KINGSPAN HOLDINGS (PANELS) LIMITED

Greenfield Business Park No.2 Greenfield Business Park No.2, Holywell Flintshire, CH8 7GJ, North Wales
StatusACTIVE
Company No.05904961
CategoryPrivate Limited Company
Incorporated14 Aug 2006
Age17 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

KINGSPAN HOLDINGS (PANELS) LIMITED is an active private limited company with number 05904961. It was incorporated 17 years, 10 months, 25 days ago, on 14 August 2006. The company address is Greenfield Business Park No.2 Greenfield Business Park No.2, Holywell Flintshire, CH8 7GJ, North Wales.



Company Fillings

Appoint person director company with name date

Date: 06 Jun 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard John Taylor

Appointment date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2021

Action Date: 16 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-16

Capital : 6,509,779 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Charles Wilson

Termination date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Bullough

Appointment date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-01

Officer name: Mr Peter Charles Wilson

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2019

Action Date: 29 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-29

Capital : 6,499,779 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoff Patrick Doherty

Termination date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Mr Geoff Patrick Doherty

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 May 2016

Action Date: 28 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-28

Capital : 6,489,779 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2015

Action Date: 16 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-16

Capital : 6,479,779 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Statement of companys objects

Date: 17 Sep 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 17 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Peter Charles Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2012

Action Date: 13 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-13

Capital : 6,469,779 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2012

Action Date: 25 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-25

Capital : 6,459,779 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2012

Action Date: 25 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-25

Capital : 6,449,779 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2012

Action Date: 01 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-01

Capital : 6,439,779 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Auditors resignation company

Date: 21 Sep 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dermot Mulvihill

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoff Doherty

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Keeling

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director louis eperjesi

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Capital

Type: 88(2)

Description: Amending 88(2)

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2007 to 31/12/2006

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Capital

Type: 88(2)

Description: Ad 02/04/08-04/04/08\gbp si 14186@1=14186\gbp ic 6415594/6429780\

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 20/12/07--------- £ si 3985303@1=3985303 £ ic 2430291/6415594

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/09/06--------- £ si 10@1=10 £ ic 2430281/2430291

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 02/10/06--------- £ si 2430280@1=2430280 £ ic 1/2430281

Documents

View document PDF

Resolution

Date: 14 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Capital

Type: 123

Description: £ nc 50000000/326650000 29/09/06

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 31/12/07

Documents

View document PDF

Incorporation company

Date: 14 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DREW.PRO LIMITED

C/O : LONDON TAX BUREAU, SUITE E,,LONDON.,NW6 3BT

Number:09173910
Status:ACTIVE
Category:Private Limited Company

FAIRWAY CONSERVATORIES LTD

2 CARRSIDE PARK,DONCASTER,DN7 6AZ

Number:09464164
Status:ACTIVE
Category:Private Limited Company

KULA YOGA LONDON LTD

198 NORTHWOOD ROAD,THORNTON HEATH,CR7 8HT

Number:11676985
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MICHAEL FENTON CONSULTANCY LTD

PRIMROSE BANK, CHURCH HILL,SEVENOAKS, KENT,TN15 0QB

Number:10942596
Status:ACTIVE
Category:Private Limited Company

ONLINERISKS LIMITED

2A COMMERCE SQUARE,NOTTINGHAM,NG1 1HS

Number:03747089
Status:ACTIVE
Category:Private Limited Company

SJC QUALITY ASSOCIATES LIMITED

NAIRN HOUSE 1174 STRATFORD ROAD,BIRMINGHAM,B28 8AQ

Number:11939768
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source