This company is commonly known as Csk Kington Ltd. The company was founded 11 years ago and was given the registration number 08233431. The firm's registered office is in KINGTON. You can find them at 1-3 Church Street, , Kington, Herefordshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | CSK KINGTON LTD |
---|---|---|
Company Number | : | 08233431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2012 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-3 Church Street, Kington, Herefordshire, England, HR5 3AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Littlebrook, Lyonshall, Kington, United Kingdom, LYONSHALL | Secretary | 28 September 2012 | Active |
Rock Cottage, Middleton On The Hill, Leominster, United Kingdom, HR6 0HY | Director | 10 October 2016 | Active |
1-3, Church Street, Kington, England, HR5 3AZ | Director | 10 October 2016 | Active |
1-3, Church Street, Kington, England, HR5 3AZ | Director | 10 October 2016 | Active |
1-3, Church Street, Kington, England, HR5 3AZ | Director | 10 October 2016 | Active |
Littlebrook, Lyonshall, Kington, United Kingdom, | Director | 28 September 2012 | Active |
By The Way, Lyonshall, Kington, United Kingdom, | Director | 28 September 2012 | Active |
Rhoswen, Shobdon, Leominster, United Kingdom, | Director | 28 September 2012 | Active |
Simon Andrew Hussey | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1-3, Church Street, Kington, England, HR5 3AZ |
Nature of control | : |
|
Mrs Gay Marie Hussey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Address | : | Bewell House, Bewell Street, Hereford, HR4 0BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-10-19 | Gazette | Gazette notice voluntary. | Download |
2021-10-08 | Dissolution | Dissolution application strike off company. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-30 | Officers | Change person director company with change date. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-11 | Resolution | Resolution. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-13 | Officers | Termination director company with name termination date. | Download |
2017-03-13 | Officers | Termination director company with name termination date. | Download |
2017-03-13 | Officers | Change person director company with change date. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Officers | Appoint person director company with name date. | Download |
2016-10-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.