KINGSWOOD ELECTRONIC SERVICES LIMITED
ROCHFORD

Hellopages » Essex » Rochford » SS4 1RD

Company number 03420292
Status Active
Incorporation Date 15 August 1997
Company Type Private Limited Company
Address 52B ASHINGDON ROAD, ROCHFORD, ESSEX, SS4 1RD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Purchase of own shares.; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of KINGSWOOD ELECTRONIC SERVICES LIMITED are www.kingswoodelectronicservices.co.uk, and www.kingswood-electronic-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Kingswood Electronic Services Limited is a Private Limited Company. The company registration number is 03420292. Kingswood Electronic Services Limited has been working since 15 August 1997. The present status of the company is Active. The registered address of Kingswood Electronic Services Limited is 52b Ashingdon Road Rochford Essex Ss4 1rd. . HIGBY, Deana is a Director of the company. HIGBY, Donna is a Director of the company. NASH, Kim is a Director of the company. Secretary HIGBY, Rosina has been resigned. Secretary WILLIAMS, Darren Richard has been resigned. Director HIGBY, Brian has been resigned. Director HIGBY, David has been resigned. Director HIGBY, David has been resigned. Director JOSLIN, Stephen Robert has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
HIGBY, Deana
Appointed Date: 10 November 1999
57 years old

Director
HIGBY, Donna
Appointed Date: 09 February 2016
54 years old

Director
NASH, Kim
Appointed Date: 09 February 2016
65 years old

Resigned Directors

Secretary
HIGBY, Rosina
Resigned: 03 July 2015
Appointed Date: 18 August 1997

Secretary
WILLIAMS, Darren Richard
Resigned: 18 August 1997
Appointed Date: 15 August 1997

Director
HIGBY, Brian
Resigned: 20 September 2013
Appointed Date: 15 August 1997
80 years old

Director
HIGBY, David
Resigned: 24 May 2006
Appointed Date: 22 December 1999
80 years old

Director
HIGBY, David
Resigned: 10 November 1999
Appointed Date: 15 August 1997
80 years old

Director
JOSLIN, Stephen Robert
Resigned: 13 November 2001
Appointed Date: 22 December 1999
61 years old

Persons With Significant Control

Deana Higby
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kim Nash
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Donna Higby
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGSWOOD ELECTRONIC SERVICES LIMITED Events

31 Jan 2017
Purchase of own shares.
09 Sep 2016
Confirmation statement made on 15 August 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 January 2016
10 Mar 2016
Appointment of Donna Higby as a director on 9 February 2016
10 Mar 2016
Appointment of Kim Nash as a director on 9 February 2016
...
... and 56 more events
15 Mar 1999
Accounting reference date extended from 31/08/98 to 31/01/99
12 Aug 1998
Return made up to 15/08/98; full list of members
26 Aug 1997
New secretary appointed
26 Aug 1997
Secretary resigned
15 Aug 1997
Incorporation

KINGSWOOD ELECTRONIC SERVICES LIMITED Charges

13 July 2012
Legal charge
Delivered: 14 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 16 hornsby square southfields busniess park basildon…
22 June 2012
Debenture
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 June 1999
Rent deposit agreement
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: Tep Industrial Portfolio (UK) Limited
Description: The sum of £4,288.75 and the monies held in the account…
14 June 1999
Rent deposit agreement
Delivered: 25 June 1999
Status: Outstanding
Persons entitled: Tep Industrial Portfolio (UK) Limited
Description: The sum of £4,288.75 and the monies held in the account…