King Builders (gloucester) Limited GLOUCESTER


King Builders (gloucester) started in year 1980 as Private Limited Company with registration number 01487839. The King Builders (gloucester) company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Gloucester at Unit 12 Capitol Park. Postal code: GL2 5YD.

At the moment there are 3 directors in the the company, namely Anthony M., Roger H. and Teresa M.. In addition one secretary - Patricia P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

King Builders (gloucester) Limited Address / Contact

Office Address Unit 12 Capitol Park
Office Address2 Pearce Way
Town Gloucester
Post code GL2 5YD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01487839
Date of Incorporation Thu, 27th Mar 1980
Industry Construction of commercial buildings
End of financial Year 30th September
Company age 44 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Anthony M.

Position: Director

Appointed: 01 July 2021

Roger H.

Position: Director

Appointed: 16 July 2018

Patricia P.

Position: Secretary

Appointed: 15 October 2010

Teresa M.

Position: Director

Appointed: 01 September 2008

Susan K.

Position: Secretary

Resigned: 05 October 1992

Geoffrey A.

Position: Director

Appointed: 16 July 2018

Resigned: 03 October 2022

Richard B.

Position: Director

Appointed: 01 June 2017

Resigned: 11 July 2018

Marc B.

Position: Director

Appointed: 04 January 2016

Resigned: 27 March 2017

Robert G.

Position: Director

Appointed: 05 January 2015

Resigned: 04 December 2015

Charles K.

Position: Director

Appointed: 01 March 2011

Resigned: 29 September 2017

Teresa M.

Position: Secretary

Appointed: 01 August 2009

Resigned: 15 October 2010

Dean O.

Position: Director

Appointed: 25 April 2005

Resigned: 09 July 2010

Michael C.

Position: Director

Appointed: 06 April 2004

Resigned: 08 August 2012

Ivor P.

Position: Director

Appointed: 20 December 2000

Resigned: 02 September 2014

Bruce K.

Position: Secretary

Appointed: 05 October 1992

Resigned: 19 October 2007

Bruce K.

Position: Director

Appointed: 31 July 1991

Resigned: 19 October 2007

Roy H.

Position: Director

Appointed: 31 July 1991

Resigned: 01 October 2000

David N.

Position: Director

Appointed: 31 July 1991

Resigned: 31 March 1992

Susan K.

Position: Director

Appointed: 31 July 1991

Resigned: 04 February 2002

Steven B.

Position: Director

Appointed: 31 July 1991

Resigned: 31 March 2015

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Richard B. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Stephen B. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard B.

Notified on 1 June 2017
Ceased on 13 July 2018
Nature of control: significiant influence or control

Stephen B.

Notified on 17 July 2016
Ceased on 1 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand400 040339 939449 426
Current Assets4 125 0612 670 5012 473 415
Debtors704 6771 032 089717 016
Net Assets Liabilities 572 850734 185
Other Debtors7 59610 7687 323
Property Plant Equipment36 88822 8118 734
Total Inventories3 020 3441 298 4731 306 973
Other
Accumulated Amortisation Impairment Intangible Assets  4 250
Accumulated Depreciation Impairment Property Plant Equipment248 183257 760267 734
Average Number Employees During Period313229
Corporation Tax Payable  13 200
Creditors3 597 3152 120 4621 759 542
Fixed Assets 22 81121 484
Future Minimum Lease Payments Under Non-cancellable Operating Leases100 00070 53040 643
Increase From Amortisation Charge For Year Intangible Assets  4 250
Increase From Depreciation Charge For Year Property Plant Equipment 14 07614 076
Intangible Assets  12 750
Intangible Assets Gross Cost  17 000
Net Current Assets Liabilities527 746550 039713 873
Other Creditors22 73250 08325 462
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 4994 102
Other Disposals Property Plant Equipment 4 5004 103
Other Taxation Social Security Payable87 11998 337272 454
Profit Loss103 8598 216161 335
Property Plant Equipment Gross Cost285 071280 571276 468
Provisions For Liabilities Balance Sheet Subtotal  1 172
Total Assets Less Current Liabilities564 634572 850735 357
Trade Creditors Trade Payables3 487 4641 972 0421 448 426
Trade Debtors Trade Receivables697 0811 021 321709 693

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 11th, July 2023
Free Download (11 pages)

Company search