Check the

RUPERT KING & COMPANY LIMITED

Company
RUPERT KING & COMPANY LIMITED (03284304)

RUPERT KING & COMPANY

Phone: 01476 591 111
A⁺ rating

ABOUT RUPERT KING & COMPANY LIMITED

Rupert King & Company, Chartered Accountants Grantham

Here at Rupert King & Company, Chartered Accountants Grantham, we understand that the last thing you need to do is to worry over your tax affairs. We cannot promise that you won’t have any tax to pay but we will provide you with an honest, reliable service that you can trust. We pride ourselves in being a small friendly Grantham based Chartered Accountants who put our clients first, whatever their problem or business.

Established at our premises in Grantham in 1997, our friendly team possess a wealth of experience to help you. We offer a wide range of services for sole traders, partnerships and limited companies. Our services in Grantham include Self Assessment Tax Return, Partnership Tax Returns, Company Tax Returns, VAT Returns, payroll and company formation. A full list of our accountancy services can be

. Whatever your needs are, we will help, support and guide you, taking the time to know you and your business.

We are only a telephone call away – 01476 59 11 11.

We are proud to be members of the Institute of Chartered Accountants in England and Wales and the Association of Accounting Technicians

Contact Us at Rupert King & Company Ltd

If you would like to enquire about our accountancy services at Rupert King & Company Ltd, book a free consultation, ask a question to a problem or obtain a quote, please use the form below.

KEY FINANCES

Year
2016
Assets
£152.51k ▲ £5.85k (3.99 %)
Cash
£0.01k ▼ £-0.1k (-93.58 %)
Liabilities
£77.75k ▼ £-110.98k (-58.81 %)
Net Worth
£74.77k ▼ £116.83k (-277.74 %)

REGISTRATION INFO

Company name
RUPERT KING & COMPANY LIMITED
Company number
03284304
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Nov 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.rupertking.co.uk
Phones
01476 591 111
Registered Address
STANTON HOUSE,
31 WESTGATE,
GRANTHAM,
LINCOLNSHIRE,
NG31 6LX

ECONOMIC ACTIVITIES

69201
Accounting and auditing activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

28 Nov 2016
Confirmation statement made on 26 November 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100

See Also


Last update 2018

RUPERT KING & COMPANY LIMITED DIRECTORS

Nicola Elizabeth Gadsby

  Acting
Appointed
01 March 2011
Role
Secretary
Address
Stanton House, 31 Westgate, Grantham, Lincolnshire, NG31 6LX
Name
GADSBY, Nicola Elizabeth

John Rupert Charles King

  Acting
Appointed
27 November 1996
Occupation
Accountant
Role
Director
Age
74
Nationality
British
Address
Stanton House, 31 Westgate, Grantham, Lincolnshire, NG31 6LX
Country Of Residence
England
Name
KING, John Rupert Charles

Elaine Beever

  Resigned
Appointed
07 October 2003
Resigned
01 March 2011
Role
Secretary
Address
Stanton House, 31 Westgate, Grantham, Lincolnshire, NG31 6LX
Name
BEEVER, Elaine

GRANT SECRETARIES LIMITED

  Resigned
Appointed
26 November 1996
Resigned
27 November 1996
Role
Nominee Secretary
Address
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB
Name
GRANT SECRETARIES LIMITED

John Rupert Charles King

  Resigned PSC
Appointed
27 November 1996
Resigned
07 October 2003
Role
Secretary
Address
Garden Close Main Street, Wartnaby, Melton Mowbray, Leicestershire, LE14 3HY
Name
KING, John Rupert Charles
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Elaine Beever

  Resigned
Appointed
27 November 1996
Resigned
07 October 2003
Occupation
Administration Manager
Role
Director
Age
69
Nationality
British
Address
43 Mulberry Close, Sleaford, Lincolnshire, NG34 7FH
Name
BEEVER, Elaine

GRANT DIRECTORS LIMITED

  Resigned
Appointed
26 November 1996
Resigned
27 November 1996
Role
Nominee Director
Address
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB
Name
GRANT DIRECTORS LIMITED

Nichael Dan Jefferies

  Resigned
Appointed
27 November 1996
Resigned
08 October 1997
Occupation
Chartered Accountant
Role
Director
Age
76
Nationality
British
Address
Watersmeet Framlington Road, High Street Laxfield, Woodbridge, Suffolk, IP13 8DH
Name
JEFFERIES, Nichael Dan

Ian Robert Walters

  Resigned
Appointed
26 November 1996
Resigned
21 March 1997
Occupation
Chartered Accountant
Role
Director
Age
73
Nationality
British
Address
Dairy Farmhouse, Westby, Grantham, Lincolnshire, NG33 4EA
Name
WALTERS, Ian Robert

REVIEWS


Check The Company
Excellent according to the company’s financial health.