KINCAID ENVELOPE FACADES LTD
Overview
Company Name | KINCAID ENVELOPE FACADES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07462974 |
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 KINCAID ENVELOPE FACADES LTD?
- Floor and wall covering (43330) / Construction
Where is KINCAID ENVELOPE FACADES LTD located?
Registered Office Address | 44 Tessall Lane Longbridge B31 2SF Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KINCAID ENVELOPE FACADES LTD?
Company Name | From | Until |
---|---|---|
KINCAID CLADDING LTD | Dec 07, 2010 | Dec 07, 2010 |
What are the latest accounts for KINCAID ENVELOPE FACADES LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for KINCAID ENVELOPE FACADES LTD?
Last Confirmation Statement Made Up To | Dec 07, 2025 |
---|---|
Next Confirmation Statement Due | Dec 21, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 07, 2024 |
Overdue | No |
What are the latest filings for KINCAID ENVELOPE FACADES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Shelvoke, Pickering, Janney Llp 57-61 Market Place Cannock Staffordshire WS11 1BP England to 44 Tessall Lane Longbridge Birmingham B31 2SF on Jul 25, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Teresa Carol Kirby Kincaid as a director on Dec 14, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 07, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr John Michael Thomas Kincaid on Oct 24, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr John Michael Thomas Kincaid as a person with significant control on Oct 24, 2019 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN United Kingdom to Shelvoke, Pickering, Janney Llp 57-61 Market Place Cannock Staffordshire WS11 1BP on Oct 24, 2019 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2018 with updates | 5 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2017
| 3 pages | SH01 | ||||||||||
Registered office address changed from Waterside House Unit 3 Waterside Business Park 1649 Pershore Road Kings Norton Birmingham B30 3DR to Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B303JN on Oct 03, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of KINCAID ENVELOPE FACADES LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KINCAID, John Michael Thomas | Director | Market Place WS11 1BP Cannock 57-61 Staffordshire England | England | British | Director | 160915790001 | ||||
KINCAID, Teresa Carol Kirby | Director | Tessall Lane Longbridge B31 2SF Birmingham 44 England | England | British | Director | 251340400001 | ||||
KAHAN, Barbara | Director | 2 Woodberry Grove N12 0DR North Finchley Winnington House London United Kingdom | United Kingdom | British | Director | 146443070001 |
Who are the persons with significant control of KINCAID ENVELOPE FACADES LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Michael Thomas Kincaid | Apr 06, 2016 | Market Place WS11 1BP Cannock 57-61 Staffordshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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