Kings & Company Limited STRATHCLYDE BUSINESS PARK


Kings & Company started in year 1899 as Private Limited Company with registration number SC004249. The Kings & Company company has been functioning successfully for one hundred and twenty five years now and its status is active. The firm's office is based in Strathclyde Business Park at Cambusnethan House. Postal code: ML4 3NJ.

The firm has one director. Ruth B., appointed on 30 September 2022. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kings & Company Limited Address / Contact

Office Address Cambusnethan House
Office Address2 Linnet Way
Town Strathclyde Business Park
Post code ML4 3NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC004249
Date of Incorporation Sat, 13th May 1899
Industry Dormant Company
End of financial Year 31st December
Company age 125 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Ruth B.

Position: Director

Appointed: 30 September 2022

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 15 August 2016

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 20 January 2014

Richard W.

Position: Director

Appointed: 09 April 2021

Resigned: 30 September 2022

Michael C.

Position: Director

Appointed: 27 August 2015

Resigned: 09 April 2021

Fiona P.

Position: Director

Appointed: 04 April 2014

Resigned: 15 March 2016

Lafarge Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 20 January 2014

Resigned: 28 August 2015

Andrew B.

Position: Director

Appointed: 03 September 2012

Resigned: 04 April 2014

James S.

Position: Director

Appointed: 11 June 2010

Resigned: 14 December 2012

David G.

Position: Director

Appointed: 18 May 2009

Resigned: 11 June 2010

Christopher R.

Position: Director

Appointed: 17 January 2008

Resigned: 18 May 2009

Tarmac Nominees Two Limited

Position: Corporate Secretary

Appointed: 03 February 2004

Resigned: 20 January 2014

Tarmac Nominees Limited

Position: Corporate Director

Appointed: 02 February 2004

Resigned: 20 January 2014

Tarmac Nominees Two Limited

Position: Corporate Director

Appointed: 02 February 2004

Resigned: 20 January 2014

James S.

Position: Secretary

Appointed: 30 June 1997

Resigned: 03 February 2004

John B.

Position: Director

Appointed: 30 April 1997

Resigned: 03 February 2004

James P.

Position: Director

Appointed: 01 June 1996

Resigned: 30 April 1997

William M.

Position: Director

Appointed: 01 January 1993

Resigned: 31 March 1997

Peter G.

Position: Director

Appointed: 12 August 1992

Resigned: 01 June 1996

Charles N.

Position: Director

Appointed: 26 March 1992

Resigned: 12 August 1992

Neil B.

Position: Director

Appointed: 31 July 1991

Resigned: 30 June 1992

Peter D.

Position: Director

Appointed: 18 May 1990

Resigned: 12 August 1992

Roy H.

Position: Director

Appointed: 26 October 1989

Resigned: 01 July 1992

Bernard A.

Position: Director

Appointed: 26 October 1989

Resigned: 26 March 1992

David S.

Position: Director

Appointed: 31 July 1989

Resigned: 30 April 1997

James A.

Position: Director

Appointed: 21 February 1989

Resigned: 31 August 1989

Allan M.

Position: Secretary

Appointed: 21 February 1989

Resigned: 30 June 1997

David W.

Position: Director

Appointed: 21 February 1989

Resigned: 31 July 1991

Anthony R.

Position: Director

Appointed: 21 February 1989

Resigned: 03 November 1989

Jack M.

Position: Director

Appointed: 21 February 1989

Resigned: 12 August 1992

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Tarmac Trading Limited from Birmingham, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tarmac Trading Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority United Kingdom (England)
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 453791
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 12th, September 2023
Free Download (2 pages)

Company search

Advertisements