Company number 02177355
Status Active
Incorporation Date 13 October 1987
Company Type Private Limited Company
Address 17A BRIDGE HOUSE MAYBROOK ROAD, MINWORTH, SUTTON COLDFIELD, WEST MIDLANDS, UNITED KINGDOM, B76 1AL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
GBP 1,000
; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of KINGSHURST SECURITIES LIMITED are www.kingshurstsecurities.co.uk, and www.kingshurst-securities.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-eight years and four months. Kingshurst Securities Limited is a Private Limited Company.
The company registration number is 02177355. Kingshurst Securities Limited has been working since 13 October 1987.
The present status of the company is Active. The registered address of Kingshurst Securities Limited is 17a Bridge House Maybrook Road Minworth Sutton Coldfield West Midlands United Kingdom B76 1al. The company`s financial liabilities are £514.49k. It is £34k against last year. The cash in hand is £33.79k. It is £25.57k against last year. And the total assets are £907.47k, which is £105.57k against last year. THORNTON-BAKER, David is a Director of the company. Secretary BAKER, Henry George has been resigned. Secretary BAKER, Henry George has been resigned. Secretary NATIONWIDE COMPANY SECRETARIES LTD has been resigned. Secretary NATIONWIDE COMPANY SECRETARIES LTD has been resigned. Secretary NATIONWIDE CORPORATE SECRETARIES LIMITED has been resigned. Director BAKER, David Thornton has been resigned. Director GILBERT WHITEHOUSE LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
kingshurst securities Key Finiance
LIABILITIES
£514.49k
+7%
CASH
£33.79k
+311%
TOTAL ASSETS
£907.47k
+13%
All Financial Figures
Current Directors
Resigned Directors
Secretary
NATIONWIDE COMPANY SECRETARIES LTD
Resigned: 27 September 2010
Appointed Date: 01 July 2003
Secretary
NATIONWIDE COMPANY SECRETARIES LTD
Resigned: 06 August 2002
Appointed Date: 19 September 2000
Secretary
NATIONWIDE CORPORATE SECRETARIES LIMITED
Resigned: 04 October 2006
Appointed Date: 01 April 2006
Director
GILBERT WHITEHOUSE LIMITED
Resigned: 30 March 2007
Appointed Date: 12 April 2006
38 years old
KINGSHURST SECURITIES LIMITED Events
21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Feb 2016
Director's details changed
09 Feb 2016
Registered office address changed from Fort Dunlop Fort Parkway Birmingham B24 9FE to 17a Bridge House Maybrook Road Minworth Sutton Coldfield West Midlands B76 1AL on 9 February 2016
...
... and 96 more events
14 May 1988
Particulars of mortgage/charge
12 May 1988
Particulars of mortgage/charge
03 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Nov 1987
Registered office changed on 16/11/87 from: 84 stamford hill london N16 6XS
29 October 2012
Guarantee and debenture
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 November 1993
Debenture
Delivered: 19 November 1993
Status: Satisfied
on 9 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1993
Legal charge
Delivered: 19 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the south east of high street, ibstock…
11 November 1993
Legal charge
Delivered: 19 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south east side of high street, ibstock…
11 November 1993
Legal charge
Delivered: 19 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 85/87 high street, ibstock, leicestershire t/no. LT96407.
11 November 1993
Legal charge
Delivered: 19 November 1993
Status: Satisfied
on 9 October 2002
Persons entitled: Barclays Bank PLC
Description: Land on the east side of high street, ibstock…
10 May 1988
Mortgage
Delivered: 14 May 1988
Status: Outstanding
Persons entitled: Rothwell Developments Limited
Description: All that f/hold land to the south of lichfield st. Tamworth…
6 May 1988
Legal mortgage
Delivered: 19 May 1988
Status: Outstanding
Persons entitled: First National Commercial Bank PLC
Description: All monies due from time to time held by tcb to the credit…
6 May 1988
Mortgage
Delivered: 12 May 1988
Status: Outstanding
Persons entitled: First National Commercial Bank PLC
Description: F/H piece or parcel of land being land & buildings to the…