UKBizDB.co.uk

R & E KINGMAN & SON LIMITED

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

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.

Company Information

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:
  • 01410 - Raising of dairy cattle

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 39-40 High Street, Taunton, United Kingdom, TA1 3PN

Director01 October 2012Active
1st Floor, 39-40 High Street, Taunton, United Kingdom, TA1 3PN

Director31 March 2020Active
1st Floor, 39-40 High Street, Taunton, United Kingdom, TA1 3PN

Director01 October 2012Active
1st Floor, 39-40 High Street, Taunton, United Kingdom, TA1 3PN

Director01 October 2012Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director01 October 2012Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Address

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

Download
2020-10-28Capital

Capital name of class of shares.

Download
2020-10-28Incorporation

Memorandum articles.

Download
2020-10-28Resolution

Resolution.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2019-10-29Persons with significant control

Change to a person with significant control without name date.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-28Persons with significant control

Change to a person with significant control.

Download
2019-10-28Officers

Change person director company with change date.

Download
2019-10-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.