This company is commonly known as Edward Kingston Limited. The company was founded 46 years ago and was given the registration number 01344303. The firm's registered office is in HUNTINGDON. You can find them at St Georges House, 14 George Street, Huntingdon, Cambs. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | EDWARD KINGSTON LIMITED |
---|---|---|
Company Number | : | 01344303 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 1977 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Georges House, 14 George Street, Huntingdon, Cambs, PE29 3GH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Georges House, 14 George Street, Huntingdon, PE29 3GH | Secretary | 27 November 2006 | Active |
St Georges House, 14 George Street, Huntingdon, PE29 3GH | Director | - | Active |
St Georges House, 14 George Street, Huntingdon, PE29 3GH | Director | - | Active |
St Georges House, 14 George Street, Huntingdon, PE29 3GH | Director | - | Active |
St Georges House, 14 George Street, Huntingdon, PE29 3GH | Director | 03 November 1994 | Active |
St Georges House, 14 George Street, Huntingdon, PE29 3GH | Director | - | Active |
St Georges House, 14 George Street, Huntingdon, PE29 3GH | Director | 10 March 2005 | Active |
St Georges House, 14 George Street, Huntingdon, PE29 3GH | Director | 06 July 2006 | Active |
St Georges House, 14 George Street, Huntingdon, PE29 3GH | Director | 21 October 1992 | Active |
64b Gloucester Street, London, SW1V 4EG | Secretary | - | Active |
St Georges House, 14 George Street, Huntingdon, PE29 3GH | Director | - | Active |
40 Forest Road, Kew, Richmond, TW9 3BZ | Director | 07 November 1996 | Active |
St Georges House, 14 George Street, Huntingdon, PE29 3GH | Director | - | Active |
64b Gloucester Street, London, SW1V 4EG | Director | - | Active |
St Georges House, 14 George Street, Huntingdon, PE29 3GH | Director | 21 October 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Officers | Change person director company with change date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Officers | Change person director company with change date. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-05-22 | Officers | Termination director company with name termination date. | Download |
2017-05-22 | Officers | Termination director company with name termination date. | Download |
2017-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.