Kingsman Construction Limited POOLE


Founded in 2006, Kingsman Construction, classified under reg no. 05713558 is an active company. Currently registered at Unit 13 Chantry Park 2 Cowley Road BH17 0UJ, Poole the company has been in the business for eighteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2006/03/06 Kingsman Construction Limited is no longer carrying the name Sumpf 216.

There is a single director in the firm at the moment - Mark E., appointed on 28 February 2006. In addition, a secretary was appointed - Karen E., appointed on 11 October 2007. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Catherine S. who worked with the the firm until 11 October 2007.

Kingsman Construction Limited Address / Contact

Office Address Unit 13 Chantry Park 2 Cowley Road
Office Address2 Nuffield Industrial Estate
Town Poole
Post code BH17 0UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05713558
Date of Incorporation Fri, 17th Feb 2006
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Karen E.

Position: Secretary

Appointed: 11 October 2007

Mark E.

Position: Director

Appointed: 28 February 2006

Catherine S.

Position: Director

Appointed: 14 December 2006

Resigned: 11 October 2007

Catherine S.

Position: Secretary

Appointed: 14 December 2006

Resigned: 11 October 2007

Wayne C.

Position: Director

Appointed: 28 February 2006

Resigned: 31 July 2008

Lester Aldridge Company Secretarial Limited

Position: Corporate Secretary

Appointed: 17 February 2006

Resigned: 14 December 2006

Lester Aldridge (management) Limited

Position: Corporate Director

Appointed: 17 February 2006

Resigned: 28 February 2006

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Karen E. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Mark E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Karen E.

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

Mark E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sumpf 216 March 6, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4851 2494 7274 1786 00410 143
Current Assets404 065620 146835 468597 304914 992526 811
Debtors398 743614 046807 644543 615860 006476 522
Net Assets Liabilities-117 835-121 589-139 592-377 458-85 933-121 522
Other Debtors95 245123 543146 344226 260311 935302 586
Property Plant Equipment219 190212 490200 451166 891221 040239 819
Total Inventories4 8374 85123 09749 51148 98240 146
Other
Accrued Liabilities  149 59715 474116 72542 353
Accumulated Depreciation Impairment Property Plant Equipment124 602127 526135 468141 738154 613169 703
Additions Other Than Through Business Combinations Property Plant Equipment 23 018 1 33575 73851 869
Amount Specific Bank Loan101 87196 241177 476182 040268 307200 379
Average Number Employees During Period11109899
Bank Borrowings96 33890 555119 386127 364109 61291 435
Bank Overdrafts143 835143 120    
Capitalised Borrowing Costs Related To Property Plant Equipment25 46428 63626 14919 115  
Creditors107 393113 123129 186143 193160 450133 611
Disposals Decrease In Depreciation Impairment Property Plant Equipment -18 997 -8 139 -12 875
Disposals Property Plant Equipment -26 793 -28 625-8 714-18 000
Finance Lease Liabilities Present Value Total11 05522 5689 80015 82950 83842 176
Financial Commitments Other Than Capital Commitments9769 5855 7511 917  
Increase From Depreciation Charge For Year Property Plant Equipment 21 921 14 40912 87527 965
Net Current Assets Liabilities-229 632-220 956-210 857-401 156-146 523-227 730
Number Shares Issued Fully Paid1 0001 0001 0001 0001 0001 000
Other Creditors86 210109 807365 686456 668333 400326 354
Other Payables Accrued Expenses82 370115 197    
Par Value Share 0 000
Prepayments110 574229 714223 42211 386201 0519 083
Property Plant Equipment Gross Cost343 791340 016335 919308 629375 653409 522
Taxation Social Security Payable10 90528 73814 505120 62121 31157 667
Total Assets Less Current Liabilities-10 442-8 466-10 406-234 26574 51712 089
Total Borrowings107 393113 123129 186143 193160 450133 611
Trade Creditors Trade Payables287 135434 843397 834192 588387 346170 940
Trade Debtors Trade Receivables192 924260 789437 878305 969347 020164 853
Work In Progress4 8374 85123 09749 51148 98240 146
Amount Specific Advance Or Credit Directors-26 323-13 127    
Amount Specific Advance Or Credit Made In Period Directors-26 323-13 127    
Amount Specific Advance Or Credit Repaid In Period Directors20 29126 323    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (12 pages)

Company search

Advertisements