Company NameKingston Shaw Ltd
DirectorKatie Jane Kingston
Company StatusActive
Company Number04824228
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Katie Jane Kingston
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2003(4 days after company formation)
Appointment Duration20 years, 10 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address3 The Workshops
Marcus Street
Birkenhead
Wirral
CH41 1EU
Wales
Secretary NameMr Jonathan Robert Ford
NationalityBritish
StatusResigned
Appointed11 July 2003(4 days after company formation)
Appointment Duration17 years, 3 months (resigned 30 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 View Road
Rainhill
Prescot
Merseyside
L35 0LF
Director NameMr James Buchanan Tod
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2006)
RoleTheatre Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 28 Hornton Street
London
W8 4NR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitekingstonshaw.com

Location

Registered Address3 The Workshops
Marcus Street
Birkenhead
Wirral
CH41 1EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

69 at £1Ms K. Kingston
69.00%
Ordinary
5 at £1Dougal Paver
5.00%
Ordinary
5 at £1Ms M. Gissing
5.00%
Ordinary
21 at £1James Tod
21.00%
Ordinary

Financials

Year2014
Net Worth-£125,404
Cash£2,003
Current Liabilities£127,983

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Filing History

22 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
31 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
25 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
26 July 2010Director's details changed for Katie Jane Kingston on 7 July 2010 (2 pages)
26 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Katie Jane Kingston on 7 July 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 August 2009Return made up to 07/07/09; full list of members (4 pages)
19 November 2008Return made up to 07/07/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 August 2007Return made up to 07/07/07; full list of members (3 pages)
21 June 2007Registered office changed on 21/06/07 from: 3 the workshops marcus street birkenhead wirral CH41 13U (1 page)
17 May 2007Registered office changed on 17/05/07 from: the corn exchange drury lane liverpool merseyside L2 7QL (1 page)
28 July 2006Return made up to 07/07/06; full list of members (3 pages)
15 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
24 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 April 2006Director resigned (1 page)
25 July 2005Return made up to 07/07/05; full list of members (3 pages)
30 December 2004New director appointed (2 pages)
25 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 August 2004Return made up to 07/07/04; full list of members (6 pages)
18 September 2003Registered office changed on 18/09/03 from: chantry house, 1 mount olive ingestre road oxton wirral CH43 5TT (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003New director appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Secretary resigned (1 page)
7 July 2003Incorporation (9 pages)