KING & SPRY LIMITED
HOCKLEY

Hellopages » Essex » Rochford » SS5 4JH

Company number 01097145
Status Active
Incorporation Date 20 February 1973
Company Type Private Limited Company
Address STONEBRIDGE HOUSE SUITE 8, MAIN ROAD, HOCKLEY, ESSSEX, SS5 4JH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of KING & SPRY LIMITED are www.kingspry.co.uk, and www.king-spry.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. King Spry Limited is a Private Limited Company. The company registration number is 01097145. King Spry Limited has been working since 20 February 1973. The present status of the company is Active. The registered address of King Spry Limited is Stonebridge House Suite 8 Main Road Hockley Esssex Ss5 4jh. The company`s financial liabilities are £3.64k. It is £0.25k against last year. The cash in hand is £10.79k. It is £1.7k against last year. And the total assets are £19.96k, which is £1.82k against last year. KING, David Ian is a Director of the company. Secretary SPRY, Richard John has been resigned. Director SPRY, Richard John has been resigned. The company operates in "Construction of domestic buildings".


king & spry Key Finiance

LIABILITIES £3.64k
+7%
CASH £10.79k
+18%
TOTAL ASSETS £19.96k
+10%
All Financial Figures

Current Directors

Director
KING, David Ian

79 years old

Resigned Directors

Secretary
SPRY, Richard John
Resigned: 24 March 2014

Director
SPRY, Richard John
Resigned: 23 March 2014
79 years old

KING & SPRY LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

16 Oct 2015
Total exemption small company accounts made up to 30 June 2015
01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 66 more events
21 May 1987
Declaration of satisfaction of mortgage/charge

21 May 1987
Declaration of satisfaction of mortgage/charge

21 May 1987
Declaration of satisfaction of mortgage/charge

21 May 1987
Declaration of satisfaction of mortgage/charge

30 Dec 1986
Registered office changed on 30/12/86 from: 12 cedar road thundersley essex SS7 4QX

KING & SPRY LIMITED Charges

15 November 1985
Deposit of deeds
Delivered: 19 November 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land fronting:- sandhill road eastwood essex.
10 March 1983
Legal charge
Delivered: 11 March 1983
Status: Satisfied
Persons entitled: G. C. Bull H.C. Bull
Description: Lanf with frontage to shipwrights drive, hadleigh…
19 March 1982
Memorandum of deposit
Delivered: 5 April 1982
Status: Satisfied
Persons entitled: Lloyds Bank LTD
Description: 8, york road, ashingdon, essex title no. Ex 250304.