Kings Project Solutions Limited

General information

Name:

Kings Project Solutions Ltd

Office Address:

4 Wayside Cottages Churt GU10 2HN Farnham

Number: 06854434

Incorporation date: 2009-03-21

Dissolution date: 2023-04-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Website

www.kingsprojectsolutions.com

Description

Data updated on:

2009 is the date that marks the start of Kings Project Solutions Limited, a company that was situated at 4 Wayside Cottages, Churt in Farnham. The company was established on March 21, 2009. The reg. no. was 06854434 and the zip code was GU10 2HN. The firm had been operating on the market for fourteen years until April 18, 2023.

In this limited company, most of director's responsibilities have so far been performed by Eunice K. and Brian K.. Amongst these two people, Brian K. had administered the limited company for the longest time, having become a part of officers' team fifteen years ago.

Executives who had significant control over the firm were: Eunice K. owned 1/2 or less of company shares. Brian K. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Eunice K.

Role: Director

Appointed: 26 November 2018

Latest update: 5 June 2023

Eunice K.

Role: Secretary

Appointed: 21 March 2009

Latest update: 5 June 2023

Brian K.

Role: Director

Appointed: 21 March 2009

Latest update: 5 June 2023

People with significant control

Eunice K.
Notified on 26 November 2018
Nature of control:
1/2 or less of shares
Brian K.
Notified on 1 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 April 2023
Confirmation statement last made up date 21 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 1 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 July 2013
Annual Accounts 18 July 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 July 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 10 October 2015
Date Approval Accounts 10 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 31st, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
14
Company Age

Similar companies nearby

Closest companies