KEWPORT LIMITED
ROYSTON

Hellopages » Cambridgeshire » South Cambridgeshire » SG8 8PB

Company number 05198421
Status Active
Incorporation Date 5 August 2004
Company Type Private Limited Company
Address RECTORY HALL FARM, LITTLE CHISHILL, ROYSTON, HERTS, SG8 8PB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 1 . The most likely internet sites of KEWPORT LIMITED are www.kewport.co.uk, and www.kewport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Kewport Limited is a Private Limited Company. The company registration number is 05198421. Kewport Limited has been working since 05 August 2004. The present status of the company is Active. The registered address of Kewport Limited is Rectory Hall Farm Little Chishill Royston Herts Sg8 8pb. The company`s financial liabilities are £53.9k. It is £-15.66k against last year. And the total assets are £3.4k, which is £-34.07k against last year. NOYES, Susan Joy is a Secretary of the company. NOYES, Christopher Barnaby is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


kewport Key Finiance

LIABILITIES £53.9k
-23%
CASH n/a
TOTAL ASSETS £3.4k
-91%
All Financial Figures

Current Directors

Secretary
NOYES, Susan Joy
Appointed Date: 12 August 2004

Director
NOYES, Christopher Barnaby
Appointed Date: 12 August 2004
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 August 2004
Appointed Date: 05 August 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 August 2004
Appointed Date: 05 August 2004

Persons With Significant Control

Mr Christopher Barnaby Noyes
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

KEWPORT LIMITED Events

21 Aug 2016
Confirmation statement made on 5 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1

26 May 2015
Total exemption small company accounts made up to 31 August 2014
10 Aug 2014
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-10
  • GBP 1

...
... and 25 more events
14 Sep 2004
Director resigned
14 Sep 2004
New secretary appointed
14 Sep 2004
New director appointed
19 Aug 2004
Registered office changed on 19/08/04 from: 788-790 finchley road london NW11 7TJ
05 Aug 2004
Incorporation

KEWPORT LIMITED Charges

18 May 2006
Legal charge
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 1ST and 2ND floors 40 cotleigh road…