Company NameKingdom Planning Services Limited
Company StatusDissolved
Company Number09251408
CategoryPrivate Limited Company
Incorporation Date7 October 2014(9 years, 6 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sam Atkinson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(4 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
Director NameMiss Charlotte Emily Atkinson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
Director NameMs Joanne Lesley Williams
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton Court Gibson Lane
Melton
East Yorkshire
HU14 3HH

Location

Registered Address14 High Street
North Ferriby
East Yorkshire
HU14 3JP
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishNorth Ferriby
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

12 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
30 July 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
11 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
17 October 2018Confirmation statement made on 7 October 2018 with updates (5 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
20 April 2018Termination of appointment of Joanne Lesley Williams as a director on 28 February 2018 (1 page)
20 April 2018Appointment of Miss Charlotte Emily Atkinson as a director on 28 February 2018 (2 pages)
13 April 2018Change of details for Mr Samuel Richard Atkinson as a person with significant control on 13 April 2018 (2 pages)
13 April 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 100
(3 pages)
13 April 2018Director's details changed for Mr Sam Atkinson on 13 April 2018 (2 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 December 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
9 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
14 January 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
1 June 2015Registered office address changed from Melton Court Gibson Lane Melton East Yorkshire HU14 3HH England to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Melton Court Gibson Lane Melton East Yorkshire HU14 3HH England to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Melton Court Gibson Lane Melton East Yorkshire HU14 3HH England to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015 (1 page)
27 February 2015Appointment of Mr Sam Atkinson as a director on 27 February 2015 (2 pages)
27 February 2015Appointment of Mr Sam Atkinson as a director on 27 February 2015 (2 pages)
7 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-07
  • GBP 1
(29 pages)
7 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-07
  • GBP 1
(29 pages)