KINGTON BUILDING SUPPLIES LIMITED
KINGTON

Hellopages » Herefordshire » Herefordshire, County of » HR5 3SF

Company number 01747139
Status Active
Incorporation Date 19 August 1983
Company Type Private Limited Company
Address SUNSET, SUNSET YARD, KINGTON, HEREFORDSHIRE, HR5 3SF
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of KINGTON BUILDING SUPPLIES LIMITED are www.kingtonbuildingsupplies.co.uk, and www.kington-building-supplies.co.uk. The predicted number of employees is 180 to 190. The company’s age is forty-two years and two months. Kington Building Supplies Limited is a Private Limited Company. The company registration number is 01747139. Kington Building Supplies Limited has been working since 19 August 1983. The present status of the company is Active. The registered address of Kington Building Supplies Limited is Sunset Sunset Yard Kington Herefordshire Hr5 3sf. The company`s financial liabilities are £4741.5k. It is £396.51k against last year. And the total assets are £5553.55k, which is £489.57k against last year. LLOYD, Michael Antony is a Secretary of the company. EDWARDS, Cedric Allan is a Director of the company. EDWARDS, Eileen Elizabeth is a Director of the company. EDWARDS, Nicholas Mark is a Director of the company. LLOYD, Michael Antony is a Director of the company. Director EDWARDS, Nicholas Mark has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


kington building supplies Key Finiance

LIABILITIES £4741.5k
+9%
CASH n/a
TOTAL ASSETS £5553.55k
+9%
All Financial Figures

Current Directors


Director

Director

Director
EDWARDS, Nicholas Mark
Appointed Date: 12 April 2005
51 years old

Director

Resigned Directors

Director
EDWARDS, Nicholas Mark
Resigned: 07 March 1993
Appointed Date: 12 December 1991
51 years old

Persons With Significant Control

Mr Cedric Alan Edwards
Notified on: 1 March 2017
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGTON BUILDING SUPPLIES LIMITED Events

16 Mar 2017
Total exemption full accounts made up to 31 December 2016
13 Mar 2017
Confirmation statement made on 6 March 2017 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000

09 Apr 2015
Registration of charge 017471390013, created on 8 April 2015
...
... and 89 more events
19 Jun 1987
Secretary resigned;new secretary appointed

23 Mar 1987
Full accounts made up to 31 December 1986

23 Mar 1987
Return made up to 03/04/87; full list of members

19 Jun 1986
Full accounts made up to 31 December 1985

19 Jun 1986
Return made up to 13/06/86; full list of members

KINGTON BUILDING SUPPLIES LIMITED Charges

8 April 2015
Charge code 0174 7139 0014
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being unit b brynberth industrial…
8 April 2015
Charge code 0174 7139 0013
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as or being the plock and sunset yard…
17 October 2014
Charge code 0174 7139 0012
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 May 2008
Legal mortgage
Delivered: 15 May 2008
Status: Satisfied on 24 December 2014
Persons entitled: Hsbc Bank PLC
Description: F/H - unit b brynberth enterprise park rhyader powys with…
5 December 2003
Legal mortgage
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a st johns care home, common close,. With…
28 August 2003
Legal mortgage
Delivered: 29 August 2003
Status: Satisfied on 24 December 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property the plock barten lane kington. With the…
28 August 2003
Legal mortgage
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 38/39 church street kington. With the benefit…
28 August 2003
Legal mortgage
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property the swan the square kington. With the benefit…
8 May 2003
Debenture
Delivered: 10 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 2003
Legal charge
Delivered: 27 March 2003
Status: Satisfied on 9 December 2003
Persons entitled: National Westminster Bank PLC
Description: The plock barton lane kington herefordshire.
19 March 2003
Legal charge of licenced premises
Delivered: 24 March 2003
Status: Satisfied on 9 December 2003
Persons entitled: National Westminster Bank PLC
Description: 38 and 39 church street kington hereford & worcester…
19 March 2003
Legal charge of licensed premises
Delivered: 24 March 2003
Status: Satisfied on 9 December 2003
Persons entitled: National Westminster Bank PLC
Description: The swan hotel church street kington herefordshire t/n…
15 March 1984
Mortgage debenture
Delivered: 20 March 1984
Status: Satisfied on 9 December 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 November 1983
Debenture
Delivered: 22 November 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…