Kingspan Timber Solutions LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2014-12-31 Turnover £17,798,696 -19.42% Gross Profit £4,093,489 -10.02% Net Income £37,798 -1,252% Staff Costs £3,930,109 -8.08% Net Worth £8,929,602 +0.28% Liabilities £4,726,423 -4.27% Fixed Assets £1,911,530 0% Trade Debtors £2,912,504 -23.24% Operating Profit £17,798 -1,508% Total assets £14,253,190 -2.32% Shareholder's funds £8,929,602 +0.28% Total liabilities £5,323,588 -3.79%
MUTANDERIS (472) LIMITED
KINSPAN OFF-SITE LIMITED
KINGSPAN OFF-SITE LIMITED
KINGSPAN POTTON LIMITED
POTTON LIMITED
GREAT GRANSDEN TRADING LIMITED
Company type Private Limited Company , Active Company Number 04911159 Record last updated Wednesday, May 18, 2022 10:32:04 AM UTC Official Address Eltisley Road Gransden And The Offords There are 14 companies registered at this street
Postal Code SG193AR Sector Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Visits Searches Document Type Publication date Download link Registry May 16, 2022 Appointment of a man as Director Registry Dec 31, 2020 Two appointments: 2 men Registry Dec 31, 2020 Resignation of one Director (a man) Registry Sep 1, 2018 Resignation of one Director (a man) 4911... Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 2, 2015 Appointment of a man as Director Registry Dec 1, 2014 Appointment of a man as Head Of M&A and Director Registry May 19, 2014 Resignation of one Director Registry May 1, 2014 Resignation of one Accountant and one Director (a man) Registry Dec 3, 2013 Annual return Financials Sep 12, 2013 Annual accounts Registry Feb 12, 2013 Change of name certificate Registry Feb 12, 2013 Company name change Registry Jan 22, 2013 Change of particulars for director Registry Dec 3, 2012 Annual return Financials Oct 1, 2012 Annual accounts Registry Dec 2, 2011 Annual return Financials Oct 3, 2011 Annual accounts Registry Sep 21, 2011 Auditor's letter of resignation Registry Dec 2, 2010 Annual return Financials Oct 4, 2010 Annual accounts Registry May 31, 2010 Resignation of one Director Registry May 31, 2010 Resignation of one Director 4911... Registry Jan 20, 2010 Memorandum of association Registry Dec 31, 2009 Change of name certificate Registry Dec 31, 2009 Notice of change of name nm01 - resolution Registry Dec 31, 2009 Company name change Registry Dec 3, 2009 Annual return Financials Nov 26, 2009 Annual accounts Registry Nov 5, 2009 Change of registered office address Registry Nov 3, 2009 Resignation of one Director Registry Nov 3, 2009 Resignation of one Director 4911... Registry Nov 3, 2009 Appointment of a man as Director Registry Nov 3, 2009 Appointment of a man as Director 4911... Registry Oct 31, 2009 Two appointments: 2 men Registry Jun 30, 2009 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Jun 30, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 30, 2009 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Jun 30, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 3, 2009 Resignation of 2 people: one Director (a man) Registry Feb 13, 2009 Memorandum of association Registry Feb 4, 2009 Memorandum of association 4911... Registry Jan 29, 2009 Change of name certificate Registry Jan 29, 2009 Company name change Registry Jan 27, 2009 Change of name certificate Registry Jan 27, 2009 Company name change Registry Dec 1, 2008 Annual return Financials Oct 29, 2008 Annual accounts Registry Jan 15, 2008 Annual return Registry Jan 11, 2008 Resignation of a director Registry Dec 31, 2007 Resignation of one Company Director and one Director (a man) Financials Dec 23, 2007 Annual accounts Registry Dec 22, 2007 Annual return Registry Dec 20, 2007 Resignation of a director Registry Dec 11, 2007 Resignation of a director 4911... Registry Oct 17, 2007 Notice of change of directors or secretaries or in their particulars Registry Aug 15, 2007 Alteration to memorandum and articles Registry Jul 31, 2007 Resignation of 2 people: one Director (a man) Registry Feb 18, 2007 Appointment of a director Registry Feb 17, 2007 Appointment of a director 4911... Registry Jan 31, 2007 Change in situation or address of registered office Registry Jan 31, 2007 Resignation of a secretary Registry Jan 31, 2007 Resignation of a director Registry Jan 31, 2007 Resignation of a director 4911... Registry Jan 31, 2007 Resignation of a director Registry Jan 31, 2007 Resignation of a director 4911... Registry Jan 31, 2007 Resignation of a director Registry Jan 31, 2007 Resignation of a director 4911... Registry Jan 31, 2007 Resignation of a director Registry Jan 31, 2007 Appointment of a director Registry Jan 31, 2007 Appointment of a director 4911... Registry Jan 31, 2007 Appointment of a director Registry Jan 31, 2007 Appointment of a director 4911... Registry Jan 31, 2007 Appointment of a director Registry Jan 31, 2007 Appointment of a secretary Registry Jan 22, 2007 Appointment of a man as Director Registry Jan 19, 2007 Section 175 comp act 06 08 Registry Jan 18, 2007 Auditor's letter of resignation Registry Jan 16, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 9, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 21, 2006 Eight appointments: a person and 7 men Registry Sep 29, 2006 Annual return Financials Aug 3, 2006 Annual accounts Registry Sep 29, 2005 Annual return Financials Jul 28, 2005 Annual accounts Registry Dec 14, 2004 Change in situation or address of registered office Registry Oct 11, 2004 Annual return Registry Jun 23, 2004 Alteration to memorandum and articles Registry Apr 29, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 29, 2004 Shares agreement Registry Mar 16, 2004 Appointment of a director Registry Mar 16, 2004 Appointment of a director 4911... Registry Mar 16, 2004 Appointment of a director Registry Mar 16, 2004 Appointment of a director 4911... Registry Mar 16, 2004 Appointment of a director Registry Mar 16, 2004 Appointment of a director 4911... Registry Mar 6, 2004 Alteration to memorandum and articles Registry Mar 6, 2004 Notice of increase in nominal capital Registry Mar 6, 2004 Change of accounting reference date Registry Mar 6, 2004 Elective resolution