Kingsley Roofing (london) Limited

General information

Name:

Kingsley Roofing (london) Ltd

Office Address:

15 Sea Lane BN12 5DP Ferring

Number: 03433231

Incorporation date: 1997-09-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kingsley Roofing (london) is a company registered at BN12 5DP Ferring at 15 Sea Lane. This company has been registered in year 1997 and is established under the identification number 03433231. This company has been present on the British market for 27 years now and the last known state is active. The firm started under the name Cobsen-davies Roofing (london), but for the last nine years has been on the market under the name Kingsley Roofing (london) Limited. This business's principal business activity number is 82990 meaning Other business support service activities not elsewhere classified. The company's latest annual accounts were submitted for the period up to 2022-06-30 and the most current annual confirmation statement was released on 2023-04-17.

As found in the enterprise's directors directory, since 2018/10/08 there have been three directors: Justen H., Jacob F. and Jeremy T..

  • Previous company's names
  • Kingsley Roofing (london) Limited 2015-05-29
  • Cobsen-davies Roofing (london) Limited 1997-09-12

Financial data based on annual reports

Company staff

Justen H.

Role: Director

Appointed: 08 October 2018

Latest update: 16 February 2024

Jacob F.

Role: Director

Appointed: 10 July 2018

Latest update: 16 February 2024

Jeremy T.

Role: Director

Appointed: 19 June 2014

Latest update: 16 February 2024

People with significant control

Executives with significant control over the firm are: Vicki H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Meredith F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jacob F. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Vicki H.
Notified on 16 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Meredith F.
Notified on 16 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jacob F.
Notified on 16 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Justen H.
Notified on 16 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Helen T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeremy T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 20 February 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 20 February 2013
Annual Accounts 25 February 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 25 February 2014
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 June 2015
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 January 2016
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 19 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to June 30, 2022 (AA)
filed on: 2nd, February 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

50 Ferring Street Ferring

Post code:

BN12 5JP

City / Town:

Worthing

HQ address,
2015

Address:

50 Ferring Street Ferring

Post code:

BN12 5JP

City / Town:

Worthing

HQ address,
2016

Address:

50 Ferring Street Ferring

Post code:

BN12 5JP

City / Town:

Worthing

Accountant/Auditor,
2016 - 2015

Name:

Ayp Advisory Limited

Address:

15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Accountant/Auditor,
2014

Name:

Ayp Advisory Limited

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies