KINGSTON WORLDWIDE CARRIERS LIMITED
Status | ACTIVE |
Company No. | 06847802 |
Category | Private Limited Company |
Incorporated | 16 Mar 2009 |
Age | 15 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
KINGSTON WORLDWIDE CARRIERS LIMITED is an active private limited company with number 06847802. It was incorporated 15 years, 1 month, 16 days ago, on 16 March 2009. The company address is Suite 1, Dunston House Suite 1, Dunston House, Hessle, HU13 0EG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Change person director company with change date
Date: 04 May 2021
Action Date: 30 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Tracie Louise Johnson
Change date: 2021-04-30
Documents
Change to a person with significant control
Date: 04 May 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Tracie Louise Johnson
Change date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: AD01
Old address: Office a, Unit 10 Redcliff Road, Melton North Ferriby HU14 3RS England
New address: Suite 1, Dunston House Livingstone Road Hessle HU13 0EG
Change date: 2020-11-16
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2019
Action Date: 12 Aug 2019
Category: Address
Type: AD01
Old address: Office 106, Bizhub Melton Court Gibson Lane Melton East Yorkshire HU14 3HH England
Change date: 2019-08-12
New address: Office a, Unit 10 Redcliff Road, Melton North Ferriby HU14 3RS
Documents
Confirmation statement with updates
Date: 18 Mar 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company previous extended
Date: 18 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-30
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Address
Type: AD01
Old address: Inxpress Hull, Room 103, Bizhub, Melton Court Gibson Lane Melton East Yorkshire HU14 3HH England
Change date: 2018-09-26
New address: Office 106, Bizhub Melton Court Gibson Lane Melton East Yorkshire HU14 3HH
Documents
Notification of a person with significant control
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-26
Psc name: Tracie Louise Johnson
Documents
Cessation of a person with significant control
Date: 26 Sep 2018
Action Date: 26 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Malcolm Robins
Cessation date: 2018-08-26
Documents
Appoint person director company with name date
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Tracie Louise Johnson
Appointment date: 2018-09-26
Documents
Termination director company with name termination date
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-26
Officer name: Malcom Robins
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Address
Type: AD01
New address: Inxpress Hull, Room 103, Bizhub, Melton Court Gibson Lane Melton East Yorkshire HU14 3HH
Old address: In Xpress Hull Suite 2 11 West End West End Swanland North Ferriby North Humberside HU14 3PF
Change date: 2018-04-25
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2014
Action Date: 19 Dec 2014
Category: Address
Type: AD01
Old address: 40 Welton Old Road Welton East Yorkshire HU15 1NU
New address: In Xpress Hull Suite 2 11 West End West End Swanland North Ferriby North Humberside HU14 3PF
Change date: 2014-12-19
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
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
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Mr Malcom Robins
Documents
Legacy
Date: 04 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
CARBON ACCOUNTANTS 66 BOTLEY ROAD,SOUTHAMPTON,SO31 1BB
Number: | 09063941 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11568867 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
2 BRETTON HALL OFFICE,CHESTER,CH4 0DF
Number: | 11640441 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ST ANDREWS CRESCENT,WINDSOR,SL4 4EL
Number: | 10499571 |
Status: | ACTIVE |
Category: | Private Limited Company |
8/10 SOUTH STREET,EPSOM,KT18 7PF
Number: | 10173245 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 JESMOND CRESCENT,CHESHIRE,CW2 7NJ
Number: | 02246938 |
Status: | ACTIVE |
Category: | Private Limited Company |