KING BROS.AND POTTS,LIMITED
EAST SUSSEX

Hellopages » East Sussex » Hastings » TN34 2PQ

Company number 00126369
Status Active
Incorporation Date 7 January 1913
Company Type Private Limited Company
Address 1-2 ALEXANDER PARADE, PARK AVENUE HASTINGS, EAST SUSSEX, TN34 2PQ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 82990 - Other business support service activities n.e.c.
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 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 11,584 . The most likely internet sites of KING BROS.AND POTTS,LIMITED are www.kingbrosand.co.uk, and www.king-bros-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and ten months. The distance to to Three Oaks Rail Station is 2.7 miles; to Battle Rail Station is 4.3 miles; to Cooden Beach Rail Station is 6.8 miles; to Robertsbridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.King Bros and Potts Limited is a Private Limited Company. The company registration number is 00126369. King Bros and Potts Limited has been working since 07 January 1913. The present status of the company is Active. The registered address of King Bros and Potts Limited is 1 2 Alexander Parade Park Avenue Hastings East Sussex Tn34 2pq. . CUTHBERT, Deborah Susan is a Director of the company. CUTHBERT, Roger James is a Director of the company. Secretary KING, Veronica has been resigned. Director KING, Gilbert James has been resigned. Director KING, Grahame James Alexander has been resigned. Director KING, Veronica has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
CUTHBERT, Deborah Susan
Appointed Date: 30 November 2014
64 years old

Director
CUTHBERT, Roger James
Appointed Date: 30 November 2014
53 years old

Resigned Directors

Secretary
KING, Veronica
Resigned: 23 July 2009

Director
KING, Gilbert James
Resigned: 20 February 1994
110 years old

Director
KING, Grahame James Alexander
Resigned: 30 November 2014
77 years old

Director
KING, Veronica
Resigned: 30 November 2014
Appointed Date: 01 April 1994
79 years old

Persons With Significant Control

Mr Roger James Cuthbert
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

KING BROS.AND POTTS,LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jul 2016
Confirmation statement made on 15 July 2016 with updates
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 11,584

18 May 2016
Director's details changed for Mrs Deborah Susan Cuthbert on 18 May 2016
29 Mar 2016
Director's details changed for Mr Roger James Cuthbert on 29 March 2016
...
... and 96 more events
20 Mar 1987
Annual return made up to 19/12/86

18 Mar 1987
Full accounts made up to 31 March 1986

16 Aug 1986
Return made up to 30/11/85; full list of members

29 May 1986
Full accounts made up to 31 March 1985

29 May 1986
Full accounts made up to 31 March 1984

KING BROS.AND POTTS,LIMITED Charges

1 June 1982
Legal charge
Delivered: 7 July 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H lock up shop and accomodation at 49 kings road st…
19 August 1981
Mortgage
Delivered: 20 August 1981
Status: Satisfied on 9 March 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property - 48, kings road, st. Leonards-on-sea…
22 February 1954
Mortgage
Delivered: 26 February 1954
Status: Satisfied on 9 March 2015
Persons entitled: Lloyds Bank PLC
Description: Freehold premises 64 norman road, st. Leonards-on-sea…
16 March 1951
Mortgage
Delivered: 22 March 1951
Status: Satisfied on 9 March 2015
Persons entitled: Lloyds Bank PLC
Description: 48, kings road, st. Leonards-on-sea.
6 April 1950
Floating charge
Delivered: 27 April 1950
Status: Satisfied on 9 March 2015
Persons entitled: Lloyds Bank PLC
Description: No 68 norman rd. St leonards-on-sea (freehold).
13 March 1949
Mortgage
Delivered: 29 March 1949
Status: Satisfied on 9 March 2015
Persons entitled: Lloyds Bank PLC
Description: 48 kings road st. Leonards-on-sea.