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 FINANCE
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
-
Check the company
-
UK
-
South Kesteven
- Company name
- RUPERT KING & COMPANY LIMITED
- Company number
- 03284304
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
26 Nov 1996
Age - 29 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
- 75
- 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
- 70
- 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
- 77
- 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
- 74
- 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.