Background WavePink WaveYellow Wave

KINGSLEY HARD METALS LIMITED (07264564)

KINGSLEY HARD METALS LIMITED (07264564) is an active UK company. incorporated on 25 May 2010. with registered office in Ferring. The company operates in the Construction sector, engaged in roofing activities and 1 other business activities. KINGSLEY HARD METALS LIMITED has been registered for 15 years. Current directors include BECK, Kevin James, TAYLOR, Jeremy Kingsley.

Company Number
07264564
Status
active
Type
ltd
Incorporated
25 May 2010
Age
15 years
Address
15 Sea Lane, Ferring, BN12 5DP
Industry Sector
Construction
Business Activity
Roofing activities
Directors
BECK, Kevin James, TAYLOR, Jeremy Kingsley
SIC Codes
43910, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSLEY HARD METALS LIMITED

KINGSLEY HARD METALS LIMITED is an active company incorporated on 25 May 2010 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 HARD METALS LIMITED was registered 15 years ago.(SIC: 43910, 43999)

Status

active

Active since 15 years ago

Company No

07264564

LTD Company

Age

15 Years

Incorporated 25 May 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 February 2026 (1 month 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

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

KINGSLEY SPECIALIST ROOFING LIMITED
From: 25 May 2010To: 16 July 2020
Contact
Address

15 Sea Lane Ferring, BN12 5DP,

Previous Addresses

50 Ferring Street Ferring West Sussex BN12 5JP
From: 9 September 2011To: 17 January 2018
, a2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom
From: 25 May 2010To: 9 September 2011
Timeline

11 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Feb 18
Owner Exit
May 18
Director Joined
Sept 18
Director Joined
Oct 18
Funding Round
Oct 19
Funding Round
Oct 19
Director Joined
Jun 23
Director Left
Oct 23
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TAYLOR, Jeremy Kingsley

Active
FerringBN12 5DP
Secretary
Appointed 25 May 2010

BECK, Kevin James

Active
FerringBN12 5DP
Born August 1986
Director
Appointed 12 Sept 2018

TAYLOR, Jeremy Kingsley

Active
FerringBN12 5DP
Born January 1968
Director
Appointed 25 May 2010

BERNTSSON, Tomas

Resigned
Ferring Street, FerringBN12 5JP
Born July 1966
Director
Appointed 22 Jan 2014
Resigned 29 Jan 2018

MOORE, Arron David

Resigned
FerringBN12 5DP
Born April 1969
Director
Appointed 12 Sept 2018
Resigned 19 Oct 2023

STOTHERT, Geoff

Resigned
Ferring Street, FerringBN12 5JP
Born July 1976
Director
Appointed 25 May 2010
Resigned 22 Jan 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Tomas Berntsson

Ceased
FerringBN12 5JP
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jan 2018

Mr Jeremy Kingsley Taylor

Active
FerringBN12 5DP
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Notice Of Removal Of A Director
23 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 July 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Resolution
16 July 2020
RESOLUTIONSResolutions
Change Of Name Notice
16 July 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Capital Allotment Shares
1 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 June 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
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
30 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 August 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Legacy
28 July 2010
MG01MG01
Change Account Reference Date Company Current Extended
26 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
25 May 2010
NEWINCIncorporation