UKBizDB.co.uk

RELAXION KINGFISHER LIMITED

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

This company is commonly known as Relaxion Kingfisher Limited. The company was founded 31 years ago and was given the registration number 02742178. The firm's registered office is in ST. IVES. You can find them at Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RELAXION KINGFISHER LIMITED
Company Number:02742178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 August 1992
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ldh House St Ives Business Park, Parsons Green, St. Ives, Cambridgeshire, PE27 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ldh House, St Ives Business Park, Parsons Green, St. Ives, England, PE27 4AA

Secretary04 April 2014Active
Ldh House, St Ives Business Park, Parsons Green, St. Ives, England, PE27 4AA

Director04 March 2014Active
Ldh House, St Ives Business Park, Parsons Green, St. Ives, England, PE27 4AA

Director18 March 2011Active
Lowick House, 41 Creskeld Lane Bramhope, Leeds, LS16 9EP

Secretary01 November 1999Active
Pinewood, The Common, Kinsbourne Green, Harpenden, AL5 3NT

Secretary24 August 1992Active
4 Southway, Guiseley, Leeds, LS20 8HX

Secretary15 October 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 August 1992Active
The Gables 1 Church Road, Flitwick, Bedford, MK45 1AE

Director11 September 1992Active
4 Estelle Road, Hampstead, London, NW3 2JY

Director24 August 1992Active
Brooklands, 313 Batley Road, Wakefield, WF2 0AP

Director22 September 2000Active
3 Lynwood Green, Rayleigh, SS6 7NE

Director12 February 2001Active
Lowick House, 41 Creskeld Lane Bramhope, Leeds, LS16 9EP

Director29 June 1995Active
The Hedges, Delmerend Lane, Flamstead, AL3 8ER

Director24 August 1992Active
The Farm, House, Park Farm, Newton Hall Lane Mobberley, Knutsford, United Kingdom, WA16 7LQ

Director25 September 2008Active
Fieldhead, 92 Victoria Road, Elland, HX5 0QF

Director01 October 2001Active
Pinewood, The Common, Kinsbourne Green, Harpenden, AL5 3NT

Director24 August 1992Active
64 Riverside Court, Victoria Road, Shipley, BD18 3LZ

Director29 June 1995Active
Danoptra Limited, Low Lane, Horsforth, Leeds, LS18 4ER

Director29 October 2010Active
4 Southway, Guiseley, Leeds, LS20 8HX

Director12 February 2001Active
Low Lane, Horsforth, Leeds, LS18 4ER

Corporate Director30 October 2007Active
Low Lane, Horsforth, Leeds, LS18 4ER

Corporate Director30 October 2007Active

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-17Gazette

Gazette notice voluntary.

Download
2020-11-04Dissolution

Dissolution application strike off company.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type dormant.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-01Accounts

Accounts with accounts type dormant.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-03-09Accounts

Accounts with accounts type dormant.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-01Accounts

Accounts with accounts type total exemption small.

Download
2014-10-22Address

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

Download
2014-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-19Address

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

Download
2014-04-29Officers

Termination secretary company with name.

Download
2014-04-29Officers

Appoint person secretary company with name.

Download
2014-04-29Officers

Termination director company with name.

Download
2014-03-31Officers

Appoint person director company with name.

Download
2014-03-06Accounts

Accounts with accounts type dormant.

Download
2013-09-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-14Accounts

Accounts with accounts type dormant.

Download
2013-03-25Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.