Kingdom Business Investments Limited MAIDSTONE


Founded in 2002, Kingdom Business Investments, classified under reg no. 04558992 is an active company. Currently registered at 28 Harrow Way ME14 5TU, Maidstone the company has been in the business for 22 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has one director. Marcel J., appointed on 23 June 2003. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Marcel J. who worked with the the firm until 1 July 2006.

Kingdom Business Investments Limited Address / Contact

Office Address 28 Harrow Way
Office Address2 Weavering
Town Maidstone
Post code ME14 5TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04558992
Date of Incorporation Thu, 10th Oct 2002
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (71 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Marcel J.

Position: Director

Appointed: 23 June 2003

Secretarial Agents Limited

Position: Corporate Secretary

Appointed: 01 July 2006

Resigned: 30 September 2021

Grant G.

Position: Director

Appointed: 26 March 2004

Resigned: 31 January 2008

Michael P.

Position: Director

Appointed: 26 March 2004

Resigned: 31 August 2015

Bradley S.

Position: Director

Appointed: 23 June 2003

Resigned: 26 March 2004

Tracy S.

Position: Director

Appointed: 11 October 2002

Resigned: 26 March 2004

Marcel J.

Position: Secretary

Appointed: 11 October 2002

Resigned: 01 July 2006

Mario H.

Position: Director

Appointed: 11 October 2002

Resigned: 23 June 2003

Sylvie H.

Position: Director

Appointed: 11 October 2002

Resigned: 23 June 2003

Ines R.

Position: Director

Appointed: 11 October 2002

Resigned: 23 June 2003

Linda K.

Position: Director

Appointed: 10 October 2002

Resigned: 11 October 2002

A&h Registrars & Secretaries Limited

Position: Corporate Secretary

Appointed: 10 October 2002

Resigned: 11 October 2002

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Marcel J. The abovementioned PSC and has 75,01-100% shares.

Marcel J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-31
Net Worth-75 623-75 664-75 675-64 927
Balance Sheet
Cash Bank In Hand2 9243 085  
Current Assets3 1263 08574573
Debtors202   
Reserves/Capital
Called Up Share Capital92929292
Profit Loss Account Reserve-87 703-87 744-87 755-77 007
Shareholder Funds-75 623-75 664-75 675-64 927
Other
Creditors Due After One Year78 74978 74975 74965 500
Net Assets Liability Excluding Pension Asset Liability-75 623-75 664-75 675-64 927
Number Shares Allotted 929292
Par Value Share 111
Share Capital Allotted Called Up Paid92929292
Share Premium Account11 98811 98811 98811 988
Total Assets Less Current Liabilities3 1263 08573573

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 2nd, November 2023
Free Download (4 pages)

Company search

Advertisements