KINGSWAY GLAZING LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B79 7XA

Company number 03501763
Status Active
Incorporation Date 29 January 1998
Company Type Private Limited Company
Address 1A NEANDER, LICHFIELD ROAD IND EST, TAMWORTH, STAFFS, B79 7XA
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 200 . The most likely internet sites of KINGSWAY GLAZING LIMITED are www.kingswayglazing.co.uk, and www.kingsway-glazing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Kingsway Glazing Limited is a Private Limited Company. The company registration number is 03501763. Kingsway Glazing Limited has been working since 29 January 1998. The present status of the company is Active. The registered address of Kingsway Glazing Limited is 1a Neander Lichfield Road Ind Est Tamworth Staffs B79 7xa. The company`s financial liabilities are £3.97k. It is £-6.84k against last year. The cash in hand is £17.29k. It is £17.21k against last year. And the total assets are £102.41k, which is £-20.27k against last year. KING, Diane is a Secretary of the company. KING, Andrew is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary KING, Alfred Arthur has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director DOHERTY`, Joseph has been resigned. The company operates in "Glazing".


kingsway glazing Key Finiance

LIABILITIES £3.97k
-64%
CASH £17.29k
+22353%
TOTAL ASSETS £102.41k
-17%
All Financial Figures

Current Directors

Secretary
KING, Diane
Appointed Date: 28 February 2003

Director
KING, Andrew
Appointed Date: 29 January 1998
59 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 29 January 1998
Appointed Date: 29 January 1998

Secretary
KING, Alfred Arthur
Resigned: 28 February 2003
Appointed Date: 29 January 1998

Nominee Director
AR NOMINEES LIMITED
Resigned: 29 January 1998
Appointed Date: 29 January 1998

Director
DOHERTY`, Joseph
Resigned: 31 October 2001
Appointed Date: 27 March 1998
72 years old

Persons With Significant Control

Mr Andrew King
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Diane King
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGSWAY GLAZING LIMITED Events

09 Feb 2017
Confirmation statement made on 29 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 30 April 2016
23 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 200

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Mar 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200

...
... and 46 more events
05 Feb 1998
New secretary appointed
05 Feb 1998
Registered office changed on 05/02/98 from: 12-14 st mary's street newport shropshire TF10 7AB
05 Feb 1998
Director resigned
05 Feb 1998
Secretary resigned
29 Jan 1998
Incorporation

KINGSWAY GLAZING LIMITED Charges

15 May 2013
Charge code 0350 1763 0002
Delivered: 20 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
16 May 1998
Debenture
Delivered: 29 May 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…