Company number 06731957
Status Active
Incorporation Date 23 October 2008
Company Type Private Limited Company
Address 1 THE OAST HOUSE REDE COURT ROAD, ROCHESTER, KENT, ME2 3TG
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Director's details changed for Miss Samm Reid on 7 March 2014. The most likely internet sites of KINGFISHER ACCESS LIMITED are www.kingfisheraccess.co.uk, and www.kingfisher-access.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Kingfisher Access Limited is a Private Limited Company.
The company registration number is 06731957. Kingfisher Access Limited has been working since 23 October 2008.
The present status of the company is Active. The registered address of Kingfisher Access Limited is 1 The Oast House Rede Court Road Rochester Kent Me2 3tg. . REID, Amanda June is a Director of the company. REID, Samm is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. Director REID, George has been resigned. The company operates in "Technical and vocational secondary education".
Current Directors
Director
REID, Samm
Appointed Date: 01 December 2012
46 years old
Resigned Directors
Director
REID, George
Resigned: 24 February 2010
Appointed Date: 23 October 2008
71 years old
Persons With Significant Control
Mrs Amanda June Reid
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Ms Samm Reid
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
KINGFISHER ACCESS LIMITED Events
11 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 23 October 2016 with updates
13 Jul 2016
Director's details changed for Miss Samm Reid on 7 March 2014
27 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
22 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 21 more events
12 Nov 2008
Director appointed george reid
06 Nov 2008
Registered office changed on 06/11/2008 from 1 the oast house rede court road rochester kent ME2 3TG united kingdom
06 Nov 2008
Registered office changed on 06/11/2008 from 26 hemmells laindon essex SS15 6ED
24 Oct 2008
Appointment terminated director yomtov jacobs
23 Oct 2008
Incorporation