Company number 03270929
Status Active
Incorporation Date 30 October 1996
Company Type Private Limited Company
Address 17/19 BROAD STREET, LEOMINSTER, HEREFORDSHIRE, HR6 8DB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Registration of charge 032709290012, created on 5 July 2016. The most likely internet sites of KINGSTOKE LTD. are www.kingstoke.co.uk, and www.kingstoke.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Kingstoke Ltd is a Private Limited Company.
The company registration number is 03270929. Kingstoke Ltd has been working since 30 October 1996.
The present status of the company is Active. The registered address of Kingstoke Ltd is 17 19 Broad Street Leominster Herefordshire Hr6 8db. . HINTON, Stuart Gordon is a Secretary of the company. HINTON, James Edward Gordon is a Director of the company. HINTON, John Lewis is a Director of the company. HINTON, Stuart Gordon is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 October 1996
Appointed Date: 30 October 1996
Persons With Significant Control
Ms Sarah Jane Hinton-Powell
Notified on: 30 October 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
KINGSTOKE LTD. Events
06 Dec 2016
Confirmation statement made on 30 October 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Jul 2016
Registration of charge 032709290012, created on 5 July 2016
06 Jul 2016
Registration of charge 032709290011, created on 5 July 2016
04 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
...
... and 55 more events
03 Nov 1997
Accounting reference date extended from 31/10/97 to 30/11/97
02 Sep 1997
Ad 16/12/96--------- £ si 98@1=98 £ ic 2/100
18 Mar 1997
Particulars of mortgage/charge
05 Nov 1996
Secretary resigned
30 Oct 1996
Incorporation
5 July 2016
Charge code 0327 0929 0012
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
5 July 2016
Charge code 0327 0929 0011
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold properties known as unit 1 and unit 2, fir…
26 October 2015
Charge code 0327 0929 0010
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Tios Marketing Limited
Description: Legal mortgage over the property known as 'the land lying…
29 November 2013
Charge code 0327 0929 0009
Delivered: 7 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
8 March 2012
Legal mortgage
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 1 fir tree lane rotherwas industrial estate hereford…
8 March 2012
Mortgage debenture
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
1 March 2004
Legal mortgage
Delivered: 9 March 2004
Status: Satisfied
on 16 May 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property at land at clinton road leominster…
6 January 2004
Legal mortgage
Delivered: 10 January 2004
Status: Satisfied
on 16 May 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a polymer factory, fir tree lane, rotherwas…
3 April 2000
Legal mortgage
Delivered: 6 April 2000
Status: Satisfied
on 16 May 2012
Persons entitled: Hsbc Bank PLC
Description: F/H factory premises at clinton road leominster…
30 December 1998
Legal mortgage
Delivered: 13 January 1999
Status: Satisfied
on 16 May 2012
Persons entitled: Midland Bank PLC
Description: Phase two croft business park southern avenue leominster…
31 July 1998
Debenture
Delivered: 5 August 1998
Status: Satisfied
on 16 May 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1997
Legal mortgage
Delivered: 18 March 1997
Status: Satisfied
on 16 May 2012
Persons entitled: Midland Bank PLC
Description: Approx 0.5 acres of land at clinton roaf leominster…