Kingfisher Leisurewear Limited

General information

Name:

Kingfisher Leisurewear Ltd

Office Address:

Units 12B & C Orleton Road Ludlow Business Park SY8 1XF Ludlow

Number: 03264965

Incorporation date: 1996-10-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kingfisher Leisurewear Limited is officially located at Ludlow at Units 12B & C Orleton Road. Anyone can look up this business by referencing its post code - SY8 1XF. The firm has been operating on the UK market for 28 years. The enterprise is registered under the number 03264965 and company's current status is active. This firm's declared SIC number is 32990: Other manufacturing n.e.c.. 31st December 2022 is the last time company accounts were filed.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Isle of Wight Council, with over 4 transactions from worth at least 500 pounds each, amounting to £2,755 in total. The company also worked with the Birmingham City (2 transactions worth £1,665 in total) and the Brighton & Hove City (1 transaction worth £746 in total). Kingfisher Leisurewear was the service provided to the Isle of Wight Council Council covering the following areas: Order Settlement To Bal Sht Gl and Order Settlement was also the service provided to the Brighton & Hove City Council covering the following areas: Supplies And Services.

The info we posses regarding the enterprise's MDs shows there are five directors: Sam M., Thomas M., Peter M. and 2 other members of the Management Board who might be found within the Company Staff section of our website who joined the team on 2021-09-01, 2015-04-01 and 2005-06-01. Additionally, the director's tasks are supported by a secretary - Sally M., who was appointed by the company twenty eight years ago.

Financial data based on annual reports

Company staff

Sam M.

Role: Director

Appointed: 01 September 2021

Latest update: 23 March 2024

Thomas M.

Role: Director

Appointed: 01 April 2015

Latest update: 23 March 2024

Peter M.

Role: Director

Appointed: 01 June 2005

Latest update: 23 March 2024

Angus M.

Role: Director

Appointed: 15 October 1996

Latest update: 23 March 2024

Sally M.

Role: Secretary

Appointed: 15 October 1996

Latest update: 23 March 2024

Sally M.

Role: Director

Appointed: 15 October 1996

Latest update: 23 March 2024

People with significant control

Angus M. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Angus M.
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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 October 2024
Confirmation statement last made up date 14 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 24th, July 2023
accounts
Free Download Download filing (13 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 1 £ 893.20
2014-06-19 3150347739 £ 893.20
2013 Birmingham City 1 £ 771.85
2013-08-02 3148967221 £ 771.85
2012 Isle of Wight Council 1 £ 632.00
2012-03-26 5000187094 £ 632.00 Order Settlement To Bal Sht Gl
2010 Brighton & Hove City 1 £ 746.10
2010-06-09 03760842 £ 746.10 Supplies And Services
2010 Isle of Wight Council 3 £ 2 122.50
2010-08-02 5000093673 £ 805.50 Order Settlement
2010-07-05 5000088232 £ 792.00 Order Settlement
2010-04-16 5000072503 £ 525.00 Order Settlement

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
27
Company Age

Similar companies nearby

Closest companies