Background WavePink WaveYellow Wave

KINGSWAY BUILDING MATERIALS LIMITED (01401929)

KINGSWAY BUILDING MATERIALS LIMITED (01401929) is an active UK company. incorporated on 24 November 1978. with registered office in Sevenoaks. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). KINGSWAY BUILDING MATERIALS LIMITED has been registered for 47 years.

Company Number
01401929
Status
active
Type
ltd
Incorporated
24 November 1978
Age
47 years
Address
Celcon House, Sevenoaks, TN15 9HZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSWAY BUILDING MATERIALS LIMITED

KINGSWAY BUILDING MATERIALS LIMITED is an active company incorporated on 24 November 1978 with the registered office located in Sevenoaks. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). KINGSWAY BUILDING MATERIALS LIMITED was registered 47 years ago.(SIC: 32990)

Status

active

Active since 47 years ago

Company No

01401929

LTD Company

Age

47 Years

Incorporated 24 November 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

EARTHSPAN LIMITED
From: 29 February 1984To: 9 April 1998
RACKHAM HARDING PRECAST LIMITED
From: 31 December 1980To: 29 February 1984
HARDING FLOORS (CAMBS) LIMITED
From: 31 December 1979To: 31 December 1980
OTHERS INTERESTS (ALSAGER) LIMITED
From: 24 November 1978To: 31 December 1979
Contact
Address

Celcon House Ightham Sevenoaks, TN15 9HZ,

Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 23
Director Joined
Jun 23
Director Left
May 24
Director Joined
May 24
Loan Cleared
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

192

Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
8 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 May 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 June 2018
AR01AR01
Restoration Order Of Court
27 June 2017
AC92AC92
Gazette Dissolved Voluntary
1 May 2012
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 January 2012
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 January 2012
DS01DS01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Dormant
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Dormant
14 September 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Resolution
9 March 2004
RESOLUTIONSResolutions
Resolution
9 March 2004
RESOLUTIONSResolutions
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Auditors Resignation Company
26 June 2002
AUDAUD
Accounts With Accounts Type Total Exemption Full
31 May 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2001
AAAnnual Accounts
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
15 August 2000
AUDAUD
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
22 September 1999
287Change of Registered Office
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288cChange of Particulars
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Certificate Change Of Name Company
9 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 1997
287Change of Registered Office
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
288bResignation of Director or Secretary
Resolution
4 July 1997
RESOLUTIONSResolutions
Legacy
30 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288cChange of Particulars
Legacy
16 January 1997
88(2)R88(2)R
Resolution
16 January 1997
RESOLUTIONSResolutions
Resolution
16 January 1997
RESOLUTIONSResolutions
Resolution
16 January 1997
RESOLUTIONSResolutions
Legacy
16 January 1997
123Notice of Increase in Nominal Capital
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
5 December 1996
CERT10CERT10
Re Registration Memorandum Articles
5 December 1996
MARMAR
Legacy
5 December 1996
5353
Resolution
5 December 1996
RESOLUTIONSResolutions
Resolution
5 December 1996
RESOLUTIONSResolutions
Legacy
16 August 1996
288288
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
20 June 1996
288288
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
24 March 1996
288288
Legacy
10 November 1995
288288
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Resolution
14 June 1995
RESOLUTIONSResolutions
Resolution
14 June 1995
RESOLUTIONSResolutions
Legacy
14 June 1995
88(2)R88(2)R
Legacy
14 June 1995
123Notice of Increase in Nominal Capital
Legacy
6 January 1995
288288
Legacy
12 October 1994
288288
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Legacy
3 November 1993
288288
Legacy
16 July 1993
363sAnnual Return (shuttle)
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
9 July 1993
288288
Accounts With Accounts Type Full
6 July 1993
AAAnnual Accounts
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
18 October 1992
288288
Legacy
17 October 1992
403aParticulars of Charge Subject to s859A
Legacy
22 July 1992
363b363b
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Legacy
1 June 1992
288288
Legacy
25 June 1991
363b363b
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Legacy
23 November 1990
288288
Auditors Resignation Company
21 November 1990
AUDAUD
Legacy
21 November 1990
287Change of Registered Office
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Resolution
28 February 1990
RESOLUTIONSResolutions
Resolution
28 February 1990
RESOLUTIONSResolutions
Legacy
14 February 1990
288288
Legacy
14 February 1990
88(2)R88(2)R
Legacy
14 February 1990
123Notice of Increase in Nominal Capital
Legacy
5 February 1990
288288
Legacy
5 February 1990
363363
Accounts With Accounts Type Interim
15 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1989
AAAnnual Accounts
Memorandum Articles
8 September 1989
MEM/ARTSMEM/ARTS
Certificate Re Registration Private To Public Limited Company
2 August 1989
CERT5CERT5
Resolution
2 August 1989
RESOLUTIONSResolutions
Resolution
2 August 1989
RESOLUTIONSResolutions
Memorandum Articles
31 July 1989
MEM/ARTSMEM/ARTS
Resolution
31 July 1989
RESOLUTIONSResolutions
Re Registration Memorandum Articles
27 July 1989
MARMAR
Legacy
27 July 1989
43(3)e43(3)e
Accounts Balance Sheet
27 July 1989
BSBS
Auditors Statement
27 July 1989
AUDSAUDS
Auditors Report
27 July 1989
AUDRAUDR
Legacy
27 July 1989
43(3)43(3)
Legacy
5 April 1989
288288
Legacy
27 October 1988
288288
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
25 October 1988
363363
Resolution
20 June 1988
RESOLUTIONSResolutions
Legacy
3 March 1988
363363
Accounts With Accounts Type Medium
3 March 1988
AAAnnual Accounts
Legacy
20 January 1988
287Change of Registered Office
Accounts With Accounts Type Small
20 May 1987
AAAnnual Accounts
Legacy
16 January 1987
225(1)225(1)
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 May 1986
288288