P. KINGHAM (SALES) LIMITED
SURREY

Hellopages » Greater London » Croydon » CR0 1BE

Company number 01351772
Status Active
Incorporation Date 7 February 1978
Company Type Private Limited Company
Address 39-41 SOUTH END, CROYDON, SURREY, CR0 1BE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 2 . The most likely internet sites of P. KINGHAM (SALES) LIMITED are www.pkinghamsales.co.uk, and www.p-kingham-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. P Kingham Sales Limited is a Private Limited Company. The company registration number is 01351772. P Kingham Sales Limited has been working since 07 February 1978. The present status of the company is Active. The registered address of P Kingham Sales Limited is 39 41 South End Croydon Surrey Cr0 1be. . KINGHAM, Peter Verralls is a Secretary of the company. KINGHAM, Jean Betty is a Director of the company. KINGHAM, Keith Geoffrey is a Director of the company. KINGHAM, Peter Verralls is a Director of the company. Director BUCKINGHAM, Lynn Mary has been resigned. The company operates in "Dormant Company".


Current Directors


Director
KINGHAM, Jean Betty

100 years old

Director

Director

Resigned Directors

Director
BUCKINGHAM, Lynn Mary
Resigned: 15 September 1998
69 years old

Persons With Significant Control

Mr Peter Verralls Kingham
Notified on: 6 April 2016
101 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jean Betty Kingham
Notified on: 6 April 2016
100 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P. KINGHAM (SALES) LIMITED Events

16 Feb 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

25 Jan 2016
Director's details changed for Peter Verralls Kingham on 20 January 2016
25 Jan 2016
Director's details changed for Keith Geoffrey Kingham on 20 January 2016
...
... and 74 more events
23 Mar 1988
Return made up to 31/12/87; full list of members

15 Aug 1987
Accounting reference date extended from 31/07 to 31/01

29 Jun 1987
Full accounts made up to 31 July 1985

11 Apr 1987
Return made up to 31/12/86; full list of members

14 May 1982
Annual return made up to 20/08/79

P. KINGHAM (SALES) LIMITED Charges

20 June 2001
Mortgage
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: International Motors Finance Limited
Description: F/Hold property known as land at the rear of 25/41 south…
12 March 2001
Legal charge
Delivered: 13 March 2001
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: The f/h property k/a 25/41 south end croydon surrey t/n…
9 March 2001
Legal mortgage
Delivered: 17 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 13, 14 and 15 thanet place, croydon…
9 July 1999
Legal charge
Delivered: 30 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39-41 south end,croydon surrey; the goodwill of business…
21 March 1991
Mortgage
Delivered: 23 March 1991
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property K.A. nos. 13,14 & 15 thanet place croydon…
4 March 1991
Legal charge
Delivered: 17 November 1999
Status: Outstanding
Persons entitled: Brenda Kay Rook Edward Newell Rook
Description: 39-41 southend croydon surrey.
31 October 1983
Charge
Delivered: 14 November 1983
Status: Satisfied on 7 August 2001
Persons entitled: Alfa Romeo Finance Limited
Description: All and any existing or future rights of the company (see…
10 February 1981
Charge
Delivered: 17 February 1981
Status: Satisfied on 7 August 2001
Persons entitled: Mercantile Credit Company LTD
Description: All the stock of new alfa romeo cars now or hereafter owned…