Background WavePink WaveYellow Wave

KINGSWAY GEARS LIMITED (06243056)

KINGSWAY GEARS LIMITED (06243056) is an active UK company. incorporated on 10 May 2007. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (28150). KINGSWAY GEARS LIMITED has been registered for 18 years. Current directors include DAVIS, Barrie John.

Company Number
06243056
Status
active
Type
ltd
Incorporated
10 May 2007
Age
18 years
Address
2nd Floor, South One Castle Park, Bristol, BS2 0JA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28150)
Directors
DAVIS, Barrie John
SIC Codes
28150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSWAY GEARS LIMITED

KINGSWAY GEARS LIMITED is an active company incorporated on 10 May 2007 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28150). KINGSWAY GEARS LIMITED was registered 18 years ago.(SIC: 28150)

Status

active

Active since 18 years ago

Company No

06243056

LTD Company

Age

18 Years

Incorporated 10 May 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 October 2024 (1 year ago)
Period: 1 July 2023 - 30 September 2024(16 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 10 May 2024 (1 year ago)
Submitted on 18 June 2024 (1 year ago)

Next Due

Due by 24 May 2025
For period ending 10 May 2025
Contact
Address

2nd Floor, South One Castle Park Tower Hill Bristol, BS2 0JA,

Previous Addresses

6-8 Bath Street Redcliffe Bristol BS1 6HL England
From: 9 August 2017To: 23 February 2026
Hartwell House 55-61 Victoria Street Bristol BS1 6AD
From: 28 October 2013To: 9 August 2017
Westpoint 78 Queens Road Clifton Bristol BS8 1QU United Kingdom
From: 21 December 2011To: 28 October 2013
3Rd Floor Howard House Queens Avenue Clifton Bristol BS8 1QT
From: 10 May 2007To: 21 December 2011
Timeline

2 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Loan Cleared
Mar 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

NORMAN, Karen

Active
9 Winchester Avenue, BristolBS4 3NA
Secretary
Appointed 10 May 2007

DAVIS, Barrie John

Active
Greenlaws 9 Sunnymead, BristolBS31 1JD
Born September 1937
Director
Appointed 10 May 2007

Persons with significant control

1

Mr Barrie John Davis

Active
One Castle Park, BristolBS2 0JA
Born September 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
16 November 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
5 November 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 October 2024
DS01DS01
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
5 September 2008
225Change of Accounting Reference Date
Legacy
21 July 2008
363sAnnual Return (shuttle)
Legacy
23 June 2007
395Particulars of Mortgage or Charge
Legacy
22 June 2007
288cChange of Particulars
Incorporation Company
10 May 2007
NEWINCIncorporation