Company number 04419747
Status Active
Incorporation Date 18 April 2002
Company Type Private Limited Company
Address WESTON HOUSE, SALT WORKS LANE, WESTON, STAFFORDSHIRE, ST18 0JE
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
GBP 1,000
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KINGSTONE CIVIL ENGINEERING LIMITED are www.kingstonecivilengineering.co.uk, and www.kingstone-civil-engineering.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and ten months. The distance to to Rugeley Town Rail Station is 7.1 miles; to Hednesford Rail Station is 8.9 miles; to Barlaston Rail Station is 9.1 miles; to Blythe Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingstone Civil Engineering Limited is a Private Limited Company.
The company registration number is 04419747. Kingstone Civil Engineering Limited has been working since 18 April 2002.
The present status of the company is Active. The registered address of Kingstone Civil Engineering Limited is Weston House Salt Works Lane Weston Staffordshire St18 0je. The company`s financial liabilities are £260.67k. It is £2.05k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £964.96k, which is £-76.4k against last year. ASKEY, Michael Thomas is a Secretary of the company. ASKEY, Michael Thomas is a Director of the company. HAUBUS, Rudi is a Director of the company. Secretary HAUBUS, Rudi has been resigned. Secretary WOOD, David Edward has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director MACKAY, Ian has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other construction installation".
kingstone civil engineering Key Finiance
LIABILITIES
£260.67k
+0%
CASH
£0k
TOTAL ASSETS
£964.96k
-8%
All Financial Figures
Current Directors
Resigned Directors
Secretary
HAUBUS, Rudi
Resigned: 01 November 2002
Appointed Date: 18 April 2002
Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 22 April 2002
Appointed Date: 18 April 2002
Director
MACKAY, Ian
Resigned: 05 October 2002
Appointed Date: 18 April 2002
54 years old
Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 22 April 2002
Appointed Date: 18 April 2002
KINGSTONE CIVIL ENGINEERING LIMITED Events
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
04 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 45 more events
31 May 2002
New director appointed
31 May 2002
New secretary appointed;new director appointed
26 Apr 2002
Secretary resigned
26 Apr 2002
Director resigned
18 Apr 2002
Incorporation
25 March 2013
Debenture deed
Delivered: 26 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 August 2008
Legal charge
Delivered: 3 September 2008
Status: Satisfied
on 22 November 2012
Persons entitled: National Westminster Bank PLC
Description: Land and premises lying to the south of green…
2 June 2006
Legal charge
Delivered: 10 June 2006
Status: Satisfied
on 22 November 2012
Persons entitled: National Westminster Bank PLC
Description: Weston house and unit e salt works lane weston stafford. By…
24 May 2006
Debenture
Delivered: 27 May 2006
Status: Satisfied
on 5 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 2003
Debenture
Delivered: 13 May 2003
Status: Satisfied
on 10 February 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…