KINGSTONIAN STORAGE EQUIPMENT LIMITED

7 St Petersgate 7 St Petersgate, Stockport, SK1 1EB, England
StatusACTIVE
Company No.02932297
CategoryPrivate Limited Company
Incorporated24 May 1994
Age29 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

KINGSTONIAN STORAGE EQUIPMENT LIMITED is an active private limited company with number 02932297. It was incorporated 29 years, 11 months, 26 days ago, on 24 May 1994. The company address is 7 St Petersgate 7 St Petersgate, Stockport, SK1 1EB, England.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-13

Old address: Francis House Humber Place Hull North Humberside HU1 1UD

New address: 7 st Petersgate St. Petersgate Stockport SK1 1EB

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-27

Officer name: Mr Robert Victor Slowen

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2023

Action Date: 27 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-01-27

Psc name: Cerney Investments Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2023

Action Date: 27 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-27

Psc name: Paul Hargreaves

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2023

Action Date: 27 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-27

Psc name: Angela Hargreaves

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-27

Officer name: Paul Hargreaves

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-27

Officer name: Angela Hargreaves

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angela Hargreaves

Termination date: 2023-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-27

Officer name: Mr Richard David Slowen

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Angela Hargreaves

Change date: 2022-05-24

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-24

Psc name: Mr Paul Hargreaves

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2022

Action Date: 24 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-24

Psc name: Kingstonian Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Angela Hargreaves

Change date: 2020-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 May 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kingstonian Holdings Limited

Notification date: 2020-05-28

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Hargreaves

Change date: 2020-05-28

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-28

Psc name: Mrs Angela Hargreaves

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 24 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 24 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 24 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-24

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Angela Hargreaves

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Hargreaves

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 28 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 30 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 02 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 06/04/00 from: 277 anlaby road hull HU3 2SE

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 28 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 27 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 01 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/97; no change of members

Documents

View document PDF

Legacy

Date: 29 Nov 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 04 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/96; no change of members

Documents

View document PDF

Accounts with made up date

Date: 22 Dec 1995

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 08 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/05/95; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 1995

Category: Capital

Type: 88(2)R

Description: Ad 30/03/95--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Certificate change of name company

Date: 25 Jul 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bondscale LIMITED\certificate issued on 26/07/94

Documents

View document PDF

Legacy

Date: 19 Jul 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 1994

Category: Address

Type: 287

Description: Registered office changed on 19/07/94 from: 134 percival road enfield middlesex EN1 1QU

Documents

View document PDF

Resolution

Date: 28 Jun 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 May 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHOP & BRENTON LTD

2ND FLOOR, 2,LONDON,N12 0DR

Number:09944295
Status:ACTIVE
Category:Private Limited Company

FUTURELIGHTS UK LIMITED

10 COTTERILL DRIVE,NEWCASTLE,ST5 8SN

Number:06592796
Status:ACTIVE
Category:Private Limited Company

P.J. OVENS LIMITED

2 TALYBONT,TYWYN,LL36 9LG

Number:07414371
Status:ACTIVE
Category:Private Limited Company

QUANTUM GARDEN LTD

9 RIVER WAY,HARLOW,CM20 2FD

Number:09234308
Status:ACTIVE
Category:Private Limited Company

SKY CONSULTANCY SERVICES LTD

141 FERNSIDE AVENUE,FELTHAM,TW13 7BH

Number:11007241
Status:ACTIVE
Category:Private Limited Company

THREE COUNTIES 10K LIMITED

16 WARWICK ROAD,ALDERSHOT,GU12 5PL

Number:07893074
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source