KFSL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKFSL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04138081
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KFSL LIMITED?

    • Financial leasing (64910) / Financial and insurance activities
    • Leasing of intellectual property and similar products, except copyright works (77400) / Administrative and support service activities

    Where is KFSL LIMITED located?

    Registered Office Address
    C/O King Trailers Limited
    Riverside Industrial Estate
    LE16 7PX Market Harborough
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of KFSL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HICKMIRE LIMITEDApr 02, 2012Apr 02, 2012
    KING FINANCE SOLUTIONS LIMITEDJul 04, 2006Jul 04, 2006
    SKYKING LIMITEDJan 09, 2001Jan 09, 2001

    What are the latest accounts for KFSL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for KFSL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Mark Frederick Carrington as a director on Jul 20, 2017

    1 pagesTM01

    Current accounting period extended from Jun 30, 2017 to Jul 31, 2017

    1 pagesAA01

    Confirmation statement made on Jan 03, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Previous accounting period extended from Mar 31, 2016 to Jun 30, 2016

    1 pagesAA01

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Nigel Charles Faulconbridge as a director on Jun 16, 2016

    2 pagesAP01

    Termination of appointment of Fiona Jane Carrington as a director on Jun 16, 2016

    1 pagesTM01

    Termination of appointment of Fiona Jane Carrington as a secretary on Jun 16, 2016

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 31, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jan 03, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2016

    Statement of capital on Jan 28, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Jan 03, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Jan 03, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2014

    Statement of capital on Jan 03, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Jan 03, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Certificate of change of name

    Company name changed king finance solutions LIMITED\certificate issued on 02/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 02, 2012

    Change company name resolution on Apr 02, 2012

    RES15
    change-of-nameApr 02, 2012

    Change of name by resolution

    NM01

    Annual return made up to Jan 03, 2012 with full list of shareholders

    6 pagesAR01

    Amended accounts made up to Mar 31, 2011

    6 pagesAAMD

    Who are the officers of KFSL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAULCONBRIDGE, Nigel Charles
    Fordbridge Lane
    Blackwell
    DE55 5JY Alfreton
    H W Martin Group
    Derbyshire
    United Kingdom
    Director
    Fordbridge Lane
    Blackwell
    DE55 5JY Alfreton
    H W Martin Group
    Derbyshire
    United Kingdom
    United KingdomBritishDirector50109490003
    CARRINGTON, Fiona Jane
    Hickmire
    Wollaston
    NN29 7SL Kettering
    Stable Cottage
    Northamptonshire
    United Kingdom
    Secretary
    Hickmire
    Wollaston
    NN29 7SL Kettering
    Stable Cottage
    Northamptonshire
    United Kingdom
    BritishDirector105096140001
    THAKRAR, Vinodrai
    48 Dean Road
    LE4 6GN Leicester
    Secretary
    48 Dean Road
    LE4 6GN Leicester
    BritishDirector38524710002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    CARRINGTON, Fiona Jane
    Hickmire
    Wollaston
    NN29 7SL Kettering
    Stable Cottage
    Northamptonshire
    United Kingdom
    Director
    Hickmire
    Wollaston
    NN29 7SL Kettering
    Stable Cottage
    Northamptonshire
    United Kingdom
    United KingdomBritishDirector194571360001
    CARRINGTON, Mark Frederick
    Hickmire
    Wollaston
    NN29 7SL Kettering
    Stable Cottage
    Northamptonshire
    United Kingdom
    Director
    Hickmire
    Wollaston
    NN29 7SL Kettering
    Stable Cottage
    Northamptonshire
    United Kingdom
    EnglandBritishDirector35303320003
    INGREY, John Stephen
    10 Lavender Way
    The Green
    SG18 8TS Biggleswade
    Bedfordshire
    Director
    10 Lavender Way
    The Green
    SG18 8TS Biggleswade
    Bedfordshire
    BritishDirector60669100002
    THAKRAR, Vinodrai
    48 Dean Road
    LE4 6GN Leicester
    Director
    48 Dean Road
    LE4 6GN Leicester
    BritishDirector38524710002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of KFSL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    H W Martin Holdings Limited
    Fordbridge Lane
    Blackwell
    DE55 5JY Alfreton
    H W Martin Group
    England
    Jun 01, 2016
    Fordbridge Lane
    Blackwell
    DE55 5JY Alfreton
    H W Martin Group
    England
    No
    Legal FormLimited Companies
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number02941889
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0