Company NameK.C. Kingston Contractors Limited
DirectorVanessa Barbor
Company StatusActive
Company Number01246883
CategoryPrivate Limited Company
Incorporation Date2 March 1976(48 years, 2 months ago)
Previous NameStampcord Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameVanessa Barbor
NationalityBritish
StatusCurrent
Appointed30 June 1998(22 years, 4 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address50 South Street
Leven
Beverley
East Yorkshire
HU17 5NY
Director NameMrs Vanessa Barbor
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(43 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 South Street
Leven
Beverley
East Yorkshire
HU17 5NY
Director NameMrs Vanessa Barbor
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(14 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanal House 48 South Street
Leven
Beverley
North Humberside
HU17 5NY
Director NameJohn Michael Barbor
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(14 years, 11 months after company formation)
Appointment Duration28 years, 9 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 South Street
Leven
Beverley
East Yorkshire
HU17 5NY
Secretary NameDavid McGarry
NationalityBritish
StatusResigned
Appointed31 January 1991(14 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address10 Loveridge Avenue
Hull
East Yorkshire
HU5 4EA
Director NameMiss Jacqueline Lesley Barbor
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(29 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 May 2008)
RoleCompany Director
Correspondence Address31 Parklands
Beeford
Driffield
East Yorkshire
YO25 8EY
Director NameGeorge William Fox
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(32 years, 3 months after company formation)
Appointment Duration3 years (resigned 03 June 2011)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Middleburg Street
Hull
East Yorkshire
HU9 2QN

Contact

Telephone01482 323563
Telephone regionHull

Location

Registered AddressAldgate House
1-4 Market Place
Hull
East Yorkshire
HU1 1RS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Vanessa Barbor
50.00%
Ordinary
1 at £1Jacqueline Lesley Barbor
25.00%
Ordinary
1 at £1Nicola Leonie Salzl
25.00%
Ordinary

Financials

Year2014
Net Worth£1,156

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

20 February 1992Delivered on: 28 February 1992
Satisfied on: 11 December 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of valletta street hedon road kingston upon hull humberside.
Fully Satisfied

Filing History

17 November 2023Micro company accounts made up to 30 June 2023 (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
1 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
11 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
7 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
9 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
2 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 January 2020Termination of appointment of John Michael Barbor as a director on 1 November 2019 (1 page)
23 January 2020Appointment of Mrs Vanessa Barbor as a director on 21 January 2020 (2 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4
(4 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
(4 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4
(4 pages)
28 February 2014Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page)
28 February 2014Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 4
(4 pages)
28 February 2014Registered office address changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 28 February 2014 (1 page)
20 March 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page)
20 March 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page)
20 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 September 2012Statement by directors (1 page)
27 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2012Statement of capital on 27 September 2012
  • GBP 4
(4 pages)
27 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2012Solvency statement dated 19/09/12 (1 page)
27 September 2012Statement of capital on 27 September 2012
  • GBP 4
(4 pages)
27 September 2012Solvency statement dated 19/09/12 (1 page)
27 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2012Statement by directors (1 page)
19 September 2012Registered office address changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom on 19 September 2012 (1 page)
19 September 2012Registered office address changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom on 19 September 2012 (1 page)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
17 November 2011Registered office address changed from 437 Hedon Road Hull East Yorkshire HU9 1RA on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 437 Hedon Road Hull East Yorkshire HU9 1RA on 17 November 2011 (1 page)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 September 2011Termination of appointment of George Fox as a director (1 page)
21 September 2011Termination of appointment of George Fox as a director (1 page)
13 April 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
13 April 2011Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
4 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for John Michael Barbor on 1 October 2009 (2 pages)
12 February 2010Director's details changed for John Michael Barbor on 1 October 2009 (2 pages)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for George William Fox on 1 October 2009 (2 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Director's details changed for John Michael Barbor on 1 October 2009 (2 pages)
12 February 2010Director's details changed for George William Fox on 1 October 2009 (2 pages)
12 February 2010Director's details changed for George William Fox on 1 October 2009 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 February 2009Return made up to 31/01/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 June 2008Director appointed george william fox (2 pages)
10 June 2008Director appointed george william fox (2 pages)
2 June 2008Return made up to 31/01/08; full list of members (4 pages)
2 June 2008Return made up to 31/01/08; full list of members (4 pages)
19 May 2008Appointment terminated director jacqueline barbor (1 page)
19 May 2008Appointment terminated director jacqueline barbor (1 page)
10 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 February 2007Return made up to 31/01/07; full list of members (2 pages)
13 February 2007Return made up to 31/01/07; full list of members (2 pages)
21 July 2006Return made up to 31/01/06; full list of members (2 pages)
21 July 2006Return made up to 31/01/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
26 July 2005Registered office changed on 26/07/05 from: valletta street hedon road hull east yorkshire HU9 5NB (1 page)
26 July 2005Registered office changed on 26/07/05 from: valletta street hedon road hull east yorkshire HU9 5NB (1 page)
18 February 2005Return made up to 31/01/05; full list of members (6 pages)
18 February 2005Return made up to 31/01/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
8 March 2004Return made up to 31/01/04; full list of members (6 pages)
8 March 2004Return made up to 31/01/04; full list of members (6 pages)
28 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
24 February 2003Return made up to 31/01/03; full list of members (6 pages)
24 February 2003Return made up to 31/01/03; full list of members (6 pages)
25 February 2002Return made up to 31/01/02; full list of members (6 pages)
25 February 2002Return made up to 31/01/02; full list of members (6 pages)
9 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
9 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
14 February 2001Return made up to 31/01/01; full list of members (6 pages)
14 February 2001Return made up to 31/01/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
7 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
28 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
28 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
10 February 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 February 1999Return made up to 31/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
1 December 1998Accounts for a small company made up to 31 May 1998 (5 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998Secretary resigned (1 page)
19 February 1998Return made up to 31/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1998Return made up to 31/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 August 1997Accounts for a small company made up to 31 May 1997 (5 pages)
22 August 1997Accounts for a small company made up to 31 May 1997 (5 pages)
14 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/97
(6 pages)
14 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/02/97
(6 pages)
22 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
22 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Declaration of satisfaction of mortgage/charge (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
5 March 1996Return made up to 31/01/96; no change of members (4 pages)
5 March 1996Return made up to 31/01/96; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
21 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)