M.R. KING & SONS LIMITED

THE WHERRY, QUAY STREET, HALESWORTH  IP19 8ET
  • Active
  • Private Limited Company
  • Company No. 01573082
  • Last Updated: 01 Mar 2024

Company Profile

M.R. KING & SONS LIMITED was incorporated on Wednesday, July 8, 1981 as a Private Limited Company with registered address in HALESWORTH. M.R. KING & SONS LIMITED has the status: Active and it's listed in the following category: Sale of new cars and light motor vehicles. This Private Limited Company has been operating for 43 years 3 months and 13 days.

Name M.R. KING & SONS LIMITED
Company number 01573082
Company type Private Limited Company
Incorporation date 08 Jul 1981
Status Active
Industry (SIC 2007)

Address

Registered Address THE WHERRY
QUAY STREET
HALESWORTH
IP19 8ET
Country Of Origin

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Gary Andrew Flatt Nationality: British Dates: Thursday, December 9, 2021 - present
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
Mr Jason King Nationality: British Dates: Friday, April 12, 2019 - present
significant influence or control
Mrs Janet Hazel King Nationality: British Dates: Friday, April 12, 2019 - present
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
Mr Michael Roy King Nationality: British Dates: Friday, April 12, 2019 - present
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
Mr Julian King Nationality: British Dates: Friday, April 12, 2019 - present
significant influence or control
Mr Alastair King Nationality: British Dates: Friday, April 12, 2019 - present
significant influence or control
Mr Mark David Haylett Nationality: British Dates: Friday, April 12, 2019 - Thursday, December 9, 2021
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
Mr Joseph James Long Nationality: British Dates: Friday, April 12, 2019 - present
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
Mr Michael Roy King Nationality: British Dates: Wednesday, April 6, 2016 - Friday, April 12, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mrs Janet Hazel King Nationality: British Dates: Wednesday, April 6, 2016 - Friday, April 12, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 30 September
Next annual accounts due 30 June 2024, (-113 days left)
Latest accounts 30 September 2022
Next confirmation statement due 06 April 2017
Last confirmation statement dated 09 March 2016

Mortgages

Total of Mortgages 14
Mortgages Outstanding 4
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 10

Previous Names

Name Change Date
M.R. KING & SONS LIMITED 08 Jul 1981