Background WavePink WaveYellow Wave

KINGS GAP TRADING LIMITED (07329568)

KINGS GAP TRADING LIMITED (07329568) is an active UK company. incorporated on 29 July 2010. with registered office in Wakefield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KINGS GAP TRADING LIMITED has been registered for 15 years. Current directors include TAYLOR, Neville Anthony.

Company Number
07329568
Status
active
Type
ltd
Incorporated
29 July 2010
Age
15 years
Address
85 Water Lane, Wakefield, WF4 4PY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TAYLOR, Neville Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS GAP TRADING LIMITED

KINGS GAP TRADING LIMITED is an active company incorporated on 29 July 2010 with the registered office located in Wakefield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KINGS GAP TRADING LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07329568

LTD Company

Age

15 Years

Incorporated 29 July 2010

Size

N/A

Accounts

ARD: 30/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 30 March 2022 (4 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Small Company

Next Due

Due by 30 March 2023
Period: 1 April 2021 - 30 March 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 24 January 2023 (3 years ago)
Submitted on 6 February 2023 (3 years ago)

Next Due

Due by 7 February 2024
For period ending 24 January 2024

Previous Company Names

KG TRADING LIMITED
From: 29 July 2010To: 24 August 2010
Contact
Address

85 Water Lane Middlestown Wakefield, WF4 4PY,

Previous Addresses

61 Bridge Street Kington HR5 3DJ England
From: 6 February 2023To: 5 November 2024
Wildes House Worksop Road Clowne Chesterfield S43 4TD England
From: 7 August 2019To: 6 February 2023
Holiday Inn Express the Kings Gap Hoylake Wirral CH47 1HE United Kingdom
From: 18 May 2017To: 7 August 2019
Unit 3, Metis 1 Scotland Street Sheffield South Yorkshire S3 7AT
From: 18 November 2014To: 18 May 2017
Helshaw Grange Warrant Road Stoke Heath Market Drayton Shropshire TF9 2JP
From: 14 August 2014To: 18 November 2014
3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
From: 8 April 2014To: 14 August 2014
Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 12 April 2013To: 8 April 2014
Unit 5 Old Marsh Farm Barns Welsh Road Sealand Deeside CH5 2LY
From: 23 January 2012To: 12 April 2013
64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA United Kingdom
From: 29 July 2010To: 23 January 2012
Timeline

25 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Oct 11
Director Joined
Jan 12
Director Joined
Apr 13
Director Left
Sept 13
Director Left
Apr 14
Director Left
Jul 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Mar 15
Director Left
Dec 15
Director Joined
Sept 16
Loan Cleared
Nov 16
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
New Owner
Jun 18
Loan Cleared
Nov 22
Director Joined
Feb 23
New Owner
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

TAYLOR, Neville Anthony

Active
Water Lane, WakefieldWF4 4PY
Born April 1967
Director
Appointed 24 Jan 2023

WILDES, Marc Anthony

Resigned
Worksop Road, ChesterfieldS43 4TD
Secretary
Appointed 01 Aug 2019
Resigned 24 Jan 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2012
Resigned 12 Sept 2017

ANDERSON, Robin James

Resigned
Stoke Heath, Market DraytonTF9 2JP
Born November 1980
Director
Appointed 19 Jan 2012
Resigned 21 Apr 2014

ASPINALL, Michael Roger

Resigned
1 Scotland Street, SheffieldS3 7AT
Born June 1976
Director
Appointed 19 Jan 2012
Resigned 17 Dec 2015

BOLTON, Paul Charles

Resigned
Stoke Heath, Market DraytonTF9 2JP
Born July 1963
Director
Appointed 29 Jul 2010
Resigned 17 Jan 2014

THRELFALL, Kevin Norman

Resigned
Hamil Road, Stoke-On-TrentST6 1AW
Born March 1977
Director
Appointed 29 Jul 2010
Resigned 03 Oct 2012

WILDES, Marc Anthony

Resigned
Worksop Road, ChesterfieldS43 4TD
Born April 1978
Director
Appointed 01 Sept 2016
Resigned 24 Jan 2023

WILDES, Paul Edward

Resigned
Worksop Road, ChesterfieldS43 4TD
Born March 1976
Director
Appointed 26 Sept 2011
Resigned 24 Jan 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Neville Taylor

Active
Water Lane, WakefieldWF4 4PY
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jan 2023

Mr Paul Edward Wildes

Ceased
Worksop Road, ChesterfieldS43 4TD
Born March 1976

Nature of Control

Significant influence or control
Notified 22 May 2018
Ceased 22 Jan 2023
Fundings
Financials
Latest Activities

Filing History

96

Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
2 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
6 February 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 August 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
25 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2017
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
19 August 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 April 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Administrative Restoration Company
12 April 2013
RT01RT01
Gazette Dissolved Compulsary
12 March 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
27 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 June 2012
MG01MG01
Legacy
9 June 2012
MG01MG01
Legacy
9 June 2012
MG01MG01
Legacy
9 June 2012
MG01MG01
Legacy
8 June 2012
MG01MG01
Legacy
16 May 2012
MG01MG01
Accounts With Accounts Type Dormant
17 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Account Reference Date Company Current Shortened
10 December 2010
AA01Change of Accounting Reference Date
Legacy
8 September 2010
MG01MG01
Certificate Change Of Name Company
24 August 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 August 2010
RESOLUTIONSResolutions
Change Of Name Notice
12 August 2010
CONNOTConfirmation Statement Notification
Incorporation Company
29 July 2010
NEWINCIncorporation