KINGSLEY PLASTICS MANAGEMENT COMPANY LIMITED

. The Airfield, Winkleigh, EX19 8DW, England
StatusACTIVE
Company No.06524761
CategoryPrivate Limited Company
Incorporated05 Mar 2008
Age16 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

KINGSLEY PLASTICS MANAGEMENT COMPANY LIMITED is an active private limited company with number 06524761. It was incorporated 16 years, 2 months, 15 days ago, on 05 March 2008. The company address is . The Airfield, Winkleigh, EX19 8DW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Memorandum articles

Date: 07 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Feb 2024

Category: Miscellaneous

Type: ANNOTATION

Description: Admin Removed The resolution was administratively removed from the public register on 10/04/2024 as it was not properly delivered

Documents

View document PDF

Resolution

Date: 25 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notice restriction on company articles

Date: 25 Feb 2024

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Capital name of class of shares

Date: 21 Feb 2024

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-09

Psc name: Jacqueline Down

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kevin George Down

Cessation date: 2024-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kingsley Employee Ownership Company Ltd

Notification date: 2024-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-09

Officer name: Kevin George Down

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-09

Officer name: Mr Mark Anthony Manley

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

New date: 2023-09-30

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Mar 2023

Action Date: 11 Sep 2015

Category: Capital

Type: RP04SH01

Capital : 94 GBP

Date: 2015-09-11

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ian David Pitts

Change date: 2022-03-07

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kevin George Down

Change date: 2022-03-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin George Down

Change date: 2022-03-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jacqueline Down

Change date: 2022-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 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: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 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: 09 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-10

New address: . the Airfield Winkleigh EX19 8DW

Old address: C/O Casson Beckman Murrills House 48 East Street Portchester Fareham PO16 9XS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital cancellation shares

Date: 12 Aug 2019

Action Date: 31 May 2019

Category: Capital

Type: SH06

Capital : 82.0 GBP

Date: 2019-05-31

Documents

View document PDF

Capital cancellation shares

Date: 17 Jul 2019

Action Date: 31 May 2019

Category: Capital

Type: SH06

Capital : 82 GBP

Date: 2019-05-31

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jul 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 17 Jul 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital cancellation shares

Date: 18 Jul 2017

Action Date: 18 May 2017

Category: Capital

Type: SH06

Date: 2017-05-18

Capital : 88 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 19 Jun 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Capital return purchase own shares

Date: 20 Oct 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 06 Oct 2015

Action Date: 11 Sep 2015

Category: Capital

Type: SH06

Date: 2015-09-11

Capital : 94 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2015

Action Date: 11 Sep 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-09-11

Documents

View document PDF

Capital cancellation shares

Date: 31 Jul 2015

Action Date: 02 Jul 2015

Category: Capital

Type: SH06

Date: 2015-07-02

Capital : 100 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 31 Jul 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Apr 2011

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ian David Pitts

Change date: 2010-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 16/04/2009 from murrills house 48 east street portchester fareham hampshire PO16 9XS

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 16/04/2009 from c/o casson beckman new hamshire court st pauls road portsmouth PO5 4AQ england

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 31/03/08\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Incorporation company

Date: 05 Mar 2008

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DESIGNER SPORT & LEISURE LIMITED

1 ST NICHOLAS CLOSE,SKEGNESS,PE24 4TA

Number:04216777
Status:ACTIVE
Category:Private Limited Company

ESTATES AND LETS 3 LLP

166 COLLEGE ROAD,HARROW,HA1 1RA

Number:OC347125
Status:ACTIVE
Category:Limited Liability Partnership

EUROLINE HOLDINGS LIMITED

DOCK GATE HOUSE,ABERDEEN,AB11 5DF

Number:SC160332
Status:ACTIVE
Category:Private Limited Company

MASTER BUILD & MAINTENANCE LIMITED

2 TAMAR CLOSE,UPMINSTER,RM14 1QH

Number:10392537
Status:ACTIVE
Category:Private Limited Company

S4 MEDIA & PHOTOGRAPHY LIMITED

23 REDBROOK WAY,BRADFORD,BD9 6SF

Number:08558456
Status:ACTIVE
Category:Private Limited Company

THEBLA.CO.UK LIMITED

1ST FLOOR FRONT OFFICES,1-3 BRIGHTON ROAD,RH10 6AE

Number:11017663
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