ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kings Gap Trading Limited

Kings Gap Trading Limited is an active company incorporated on 29 July 2010 with the registered office located in Wakefield, West Yorkshire. Kings Gap Trading Limited was registered 15 years ago.
Status
Active
Active since 13 years ago
Active proposal to strike off
Company No
07329568
Private limited company
Age
15 years
Incorporated 29 July 2010
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 577 days
Dated 24 January 2023 (2 years 7 months ago)
Next confirmation dated 24 January 2024
Was due on 7 February 2024 (1 year 7 months ago)
Last change occurred 2 years 7 months ago
Accounts
Overdue
Accounts overdue by 891 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Small
Next accounts for period 30 March 2022
Was due on 30 March 2023 (2 years 5 months ago)
Contact
Address
85 Water Lane
Middlestown
Wakefield
WF4 4PY
England
Address changed on 5 Nov 2024 (10 months ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£550
Decreased by £5.01K (-90%)
Turnover
Unreported
Same as previous period
Employees
14
Decreased by 11 (-44%)
Total Assets
£2.05M
Increased by £625.04K (+44%)
Total Liabilities
-£787.34K
Increased by £191.71K (+32%)
Net Assets
£1.27M
Increased by £433.33K (+52%)
Debt Ratio (%)
38%
Decreased by 3.36% (-8%)
Latest Activity
Mr Neville Anthony Taylor Details Changed
10 Months Ago on 5 Nov 2024
Mr Neville Taylor (PSC) Details Changed
10 Months Ago on 5 Nov 2024
Registered Address Changed
10 Months Ago on 5 Nov 2024
Compulsory Strike-Off Suspended
2 Years 3 Months Ago on 2 Jun 2023
Compulsory Gazette Notice
2 Years 3 Months Ago on 30 May 2023
Confirmation Submitted
2 Years 7 Months Ago on 6 Feb 2023
Registered Address Changed
2 Years 7 Months Ago on 6 Feb 2023
Marc Anthony Wildes Resigned
2 Years 7 Months Ago on 24 Jan 2023
Mr Neville Taylor Appointed
2 Years 7 Months Ago on 24 Jan 2023
Paul Edward Wildes (PSC) Resigned
2 Years 7 Months Ago on 22 Jan 2023
Get Credit Report
Discover Kings Gap Trading Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Neville Anthony Taylor on 5 November 2024
Submitted on 5 Nov 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024
Submitted on 5 Nov 2024
Change of details for Mr Neville Taylor as a person with significant control on 5 November 2024
Submitted on 5 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 2 Jun 2023
First Gazette notice for compulsory strike-off
Submitted on 30 May 2023
Notification of Neville Taylor as a person with significant control on 24 January 2023
Submitted on 6 Feb 2023
Termination of appointment of Marc Anthony Wildes as a director on 24 January 2023
Submitted on 6 Feb 2023
Termination of appointment of Paul Edward Wildes as a director on 24 January 2023
Submitted on 6 Feb 2023
Registered office address changed from Wildes House Worksop Road Clowne Chesterfield S43 4TD England to 61 Bridge Street Kington HR5 3DJ on 6 February 2023
Submitted on 6 Feb 2023
Confirmation statement made on 24 January 2023 with updates
Submitted on 6 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year