Company Information for KONINGS DETAILING LTD
BLOCK A GENTIAN HOUSE, UNIT 2, MOORSIDE ROAD, WINCHESTER, SO23 7RX,
|
Company Registration Number
06582810
Private Limited Company
Active |
Company Name | ||
---|---|---|
KONINGS DETAILING LTD | ||
Legal Registered Office | ||
BLOCK A GENTIAN HOUSE UNIT 2, MOORSIDE ROAD WINCHESTER SO23 7RX Other companies in RG21 | ||
Previous Names | ||
|
Company Number | 06582810 | |
---|---|---|
Company ID Number | 06582810 | |
Date formed | 2008-05-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB348020031 |
Last Datalog update: | 2024-08-05 07:35:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAROLINA LASKOWSKI |
||
MICHAL STANISLAW LASKOWSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PRZEMYSLAW KRZYSZTOF KOLODZIEJ |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/24 | ||
CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES | |
PSC07 | CESSATION OF KAROLINA LASKOWSKI AS A PERSON OF SIGNIFICANT CONTROL | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
RES15 | CHANGE OF COMPANY NAME 05/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CH01 | Director's details changed for Mr. Michal Stanislaw Laskowski on 2017-08-22 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / KAROLINA LASKOWSKI / 22/08/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR. MICHAL STANISLAW LASKOWSKI / 22/08/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/17 FROM 215 Winterthur Way Basingstoke Hampshire RG21 7UF | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
AAMD | Amended account full exemption | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS KAROLINA LASKOWSKI on 2014-07-23 | |
CH01 | Director's details changed for Mr. Michal Stanislaw Laskowski on 2014-07-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/14 FROM 246 Winterthur Way Basingstoke Hampshire RG21 7UF | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 1200 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRZEMYSLAW KOLODZIEJ | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 3 MOSCROP COURT BOUNTY ROAD BASINGSTOKE HAMPSHIRE RG21 3DA UNITED KINGDOM | |
AR01 | 01/05/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS KAROLINA OLSZOWSKA / 19/05/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAL STANISLAW LASKOWSKI / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PRZEMYSLAW KRZYSZTOF KOLODZIEJ / 01/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS KAROLINA OLSZOWSKA / 01/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 3 DAIRY COURT LOWER BROOK STREET BASINGSTOKE RG21 7SG UNITED KINGDOM | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2012-06-01 | £ 859 |
---|---|---|
Creditors Due Within One Year | 2011-06-01 | £ 11,060 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KONINGS DETAILING LTD
Called Up Share Capital | 2012-06-01 | £ 1,200 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 1,200 |
Cash Bank In Hand | 2012-06-01 | £ 2 |
Cash Bank In Hand | 2011-06-01 | £ 21 |
Current Assets | 2012-06-01 | £ 4,764 |
Current Assets | 2011-06-01 | £ 21 |
Debtors | 2012-06-01 | £ 4,762 |
Fixed Assets | 2011-06-01 | £ 93 |
Shareholder Funds | 2012-06-01 | £ 3,905 |
Shareholder Funds | 2011-06-01 | £ 10,946 |
Tangible Fixed Assets | 2011-06-01 | £ 93 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as KONINGS DETAILING LTD are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |