KINGSCOAT LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK12 5TW

Company number 04230707
Status Active
Incorporation Date 7 June 2001
Company Type Private Limited Company
Address 22 STRATFORD OFFICE VILLAGE, WALKER AVENUE, WOLVERTON MILL EAST, MILTON KEYNES, MK12 5TW
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 18 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of KINGSCOAT LIMITED are www.kingscoat.co.uk, and www.kingscoat.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and five months. The distance to to Milton Keynes Central Rail Station is 3 miles; to Bletchley Rail Station is 6 miles; to Fenny Stratford Rail Station is 6.3 miles; to Bow Brickhill Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingscoat Limited is a Private Limited Company. The company registration number is 04230707. Kingscoat Limited has been working since 07 June 2001. The present status of the company is Active. The registered address of Kingscoat Limited is 22 Stratford Office Village Walker Avenue Wolverton Mill East Milton Keynes Mk12 5tw. The company`s financial liabilities are £144.7k. It is £-401.47k against last year. The cash in hand is £50.28k. It is £-5.13k against last year. And the total assets are £363.25k, which is £-16.78k against last year. BENNETT, William John is a Director of the company. MITCHELL, Diane Jane is a Director of the company. Secretary MITCHELL, Diane Jane has been resigned. Nominee Secretary LEDGERS SECRETARIES LIMITED has been resigned. Secretary ONLINE CORPORATE SECRETARIES LIMITED has been resigned. Director ONLINE NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


kingscoat Key Finiance

LIABILITIES £144.7k
-74%
CASH £50.28k
-10%
TOTAL ASSETS £363.25k
-5%
All Financial Figures

Current Directors

Director
BENNETT, William John
Appointed Date: 07 June 2001
64 years old

Director
MITCHELL, Diane Jane
Appointed Date: 07 June 2001
68 years old

Resigned Directors

Secretary
MITCHELL, Diane Jane
Resigned: 25 October 2001
Appointed Date: 07 June 2001

Nominee Secretary
LEDGERS SECRETARIES LIMITED
Resigned: 17 February 2015
Appointed Date: 25 October 2001

Secretary
ONLINE CORPORATE SECRETARIES LIMITED
Resigned: 07 June 2001
Appointed Date: 07 June 2001

Director
ONLINE NOMINEES LIMITED
Resigned: 07 June 2001
Appointed Date: 07 June 2001

KINGSCOAT LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 30 April 2016
07 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 18

17 Dec 2015
Total exemption small company accounts made up to 30 April 2015
15 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 18

17 Feb 2015
Registered office address changed from Suite 428 39a Barton Road Water Eaton Bletchley Bucks MK2 3HW England to 22 Stratford Office Village Walker Avenue, Wolverton Mill East Milton Keynes MK12 5TW on 17 February 2015
...
... and 76 more events
16 Jun 2001
Accounting reference date shortened from 30/06/02 to 31/05/02
16 Jun 2001
Registered office changed on 16/06/01 from: octagon house fir road bramhall stockport cheshire SK7 2NP
16 Jun 2001
Secretary resigned
16 Jun 2001
Director resigned
07 Jun 2001
Incorporation

KINGSCOAT LIMITED Charges

11 October 2013
Charge code 0423 0707 0014
Delivered: 16 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The three cranes public house high street turvey bedford…
10 October 2011
Legal charge
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 grange road, felmersham, beds t/n BD84635 by way of fixed…
26 March 2010
Legal charge
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 park road stevington bedford t/no BD88436 any other…
6 November 2009
Legal charge
Delivered: 13 November 2009
Status: Satisfied on 11 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Kingscoat cottage grange road felmersham bedford.
6 November 2009
Legal charge
Delivered: 13 November 2009
Status: Satisfied on 11 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 park road stevington bedford.
11 August 2006
Legal charge
Delivered: 17 August 2006
Status: Satisfied on 11 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a east cottage grange road felmersham…
3 August 2005
Legal charge
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 horsefair lane odell beds. By way of fixed charge the…
26 November 2004
Legal charge
Delivered: 14 December 2004
Status: Satisfied on 11 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 millgate close meadowvale stourport on severn. By way of…
30 June 2004
Legal charge
Delivered: 21 July 2004
Status: Satisfied on 11 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 61 garwood crescent grange farm milton keynes. By way of…
4 April 2003
Legal charge
Delivered: 12 April 2003
Status: Satisfied on 11 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 151 tickford street newport pagnell bucks. By way of fixed…
21 February 2003
Legal charge
Delivered: 1 March 2003
Status: Satisfied on 11 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 3 midland road, olney, bucks. By…
28 October 2002
Legal charge
Delivered: 1 November 2002
Status: Satisfied on 11 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 57 spring lane olney bucks MK46 5BP. By way of fixed charge…
11 October 2002
Legal charge
Delivered: 17 October 2002
Status: Satisfied on 11 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 station terrace great linford milton keynes MK14 5AP. By…
30 September 2002
Debenture
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…