Kingsmen Limited READING


Kingsmen started in year 2002 as Private Limited Company with registration number 04583039. The Kingsmen company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Reading at Unit 1. Postal code: RG30 4EA. Since Tuesday 3rd February 2004 Kingsmen Limited is no longer carrying the name Kingsmen (woodley).

Currently there are 4 directors in the the company, namely Nathanael B., Thomas C. and Chloë B. and others. In addition one secretary - Stella S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Chloe B. who worked with the the company until 1 January 2020.

Kingsmen Limited Address / Contact

Office Address Unit 1
Office Address2 Marcus Close
Town Reading
Post code RG30 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04583039
Date of Incorporation Wed, 6th Nov 2002
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Nathanael B.

Position: Director

Appointed: 24 January 2020

Thomas C.

Position: Director

Appointed: 16 January 2020

Stella S.

Position: Secretary

Appointed: 01 January 2020

Chloë B.

Position: Director

Appointed: 28 January 2010

Robert S.

Position: Director

Appointed: 06 November 2002

Jacquline A.

Position: Director

Appointed: 28 February 2020

Resigned: 24 January 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 2002

Resigned: 06 November 2002

William A.

Position: Director

Appointed: 06 November 2002

Resigned: 30 July 2019

Chloe B.

Position: Secretary

Appointed: 06 November 2002

Resigned: 01 January 2020

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we found, there is Stella S. This PSC and has 25-50% shares. The second one in the persons with significant control register is Robert S. This PSC has significiant influence or control over the company,. Then there is Chloe B., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Stella S.

Notified on 1 August 2019
Nature of control: 25-50% shares

Robert S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Chloe B.

Notified on 6 April 2016
Nature of control: significiant influence or control

William A.

Notified on 6 April 2016
Ceased on 30 July 2019
Nature of control: significiant influence or control

Company previous names

Kingsmen (woodley) February 3, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth102 42387 821       
Balance Sheet
Cash Bank On Hand  25 252183 807231 832151 289193 09270 90884 485
Current Assets252 540293 464263 467345 553391 182377 547420 951244 709394 276
Debtors245 567289 778236 065156 576153 915219 583221 179167 021300 056
Net Assets Liabilities  17 431187 931  251 56774 12989 323
Other Debtors  108 184130 969121 031137 326140 927138 961201 340
Property Plant Equipment  99 867107 788111 787103 260100 75935 12029 050
Total Inventories  2 1505 1705 4356 6756 6806 7809 735
Cash Bank In Hand5 1361 241       
Net Assets Liabilities Including Pension Asset Liability102 42387 821       
Stocks Inventory1 8372 445       
Tangible Fixed Assets345 427348 757       
Reserves/Capital
Called Up Share Capital210210       
Profit Loss Account Reserve102 21387 611       
Shareholder Funds102 42387 821       
Other
Accumulated Depreciation Impairment Property Plant Equipment  195 180183 574197 969213 191227 187242 669255 734
Average Number Employees During Period      303029
Bank Borrowings Overdrafts  88 428  54 49155 69234 83724 155
Creditors  342 948265 410251 108276 992270 14334 83724 155
Increase From Depreciation Charge For Year Property Plant Equipment   -3 40614 39415 22213 99615 48213 065
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   -8 200     
Net Current Assets Liabilities-89 019-116 971-79 48180 143140 074100 555150 80873 84684 428
Number Shares Issued Fully Paid   210160110125  
Other Creditors  23 45722 00215 0567 62414 11911 4396 604
Other Disposals Property Plant Equipment       58 202 
Other Taxation Social Security Payable  39 343105 900139 03355 18994 18331 54696 692
Par Value Share 1 1111  
Property Plant Equipment Gross Cost  271 323291 362309 756316 451327 946277 789284 784
Provisions For Liabilities Balance Sheet Subtotal  2 955      
Total Additions Including From Business Combinations Property Plant Equipment   20 03918 3946 69411 4958 0456 995
Total Assets Less Current Liabilities256 408231 78620 386187 931251 861203 815251 567108 966113 478
Trade Creditors Trade Payables  191 720137 50897 019159 688106 14968 689134 881
Trade Debtors Trade Receivables  127 88125 60732 88482 25780 25228 06098 716
Creditors Due After One Year153 985143 965       
Creditors Due Within One Year341 559410 435       
Fixed Assets345 427348 757       
Number Shares Allotted 210       
Secured Debts153 985143 965       
Share Capital Allotted Called Up Paid210210       
Tangible Fixed Assets Additions 45 663       
Tangible Fixed Assets Cost Or Valuation474 441514 754       
Tangible Fixed Assets Depreciation129 014165 997       
Tangible Fixed Assets Depreciation Charged In Period 42 333       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 350       
Tangible Fixed Assets Disposals 5 350       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 17th, August 2023
Free Download (11 pages)

Company search

Advertisements