Active - Proposal to Strike off
Company Information for KINGSTONE MILLS LIMITED
PENINE HOUSE, HOLMBRIDGE, HOLMFIRTH, HD9 2NN,
|
Company Registration Number
02827778
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
KINGSTONE MILLS LIMITED | |
Legal Registered Office | |
PENINE HOUSE HOLMBRIDGE HOLMFIRTH HD9 2NN Other companies in BD5 | |
Company Number | 02827778 | |
---|---|---|
Company ID Number | 02827778 | |
Date formed | 1993-06-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 03/05/2019 | |
Account next due | 03/05/2021 | |
Latest return | 16/06/2016 | |
Return next due | 14/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-05 23:32:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHAKER MOHAMMAD CHAMSI-PASHA |
||
CHAKER MOHAMMAD CHAMSI PASHA |
||
FIRAS CHAMSI PASHA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ALASTAIR SHIMMIN |
Company Secretary | ||
JOANNE LESLEY JOHNSON |
Company Secretary | ||
MICHAEL TOMLINSON |
Company Secretary | ||
JOHN ANTHONY PRIDMORE |
Company Secretary | ||
JONATHAN BRIAN GILL |
Company Secretary | ||
ROBERT WILLIAM MATTOCK |
Company Secretary | ||
IAN GEOFFREY WARBURTON |
Company Secretary | ||
DAVID TATTUM |
Company Secretary | ||
ARTHUR GEORGE PARK |
Director | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIELD SAVILE ROW LIMITED | Director | 2004-05-14 | CURRENT | 2004-04-15 | Active | |
BRIGGELLA MILLS LIMITED | Director | 2004-05-14 | CURRENT | 2004-04-05 | Active | |
WEST RIDING MANAGEMENT LIMITED | Director | 2003-09-26 | CURRENT | 2003-04-09 | Active | |
HALLAM COURT RESIDENTS ASSOCIATION LIMITED | Director | 2002-12-10 | CURRENT | 1996-09-27 | Active | |
JOINT ARAB-BRITISH CHAMBER OF COMMERCE(THE) | Director | 2001-11-08 | CURRENT | 1975-02-06 | Active | |
HIELD BROTHERS LIMITED | Director | 1995-08-31 | CURRENT | 1924-02-25 | Active | |
HIELD UK LIMITED | Director | 1995-04-07 | CURRENT | 1994-04-07 | Active | |
JAMES TUDOR LIMITED | Director | 1995-03-27 | CURRENT | 1995-03-17 | Active | |
MOXON 1556 LTD | Director | 1993-10-20 | CURRENT | 1993-10-08 | Active | |
LONDON COMPLEMENTARY LINGUAL SCHOOL LIMITED | Director | 1992-02-26 | CURRENT | 1991-12-31 | Active | |
BRIGELLA FURNISHING LIMITED | Director | 1991-10-26 | CURRENT | 1973-04-11 | Liquidation | |
HIELD ENGLAND LIMITED | Director | 1984-01-25 | CURRENT | 1922-11-11 | Active | |
BRIGGELLA MILLS LIMITED | Director | 2004-05-14 | CURRENT | 2004-04-05 | Active | |
WEST RIDING MANAGEMENT LIMITED | Director | 2003-09-26 | CURRENT | 2003-04-09 | Active | |
HIELD BROTHERS LIMITED | Director | 1995-08-31 | CURRENT | 1924-02-25 | Active | |
GRAHAM & POTT LIMITED | Director | 1993-10-20 | CURRENT | 1993-10-08 | Active | |
LONDON COMPLEMENTARY LINGUAL SCHOOL LIMITED | Director | 1992-02-26 | CURRENT | 1991-12-31 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/05/17 | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/19 FROM Briggella Mills Clarges Street Bradford BD5 0QA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIRAS CHAMSI PASHA | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/05/16 | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/06/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Chaker Mohammad Chamsi-Pasha as company secretary on 2016-03-17 | |
TM02 | Termination of appointment of James Alastair Shimmin on 2016-03-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/05/15 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/05/14 | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/05/13 | |
AR01 | 16/06/13 ANNUAL RETURN FULL LIST | |
AA | 03/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/06/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr James Alastair Shimmin as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOANNE JOHNSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/11 | |
AR01 | 16/06/11 FULL LIST | |
AA | 03/05/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIRAS MOHAMMED CHAMSI PASHA / 01/06/2010 | |
AR01 | 16/06/10 FULL LIST | |
AA | 03/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FIRAS CHAMSI PASHA / 20/10/2008 | |
288a | SECRETARY APPOINTED MRS JOANNE JOHNSON | |
AA | 03/05/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL TOMLINSON | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 03/05/07 | |
363a | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/07/04 | |
363s | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 24/03/99 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/03/99 | |
ELRES | S80A AUTH TO ALLOT SEC 24/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
AA | FULL ACCOUNTS MADE UP TO 28/04/96 | |
363s | RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/05/95 | |
363a | RETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 01/05/94 | |
225(2) | ACCOUNTING REF. DATE SHORT FROM 30/06 TO 03/05 | |
363s | RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINGSTONE MILLS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as KINGSTONE MILLS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |