 | Wickford Essex | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - KINGSLEY SECRETARIES LIMITED | 2023-09-19 | 31-12-2022 | £100 Cash £100 equity |
Dormant Company Accounts - KINGSLEY SECRETARIES LIMITED | 2022-04-08 | 31-12-2021 | £100 Cash £100 equity |
Dormant Company Accounts - KINGSLEY SECRETARIES LIMITED | 2021-01-14 | 31-12-2020 | £100 Cash £100 equity |
Dormant Company Accounts - KINGSLEY SECRETARIES LIMITED | 2020-03-05 | 31-12-2019 | £100 Cash £100 equity |
Dormant Company Accounts - KINGSLEY SECRETARIES LIMITED | 2018-04-28 | 31-12-2017 | £100 Cash £100 equity |
Dormant Company Accounts - KINGSLEY SECRETARIES LIMITED | 2017-08-22 | 31-12-2016 | £100 Cash £100 equity |
Dormant Company Accounts - KINGSLEY SECRETARIES LIMITED | 2016-09-15 | 31-12-2015 | £100 Cash £100 equity |
Dormant Company Accounts - KINGSLEY SECRETARIES LIMITED | 2015-04-25 | 31-12-2014 | £100 Cash £100 equity |