Kingsley Roofing (midlands) Limited

General information

Name:

Kingsley Roofing (midlands) Ltd

Office Address:

15 Sea Lane BN12 5DP Ferring

Number: 05108766

Incorporation date: 2004-04-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 15 Sea Lane, Ferring BN12 5DP Kingsley Roofing (midlands) Limited is categorised as a Private Limited Company registered under the 05108766 Companies House Reg No. The firm was founded on 2004-04-22. It has been already eleven years that The firm's business name is Kingsley Roofing (midlands) Limited, but till 2013 the name was Kingsley Demolition and up to that point, until 2009-07-15 the business was known as Kingsley Painting & Decorating. It means this company used four different company names. The firm's declared SIC number is 43910 - Roofing activities. Kingsley Roofing (midlands) Ltd filed its latest accounts for the period that ended on 2022-06-30. The firm's latest confirmation statement was released on 2023-01-18.

When it comes to this business, most of director's duties have so far been met by Maati P., Ross K., Helen T. and 3 other directors have been described below. Out of these six managers, Jeremy T. has administered business the longest, having become a vital part of the Management Board 20 years ago. In addition, the director's tasks are constantly supported by a secretary - Jeremy T., who was chosen by the following business in April 2004.

  • Previous company's names
  • Kingsley Roofing (midlands) Limited 2013-02-11
  • Kingsley Demolition Limited 2009-07-15
  • Kingsley Painting & Decorating Limited 2007-05-18
  • Kingsley Flat Roofing Limited 2004-04-22

Financial data based on annual reports

Company staff

Maati P.

Role: Director

Appointed: 22 August 2018

Latest update: 18 April 2024

Ross K.

Role: Director

Appointed: 22 August 2018

Latest update: 18 April 2024

Helen T.

Role: Director

Appointed: 24 November 2017

Latest update: 18 April 2024

Mark P.

Role: Director

Appointed: 14 March 2016

Latest update: 18 April 2024

Andrew P.

Role: Director

Appointed: 01 July 2015

Latest update: 18 April 2024

Jeremy T.

Role: Secretary

Appointed: 22 April 2004

Latest update: 18 April 2024

Jeremy T.

Role: Director

Appointed: 22 April 2004

Latest update: 18 April 2024

People with significant control

Executives who have control over the firm are as follows: Helen T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jeremy T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

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 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 September 2014
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 October 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 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
Annual Accounts 17 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

50 Ferring Street

Post code:

BN12 5JP

City / Town:

Ferring

HQ address,
2014

Address:

50 Ferring Street

Post code:

BN12 5JP

City / Town:

Ferring

HQ address,
2015

Address:

50 Ferring Street

Post code:

BN12 5JP

City / Town:

Ferring

HQ address,
2016

Address:

50 Ferring Street

Post code:

BN12 5JP

City / Town:

Ferring

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

Accountant/Auditor,
2013

Name:

Ayp Advisory Limited

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
20
Company Age

Similar companies nearby

Closest companies