Kingdom Facades Limited

DataGardener
kingdom facades limited
in liquidation
Small

Kingdom Facades Limited

07359982Private Limited With Share Capital

11Th Floor One Temple Row, Birmingham, B25LG
Incorporated

27/08/2010

Company Age

15 years

Directors

2

Employees

20

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Kingdom Facades Limited (07359982) is a private limited with share capital incorporated on 27/08/2010 (15 years old) and registered in birmingham, B25LG. The company operates under SIC code 32990 - other manufacturing n.e.c..

One of the uk's leading rainscreen system fabricators and suppliers, kingdom facades' staff has over 80 years of combined experience. kingdom are well placed to fulfil the most difficult rainscreen aspirations of both supplier and designer in achieving their goal.

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 27/08/2010
B25LG
20 employees

Financial Overview

Total Assets

£376.0K

Liabilities

£293.0K

Net Assets

£83.0K

Cash

£23.0K

Key Metrics

20

Employees

2

Directors

8

Shareholders

4

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2026
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-03-2025
Resolution
Category:Resolution
Date:17-03-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-03-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-11-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-05-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:05-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:06-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2016
Capital Allotment Shares
Category:Capital
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:23-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-06-2011
Incorporation Company
Category:Incorporation
Date:27-08-2010

Import / Export

Imports
12 Months0
60 Months8
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/05/2025
Filing Date29/08/2024
Latest Accounts29/08/2023

Trading Addresses

11Th Floor One Temple Row, Birmingham, B25LGRegistered
Unit S, Cadle Pool Farm, The Ridgeway, Stratford-Upon-Avon, Warwickshire, CV379RE

Contact

01789509783
kingdom-facades.com
11Th Floor One Temple Row, Birmingham, B25LG