UKBizDB.co.uk

CSK KINGTON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:1-3 Church Street, Kington, Herefordshire, England, HR5 3AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Littlebrook, Lyonshall, Kington, United Kingdom, LYONSHALL

Secretary28 September 2012Active
Rock Cottage, Middleton On The Hill, Leominster, United Kingdom, HR6 0HY

Director10 October 2016Active
1-3, Church Street, Kington, England, HR5 3AZ

Director10 October 2016Active
1-3, Church Street, Kington, England, HR5 3AZ

Director10 October 2016Active
1-3, Church Street, Kington, England, HR5 3AZ

Director10 October 2016Active
Littlebrook, Lyonshall, Kington, United Kingdom,

Director28 September 2012Active
By The Way, Lyonshall, Kington, United Kingdom,

Director28 September 2012Active
Rhoswen, Shobdon, Leominster, United Kingdom,

Director28 September 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-10-19Gazette

Gazette notice voluntary.

Download
2021-10-08Dissolution

Dissolution application strike off company.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Officers

Change person director company with change date.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Address

Change registered office address company with date old address new address.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type dormant.

Download
2019-01-11Resolution

Resolution.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Persons with significant control

Cessation of a person with significant control.

Download
2017-05-05Accounts

Accounts with accounts type total exemption small.

Download
2017-03-13Officers

Termination director company with name termination date.

Download
2017-03-13Officers

Termination director company with name termination date.

Download
2017-03-13Officers

Change person director company with change date.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Officers

Appoint person director company with name date.

Download
2016-10-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.