KISS BUILDING CO. LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 3AT

Company number 04308481
Status Active
Incorporation Date 22 October 2001
Company Type Private Limited Company
Address COOPERS HOUSE, 65A WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 2 . The most likely internet sites of KISS BUILDING CO. LIMITED are www.kissbuildingco.co.uk, and www.kiss-building-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 4.5 miles; to Grays Rail Station is 7.2 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kiss Building Co Limited is a Private Limited Company. The company registration number is 04308481. Kiss Building Co Limited has been working since 22 October 2001. The present status of the company is Active. The registered address of Kiss Building Co Limited is Coopers House 65a Wingletye Lane Hornchurch Essex Rm11 3at. . NICHOLLS, Annie is a Secretary of the company. KISS, Graham is a Director of the company. Secretary WILCOX, Graham has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Painting".


kiss building co. Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NICHOLLS, Annie
Appointed Date: 16 January 2003

Director
KISS, Graham
Appointed Date: 22 October 2001
64 years old

Resigned Directors

Secretary
WILCOX, Graham
Resigned: 16 January 2003
Appointed Date: 22 October 2001

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 22 October 2001
Appointed Date: 22 October 2001

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 22 October 2001
Appointed Date: 22 October 2001

Persons With Significant Control

Mr Graham Ashley Kiss
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

KISS BUILDING CO. LIMITED Events

28 Nov 2016
Confirmation statement made on 22 October 2016 with updates
22 Jun 2016
Accounts for a dormant company made up to 31 October 2015
24 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

02 Mar 2015
Accounts for a dormant company made up to 31 October 2014
08 Dec 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2

...
... and 30 more events
30 Nov 2001
Director resigned
30 Nov 2001
Registered office changed on 30/11/01 from: bridge house 181 queen victoira street london EC4V 4DZ
30 Nov 2001
New director appointed
30 Nov 2001
New secretary appointed
22 Oct 2001
Incorporation