KINGS GAP TRADING LIMITED
Overview
| Company Name | KINGS GAP TRADING LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 07329568 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KINGS GAP TRADING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KINGS GAP TRADING LIMITED located?
| Registered Office Address | 85 Water Lane Middlestown WF4 4PY Wakefield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KINGS GAP TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| KG TRADING LIMITED | Jul 29, 2010 | Jul 29, 2010 |
What are the latest accounts for KINGS GAP TRADING LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2022 |
| Next Accounts Due On | Mar 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for KINGS GAP TRADING LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 24, 2024 |
| Next Confirmation Statement Due | Feb 07, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 24, 2023 |
| Overdue | Yes |
What are the latest filings for KINGS GAP TRADING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Neville Anthony Taylor on Nov 05, 2024 | 2 pages | CH01 | ||
Change of details for Mr Neville Taylor as a person with significant control on Nov 05, 2024 | 2 pages | PSC04 | ||
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on Nov 05, 2024 | 1 pages | AD01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 24, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Neville Taylor as a director on Jan 24, 2023 | 2 pages | AP01 | ||
Notification of Neville Taylor as a person with significant control on Jan 24, 2023 | 2 pages | PSC01 | ||
Registered office address changed from Wildes House Worksop Road Clowne Chesterfield S43 4TD England to 61 Bridge Street Kington HR5 3DJ on Feb 06, 2023 | 1 pages | AD01 | ||
Termination of appointment of Paul Edward Wildes as a director on Jan 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Marc Anthony Wildes as a director on Jan 24, 2023 | 1 pages | TM01 | ||
Termination of appointment of Marc Anthony Wildes as a secretary on Jan 24, 2023 | 1 pages | TM02 | ||
Cessation of Paul Edward Wildes as a person with significant control on Jan 22, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Dec 27, 2022 with updates | 4 pages | CS01 | ||
Satisfaction of charge 073295680008 in full | 1 pages | MR04 | ||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 12 pages | AA | ||
Accounts for a small company made up to Mar 31, 2020 | 11 pages | AA | ||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 10 pages | AA | ||
Appointment of Mr Marc Anthony Wildes as a secretary on Aug 01, 2019 | 2 pages | AP03 | ||
Registered office address changed from Holiday Inn Express the Kings Gap Hoylake Wirral CH47 1HE United Kingdom to Wildes House Worksop Road Clowne Chesterfield S43 4TD on Aug 07, 2019 | 1 pages | AD01 | ||
Confirmation statement made on May 22, 2019 with no updates | 3 pages | CS01 | ||
Audited abridged accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Who are the officers of KINGS GAP TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Neville Anthony | Director | Water Lane Middlestown WF4 4PY Wakefield 85 England | England | British | 299528800001 | |||||||||
| WILDES, Marc Anthony | Secretary | Worksop Road Clowne S43 4TD Chesterfield Wildes House England | 261223350001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Floor 1 Ashley Road WA14 2DT Altrincham 3rd Cheshire England |
| 146358090001 | ||||||||||
| ANDERSON, Robin James | Director | Stoke Heath TF9 2JP Market Drayton Helshaw Grange Shropshire United Kingdom | England | British | 166142570001 | |||||||||
| ASPINALL, Michael Roger | Director | 1 Scotland Street S3 7AT Sheffield Unit 3, Metis South Yorkshire United Kingdom | United Kingdom | British | 117206650002 | |||||||||
| BOLTON, Paul Charles | Director | Stoke Heath TF9 2JP Market Drayton Helshaw Grange Shropshire United Kingdom | England | British | 41225050004 | |||||||||
| THRELFALL, Kevin Norman | Director | Hamil Road Burslem ST6 1AW Stoke-On-Trent Port Vale Football Club United Kingdom | United Kingdom | British | 152082120001 | |||||||||
| WILDES, Marc Anthony | Director | Worksop Road Clowne S43 4TD Chesterfield Wildes House England | United Kingdom | British | 168546820001 | |||||||||
| WILDES, Paul Edward | Director | Worksop Road Clowne S43 4TD Chesterfield Wildes House England | United Kingdom | British | 110420660006 |
Who are the persons with significant control of KINGS GAP TRADING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Neville Taylor | Jan 24, 2023 | Water Lane Middlestown WF4 4PY Wakefield 85 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Edward Wildes | May 22, 2018 | Worksop Road Clowne S43 4TD Chesterfield Wildes House England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for KINGS GAP TRADING LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 22, 2017 | May 22, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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