Kingscott Dix Limited
- Active
- Incorporated on 6 Jan 2010
Reg Address: Goodridge Court, Goodridge Avenue, Gloucester GL2 5EN, England
Previous Names:
Kingscott Dix (Gloucester) Limited - 28 Jan 2010
Kingscott Dix (Gloucester) Limited - 6 Jan 2010
Company Classifications:
69201 - Accounting and auditing activities
- Summary The company with name "Kingscott Dix Limited" is a ltd and located in Goodridge Court, Goodridge Avenue, Gloucester GL2 5EN. Kingscott Dix Limited is currently in active status and it was incorporated on 6 Jan 2010 (14 years 8 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Kingscott Dix Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Paul Murphy | Director | 26 Nov 2018 | British | Active |
2 | Paul Murphy | Director | 26 Nov 2018 | British | Active |
3 | Mark Geoffrey Spashett | Director | 1 Jul 2015 | British | Active |
4 | William Ernest Barker | Director | 1 Jul 2010 | British | Resigned 31 Dec 2015 |
5 | Paul Anthony Reynaert | Director | 1 Feb 2010 | British | Active |
6 | Darrell John Turk | Director | 1 Feb 2010 | British | Resigned 1 Jan 2013 |
7 | Peter Hellings Morgan | Director | 1 Feb 2010 | Welsh | Active |
8 | Stephen Baily | Director | 6 Jan 2010 | British | Active |
9 | John Gorse | Director | 6 Jan 2010 | British | Resigned 31 Aug 2014 |
10 | Stephen Baily | Director | 6 Jan 2010 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Stephen Baily Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
2 | Mr Peter Helings Morgan Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | Welsh | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Kingscott Dix Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Second Filing Of Made Up Date | 25 Jun 2024 | Download PDF |
2 | Confirmation Statement - Updates | 18 Jan 2024 | Download PDF 5 Pages |
3 | Resolution | 27 Jun 2023 | Download PDF |
4 | Capital - Name Of Class Of Shares | 15 Jun 2023 | Download PDF |
5 | Incorporation - Memorandum Articles | 15 Jun 2023 | Download PDF |
6 | Mortgage - Satisfy Charge Full | 7 Jun 2023 | Download PDF |
7 | Accounts - Change Account Reference Date Company Current Shortened | 6 Jun 2023 | Download PDF |
8 | Persons With Significant Control - Notification Of A Person With Significant Control | 5 Jun 2023 | Download PDF |
9 | Persons With Significant Control - Change To A Person With Significant Control | 5 Jun 2023 | Download PDF |
10 | Persons With Significant Control - Change To A Person With Significant Control | 5 Jun 2023 | Download PDF |
11 | Confirmation Statement - Second Filing Of Made Up Date | 30 May 2023 | Download PDF |
12 | Confirmation Statement - Updates | 23 Jan 2023 | Download PDF 4 Pages |
13 | Capital - Return Purchase Own Shares | 15 Aug 2022 | Download PDF |
14 | Resolution | 15 Aug 2022 | Download PDF |
15 | Capital - Cancellation Shares | 15 Aug 2022 | Download PDF |
16 | Incorporation - Memorandum Articles | 22 Jun 2021 | Download PDF |
17 | Resolution | 22 Jun 2021 | Download PDF |
18 | Confirmation Statement - No Updates | 8 Mar 2021 | Download PDF 3 Pages |
19 | Accounts - Dormant | 8 Oct 2020 | Download PDF 10 Pages |
20 | Confirmation Statement - No Updates | 20 Jan 2020 | Download PDF 3 Pages |
21 | Accounts - Unaudited Abridged | 22 Nov 2019 | Download PDF 10 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 17 Jan 2019 | Download PDF 2 Pages |
23 | Confirmation Statement - No Updates | 17 Jan 2019 | Download PDF 3 Pages |
24 | Accounts - Unaudited Abridged | 18 Dec 2018 | Download PDF 9 Pages |
25 | Confirmation Statement - No Updates | 8 Jan 2018 | Download PDF 3 Pages |
26 | Accounts - Unaudited Abridged | 29 Dec 2017 | Download PDF 8 Pages |
27 | Confirmation Statement - Updates | 3 Feb 2017 | Download PDF 7 Pages |
28 | Accounts - Total Exemption Small | 28 Jun 2016 | Download PDF 7 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 3 Feb 2016 | Download PDF 1 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 3 Feb 2016 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Feb 2016 | Download PDF 5 Pages |
32 | Accounts - Total Exemption Small | 20 Oct 2015 | Download PDF 7 Pages |
33 | Address - Change Registered Office Company With Date Old New | 31 Jul 2015 | Download PDF 1 Pages |
34 | Officers - Change Person Director Company With Change Date | 31 Jul 2015 | Download PDF 2 Pages |
35 | Officers - Change Person Director Company With Change Date | 31 Jul 2015 | Download PDF 2 Pages |
36 | Officers - Change Person Director Company With Change Date | 31 Jul 2015 | Download PDF 2 Pages |
37 | Officers - Change Person Director Company With Change Date | 31 Jul 2015 | Download PDF 2 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 31 Jul 2015 | Download PDF 2 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Feb 2015 | Download PDF 16 Pages |
40 | Accounts - Total Exemption Small | 8 Jan 2015 | Download PDF 7 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 12 Sep 2014 | Download PDF 2 Pages |
42 | Address - Change Registered Office Company With Date Old New | 18 Jul 2014 | Download PDF 2 Pages |
43 | Capital - Allotment Shares | 9 May 2014 | Download PDF 5 Pages |
44 | Capital - Name Of Class Of Shares | 9 May 2014 | Download PDF 2 Pages |
45 | Resolution | 9 May 2014 | Download PDF 2 Pages |
46 | Resolution | 16 Apr 2014 | Download PDF 1 Pages |
47 | Capital - Legacy | 16 Apr 2014 | Download PDF 1 Pages |
48 | Capital - Statement Company With Date Currency Figure | 16 Apr 2014 | Download PDF 4 Pages |
49 | Insolvency - Legacy | 16 Apr 2014 | Download PDF 2 Pages |
50 | Capital - Statement Company With Date Currency Figure | 1 Apr 2014 | Download PDF 6 Pages |
51 | Insolvency - Legacy | 25 Mar 2014 | Download PDF 2 Pages |
52 | Capital - Legacy | 25 Mar 2014 | Download PDF 1 Pages |
53 | Resolution | 25 Mar 2014 | Download PDF 2 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jan 2014 | Download PDF 20 Pages |
55 | Accounts - Total Exemption Small | 18 Dec 2013 | Download PDF 7 Pages |
56 | Officers - Termination Director Company With Name | 29 Jan 2013 | Download PDF 2 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jan 2013 | Download PDF 20 Pages |
58 | Accounts - Total Exemption Small | 28 Dec 2012 | Download PDF 7 Pages |
59 | Annual Return - Company With Made Up Date | 31 Jan 2012 | Download PDF 21 Pages |
60 | Accounts - Total Exemption Small | 28 Sep 2011 | Download PDF 7 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jan 2011 | Download PDF 21 Pages |
62 | Accounts - Change Account Reference Date Company Current Extended | 28 Oct 2010 | Download PDF 3 Pages |
63 | Officers - Appoint Person Director Company With Name | 7 Jul 2010 | Download PDF 3 Pages |
64 | Capital - Allotment Shares | 26 Apr 2010 | Download PDF 8 Pages |
65 | Resolution | 8 Apr 2010 | Download PDF 20 Pages |
66 | Capital - Allotment Shares | 8 Apr 2010 | Download PDF 6 Pages |
67 | Mortgage - Legacy | 1 Apr 2010 | Download PDF 11 Pages |
68 | Resolution | 22 Feb 2010 | Download PDF 19 Pages |
69 | Officers - Appoint Person Director Company With Name | 16 Feb 2010 | Download PDF 3 Pages |
70 | Capital - Allotment Shares | 5 Feb 2010 | Download PDF 4 Pages |
71 | Officers - Appoint Person Director Company With Name | 5 Feb 2010 | Download PDF 3 Pages |
72 | Officers - Appoint Person Director Company With Name | 5 Feb 2010 | Download PDF 3 Pages |
73 | Change Of Name - Certificate Company | 28 Jan 2010 | Download PDF 2 Pages |
74 | Change Of Name - Notice | 28 Jan 2010 | Download PDF 2 Pages |
75 | Incorporation - Company | 6 Jan 2010 | Download PDF 46 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Infobuzz Limited Mutual People: Paul Murphy | Active |
2 | Your Success Factor Limited Mutual People: Paul Murphy | Active |
3 | Montpellier Numbers Limited Mutual People: Paul Murphy | Active |
4 | Guilfoyle Sage Gloucester Limited Mutual People: Mark Geoffrey Spashett , Stephen Baily , Peter Hellings Morgan | dissolved |
5 | Goodridge Court Limited Mutual People: Stephen Baily , Peter Hellings Morgan | Active |
6 | Kingscott Dix (Cheltenham) Limited Mutual People: Stephen Baily | Active |