Kingfisher First (Oxford Road) Limited

DataGardener
live
Micro

Kingfisher First (oxford Road) Limited

07318469Private Limited With Share Capital

72 Headley Road, Woodley, Reading, RG54JE
Incorporated

19/07/2010

Company Age

15 years

Directors

2

Employees

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Kingfisher First (oxford Road) Limited (07318469) is a private limited with share capital incorporated on 19/07/2010 (15 years old) and registered in reading, RG54JE. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 19/07/2010
RG54JE

Financial Overview

Total Assets

£401.8K

Liabilities

£355.3K

Net Assets

£46.5K

Cash

£23

Key Metrics

2

Directors

1

Shareholders

3

CCJs

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

56
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-02-2025
Gazette Notice Compulsory
Category:Gazette
Date:14-01-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-09-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-08-2024
Gazette Notice Compulsory
Category:Gazette
Date:30-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:11-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:10-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-12-2010
Termination Director Company With Name
Category:Officers
Date:19-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2010
Termination Secretary Company With Name
Category:Officers
Date:19-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2010
Incorporation Company
Category:Incorporation
Date:19-07-2010

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date29/05/2025
Latest Accounts31/08/2024

Trading Addresses

72 Headley Road, Woodley, Reading, Berkshire, RG54JERegistered

Contact

72 Headley Road, Woodley, Reading, RG54JE