Check the

KINGSEAL WINDOWS LIMITED

Company
KINGSEAL WINDOWS LIMITED (04681226)

KINGSEAL WINDOWS

Phone: 02074 988 874
C⁺ rating

KEY FINANCES

Year
2017
Assets
£57.38k ▲ £29.81k (108.12 %)
Cash
£0k ▼ £-0.15k (-100.00 %)
Liabilities
£187.91k ▲ £8.61k (4.80 %)
Net Worth
£-130.52k ▼ £21.2k (-13.97 %)

REGISTRATION INFO

Company name
KINGSEAL WINDOWS LIMITED
Company number
04681226
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Feb 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
kingsealwindows.co.uk
Phones
02074 988 874
02077 205 664
Registered Address
23-25 LENDAL TERRACE,
CLAPHAM,
LONDON,
SW4 7UX

ECONOMIC ACTIVITIES

43342
Glazing

LAST EVENTS

28 Feb 2017
Confirmation statement made on 27 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100

CHARGES

1 August 2003
Status
Outstanding
Delivered
6 August 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

KINGSEAL WINDOWS LIMITED DIRECTORS

Simon John King

  Acting
Appointed
27 February 2003
Occupation
Office Manager
Role
Secretary
Nationality
British
Address
23-25 Lendal Terrace, Clapham, London, SW4 7UX
Name
KING, Simon John

Simon John King

  Acting PSC
Appointed
27 February 2003
Occupation
Office Manager
Role
Director
Age
58
Nationality
British
Address
23-25 Lendal Terrace, Clapham, London, SW4 7UX
Country Of Residence
England
Name
KING, Simon John
Notified On
27 February 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Kevin Robert Seal

  Acting PSC
Appointed
27 February 2003
Occupation
Site Manager
Role
Director
Age
68
Nationality
British
Address
23-25 Lendal Terrace, Clapham, London, SW4 7UX
Country Of Residence
England
Name
SEAL, Kevin Robert
Notified On
27 February 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

CHETTLEBURGHS SECRETARIAL LTD

  Resigned
Appointed
27 February 2003
Resigned
27 February 2003
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4XH
Name
CHETTLEBURGHS SECRETARIAL LTD

REVIEWS


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