This company is commonly known as R & E Kingman & Son Limited. The company was founded 11 years ago and was given the registration number 08234219. The firm's registered office is in TAUNTON. You can find them at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 01410 - Raising of dairy cattle.
Name | : | R & E KINGMAN & SON LIMITED |
---|---|---|
Company Number | : | 08234219 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom, TA1 2PX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 39-40 High Street, Taunton, United Kingdom, TA1 3PN | Director | 01 October 2012 | Active |
1st Floor, 39-40 High Street, Taunton, United Kingdom, TA1 3PN | Director | 31 March 2020 | Active |
1st Floor, 39-40 High Street, Taunton, United Kingdom, TA1 3PN | Director | 01 October 2012 | Active |
1st Floor, 39-40 High Street, Taunton, United Kingdom, TA1 3PN | Director | 01 October 2012 | Active |
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW | Director | 01 October 2012 | Active |
Mr Roy Walter Kingman | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Address | : | Manchester House, High Street, Sturminster Newton, DT10 2LL |
Nature of control | : |
|
Mrs Elizabeth Jayne Kingman | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Address | : | Manchester House, High Street, Sturminster Newton, DT10 2LL |
Nature of control | : |
|
Mr James Roy Kingman | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Goodwood House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2021-01-29 | Address | Change registered office address company with date old address new address. | Download |
2020-10-28 | Capital | Capital name of class of shares. | Download |
2020-10-28 | Incorporation | Memorandum articles. | Download |
2020-10-28 | Resolution | Resolution. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
2019-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-28 | Officers | Change person director company with change date. | Download |
2019-10-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.