KINGTIME ELECTRICAL SERVICES LIMITED

10a Castle Meadow, Norwich, NR1 3DE, England
StatusACTIVE
Company No.04150450
CategoryPrivate Limited Company
Incorporated30 Jan 2001
Age23 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

KINGTIME ELECTRICAL SERVICES LIMITED is an active private limited company with number 04150450. It was incorporated 23 years, 4 months, 19 days ago, on 30 January 2001. The company address is 10a Castle Meadow, Norwich, NR1 3DE, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Address

Type: AD01

New address: 10a Castle Meadow Norwich NR1 3DE

Old address: 60 Saxmundham Road Aldeburgh Suffolk IP15 5PA England

Change date: 2023-12-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041504500001

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041504500002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2023

Action Date: 08 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-08

Charge number: 041504500003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital name of class of shares

Date: 27 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 13 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Fleming

Change date: 2018-02-07

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-07

Officer name: Mrs Amanda Fleming

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-07

Psc name: Mr Guy Fleming

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-07

Psc name: Mrs Amanda Fleming

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Guy Fleming

Change date: 2018-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Amanda Fleming

Change date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-02

Officer name: Mr Guy Fleming

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amanda Fleming

Change date: 2017-02-02

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-02

Officer name: Mr Guy Fleming

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-02-02

Officer name: Guy Fleming

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-02

Officer name: Mrs Amanda Fleming

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Sep 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

Old address: Windwhistle Springfield Road Aldeburgh Suffolk IP15 5JG United Kingdom

New address: 60 Saxmundham Road Aldeburgh Suffolk IP15 5PA

Change date: 2016-08-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2016

Action Date: 22 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-22

Charge number: 041504500002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2016

Action Date: 21 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-21

Charge number: 041504500001

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-16

Officer name: Guy Fleming

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-16

Officer name: Amanda Fleming

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-16

Old address: Windwhistle, Springfield Road Aldeburgh Suffolk IP15 5JG

New address: Windwhistle Springfield Road Aldeburgh Suffolk IP15 5JG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Guy Fleming

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Amanda Fleming

Change date: 2010-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / guy fleming / 30/06/2005

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/01/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 12/04/05 from: priors cottage 2 springfield road aldeburgh suffolk IP15 5JG

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Resolution

Date: 20 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 28/08/03 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/03 to 30/06/03

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 27/09/02--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/01/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 30/01/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 23/03/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Incorporation company

Date: 30 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

22-33 LINDEN COURT MANAGEMENT COMPANY LIMITED

31 LINDEN COURT,SIDCUP,DA14 6RU

Number:01624877
Status:ACTIVE
Category:Private Limited Company

BURNHAM PROPERTIES LIMITED

8TH FLOOR 167,LONDON,EC4A 2EA

Number:03318174
Status:ACTIVE
Category:Private Limited Company

DSO OFFICE FURNITURE LIMITED

310 WELLINGBOROUGH ROAD,NORTHAMPTON,NN1 4EP

Number:07161442
Status:ACTIVE
Category:Private Limited Company

GRAFFITI GRAPHICS LTD

UNIT 3 TOWN YARD BUSINESS PARK,LEEK,ST13 8BP

Number:06898552
Status:ACTIVE
Category:Private Limited Company

JOSEPH CARVER LIMITED

15 NORTHGATE,WALSALL,WS9 8QD

Number:02985679
Status:ACTIVE
Category:Private Limited Company

LUJO AESTHETICS LIMITED

14 CLIFF STREET,BLACKBURN,BB1 4EF

Number:11269791
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