KINGFIELD ELECTRONICS LIMITED

Register to unlock more data on OkredoRegister

KINGFIELD ELECTRONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01893903

Incorporation date

08/03/1985

Size

Full

Contacts

Registered address

Registered address

Kingfield House Carrwood Road, Chesterfield Trading Estate, Chesterfield, Derbyshire S41 9QBCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2010)
dot icon23/12/2025
Registration of charge 018939030011, created on 2025-12-17
dot icon22/12/2025
Registration of charge 018939030010, created on 2025-12-17
dot icon17/12/2025
Full accounts made up to 2025-03-31
dot icon16/12/2025
Termination of appointment of Nicholas Matthew Taylor as a director on 2025-12-01
dot icon16/12/2025
Appointment of Jonathan Thomas Balfour as a director on 2025-12-01
dot icon16/12/2025
Appointment of Claire Josephine Hussey as a director on 2025-12-01
dot icon16/12/2025
Satisfaction of charge 2 in full
dot icon16/12/2025
Satisfaction of charge 5 in full
dot icon28/11/2025
Satisfaction of charge 018939030009 in full
dot icon28/11/2025
Satisfaction of charge 018939030008 in full
dot icon28/11/2025
Satisfaction of charge 6 in full
dot icon28/11/2025
Notification of Kingfield Group Holdings Limited as a person with significant control on 2025-11-28
dot icon28/11/2025
Cessation of Kingfield Property Holdings Limited as a person with significant control on 2025-11-28
dot icon24/11/2025
Second filing of the annual return made up to 2015-08-28
dot icon24/11/2025
Second filing of the annual return made up to 2014-08-28
dot icon24/11/2025
Second filing of the annual return made up to 2013-08-28
dot icon24/11/2025
Second filing of the annual return made up to 2012-08-28
dot icon24/11/2025
Second filing of the annual return made up to 2011-08-28
dot icon24/11/2025
Second filing of the annual return made up to 2010-08-28
dot icon24/11/2025
Annual return made up to 2009-08-28 with full list of shareholders
dot icon20/11/2025
Notification of Kingfield Property Holdings Limited as a person with significant control on 2025-11-19
dot icon20/11/2025
Cessation of Nicholas Matthew Taylor as a person with significant control on 2025-11-19
dot icon10/11/2025
-
dot icon10/11/2025
Satisfaction of charge 4 in full
dot icon10/11/2025
Satisfaction of charge 3 in full
dot icon10/11/2025
Satisfaction of charge 018939030007 in full
dot icon07/11/2025
Memorandum and Articles of Association
dot icon07/11/2025
Resolutions
dot icon06/11/2025
-
dot icon06/11/2025
-
dot icon06/11/2025
-
dot icon19/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon29/11/2024
Full accounts made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon13/11/2023
Change of details for Mr Nicholas Matthew Taylor as a person with significant control on 2023-11-13
dot icon24/08/2023
Full accounts made up to 2023-03-31
dot icon18/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-08-12 with updates
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon16/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon14/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon29/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon10/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon10/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon12/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon14/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
108
4.12M
-
0.00
19.74K
-
2023
110
4.27M
-
0.00
92.81K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Paul Green
Director
18/08/2014 - 01/09/2017
2
Bailey, David
Director
10/01/2006 - 01/10/2021
-
Appleton, Mark Frederick Maugham
Director
06/06/2014 - 29/05/2015
2
Fairclough, Michael Andrew
Director
06/06/2014 - 30/11/2015
2
Taylor, Nicholas Matthew
Director
20/11/2000 - 01/12/2025
5

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KINGFIELD ELECTRONICS LIMITED

KINGFIELD ELECTRONICS LIMITED is an(a) Active company incorporated on 08/03/1985 with the registered office located at Kingfield House Carrwood Road, Chesterfield Trading Estate, Chesterfield, Derbyshire S41 9QB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KINGFIELD ELECTRONICS LIMITED?

toggle

KINGFIELD ELECTRONICS LIMITED is currently Active. It was registered on 08/03/1985 .

Where is KINGFIELD ELECTRONICS LIMITED located?

toggle

KINGFIELD ELECTRONICS LIMITED is registered at Kingfield House Carrwood Road, Chesterfield Trading Estate, Chesterfield, Derbyshire S41 9QB.

What does KINGFIELD ELECTRONICS LIMITED do?

toggle

KINGFIELD ELECTRONICS LIMITED operates in the Manufacture of loaded electronic boards (26.12 - SIC 2007) sector.

What is the latest filing for KINGFIELD ELECTRONICS LIMITED?

toggle

The latest filing was on 23/12/2025: Registration of charge 018939030011, created on 2025-12-17.