KING BROTHERS (FINANCE) LIMITED
BURGESS HILL

Hellopages » West Sussex » Mid Sussex » RH15 9LH

Company number 01245747
Status Active
Incorporation Date 24 February 1976
Company Type Private Limited Company
Address SUITE C, 64A VICTORIA ROAD, BURGESS HILL, WEST SUSSEX, ENGLAND, RH15 9LH
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 150 . The most likely internet sites of KING BROTHERS (FINANCE) LIMITED are www.kingbrothersfinance.co.uk, and www.king-brothers-finance.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-nine years and eight months. The distance to to Falmer Rail Station is 6.9 miles; to Balcombe Rail Station is 7 miles; to Moulsecoomb Rail Station is 7.6 miles; to Fishersgate 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 Brothers Finance Limited is a Private Limited Company. The company registration number is 01245747. King Brothers Finance Limited has been working since 24 February 1976. The present status of the company is Active. The registered address of King Brothers Finance Limited is Suite C 64a Victoria Road Burgess Hill West Sussex England Rh15 9lh. The company`s financial liabilities are £407.6k. It is £8.76k against last year. And the total assets are £653.8k, which is £110.34k against last year. KING, Natalie Bernadette is a Secretary of the company. KING, Joseph is a Director of the company. KING, Natalie Bernadette is a Director of the company. Secretary KING, Josephine Cecilia has been resigned. Secretary KING SNR, Levi has been resigned. Director KING, Josephine Cecilia has been resigned. Director KING, Nelson Robert has been resigned. Director KING JNR, Levi has been resigned. Director KING SNR, Levi has been resigned. The company operates in "Sale of new cars and light motor vehicles".


king brothers (finance) Key Finiance

LIABILITIES £407.6k
+2%
CASH n/a
TOTAL ASSETS £653.8k
+20%
All Financial Figures

Current Directors

Secretary
KING, Natalie Bernadette
Appointed Date: 09 January 2007

Director
KING, Joseph
Appointed Date: 09 January 2007
52 years old

Director
KING, Natalie Bernadette
Appointed Date: 09 January 2007
53 years old

Resigned Directors

Secretary
KING, Josephine Cecilia
Resigned: 09 January 2007
Appointed Date: 31 October 1997

Secretary
KING SNR, Levi
Resigned: 31 October 1997

Director
KING, Josephine Cecilia
Resigned: 09 January 2007
86 years old

Director
KING, Nelson Robert
Resigned: 31 October 1997
59 years old

Director
KING JNR, Levi
Resigned: 31 October 1997
66 years old

Director
KING SNR, Levi
Resigned: 09 January 2007
88 years old

Persons With Significant Control

Mr Joseph King
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Natalie Bernadette King
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KING BROTHERS (FINANCE) LIMITED Events

23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 150

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 150

...
... and 74 more events
21 Oct 1987
Accounts for a small company made up to 31 March 1987

21 Oct 1987
Return made up to 01/07/87; full list of members

19 Jul 1986
Accounts for a small company made up to 31 March 1986

19 Jul 1986
Return made up to 08/07/86; full list of members

24 Feb 1976
Incorporation

KING BROTHERS (FINANCE) LIMITED Charges

1 March 2005
Legal charge
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings lying to the west of st…
23 August 2004
Legal charge
Delivered: 25 August 2004
Status: Satisfied on 10 February 2005
Persons entitled: Barclays Bank PLC
Description: Land and buildings to the west of st james road gateshead…
3 July 2003
Legal charge
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of folly lane…
16 October 1981
Debenture
Delivered: 23 October 1981
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over all the undertaking and all…