Background WavePink WaveYellow Wave

KINGSLEY ROOFING (MIDLANDS) LIMITED (05108766)

KINGSLEY ROOFING (MIDLANDS) LIMITED (05108766) is an active UK company. incorporated on 22 April 2004. with registered office in Ferring. The company operates in the Construction sector, engaged in roofing activities and 1 other business activities. KINGSLEY ROOFING (MIDLANDS) LIMITED has been registered for 21 years. Current directors include KINLOCH, Ross Allen, PALLAS, Maati, PAWLEY, Andrew Michael and 2 others.

Company Number
05108766
Status
active
Type
ltd
Incorporated
22 April 2004
Age
21 years
Address
15 Sea Lane, Ferring, BN12 5DP
Industry Sector
Construction
Business Activity
Roofing activities
Directors
KINLOCH, Ross Allen, PALLAS, Maati, PAWLEY, Andrew Michael, PROUDMAN, Mark, TAYLOR, Jeremy Kingsley
SIC Codes
43910, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSLEY ROOFING (MIDLANDS) LIMITED

KINGSLEY ROOFING (MIDLANDS) LIMITED is an active company incorporated on 22 April 2004 with the registered office located in Ferring. The company operates in the Construction sector, specifically engaged in roofing activities and 1 other business activity. KINGSLEY ROOFING (MIDLANDS) LIMITED was registered 21 years ago.(SIC: 43910, 43999)

Status

active

Active since 21 years ago

Company No

05108766

LTD Company

Age

21 Years

Incorporated 22 April 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

KINGSLEY DEMOLITION LIMITED
From: 15 July 2009To: 11 February 2013
KINGSLEY PAINTING & DECORATING LIMITED
From: 18 May 2007To: 15 July 2009
KINGSLEY FLAT ROOFING LIMITED
From: 22 April 2004To: 18 May 2007
Contact
Address

15 Sea Lane Ferring, BN12 5DP,

Previous Addresses

50 Ferring Street Ferring West Sussex BN12 5JP
From: 8 September 2011To: 16 January 2018
a2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
From: 22 April 2004To: 8 September 2011
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Funding Round
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
Oct 17
Funding Round
Oct 17
Director Joined
Nov 17
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Feb 19
Funding Round
Nov 19
Director Left
Oct 25
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

TAYLOR, Jeremy Kingsley

Active
FerringBN12 5DP
Secretary
Appointed 22 Apr 2004

KINLOCH, Ross Allen

Active
FerringBN12 5DP
Born August 1981
Director
Appointed 22 Aug 2018

PALLAS, Maati

Active
FerringBN12 5DP
Born May 1988
Director
Appointed 22 Aug 2018

PAWLEY, Andrew Michael

Active
FerringBN12 5DP
Born November 1966
Director
Appointed 01 Jul 2015

PROUDMAN, Mark

Active
FerringBN12 5DP
Born March 1981
Director
Appointed 14 Mar 2016

TAYLOR, Jeremy Kingsley

Active
FerringBN12 5DP
Born January 1968
Director
Appointed 22 Apr 2004

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 22 Apr 2004
Resigned 22 Apr 2004

LOVERING, Simon James

Resigned
Whylands Avenue, WorthingBN13 3HG
Born February 1965
Director
Appointed 22 Apr 2004
Resigned 31 Mar 2008

PROUDMAN, Richard John

Resigned
FerringBN12 5JP
Born May 1956
Director
Appointed 01 Jul 2015
Resigned 14 Mar 2016

TAYLOR, Helen Louise

Resigned
FerringBN12 5DP
Born October 1967
Director
Appointed 24 Nov 2017
Resigned 27 Oct 2025

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 22 Apr 2004
Resigned 22 Apr 2004

Persons with significant control

2

Mr Jeremy Kingsley Taylor

Active
FerringBN12 5DP
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Helen Louise Taylor

Active
FerringBN12 5DP
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
16 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Memorandum Articles
5 February 2020
MAMA
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Resolution
28 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2017
AAAnnual Accounts
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Certificate Change Of Name Company
11 February 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Secretary Company With Change Date
5 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2009
AAAnnual Accounts
Certificate Change Of Name Company
15 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2008
AAAnnual Accounts
Certificate Change Of Name Company
18 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 2007
363aAnnual Return
Legacy
1 May 2007
288cChange of Particulars
Legacy
4 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 February 2007
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
19 May 2004
225Change of Accounting Reference Date
Legacy
19 May 2004
88(2)R88(2)R
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Incorporation Company
22 April 2004
NEWINCIncorporation