KSG (2011) LIMITED

Unit A2 Cradley Business Park Unit A2 Cradley Business Park, Cradley Heath, B64 7DW, West Midlands
StatusACTIVE
Company No.07470886
CategoryPrivate Limited Company
Incorporated15 Dec 2010
Age13 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

KSG (2011) LIMITED is an active private limited company with number 07470886. It was incorporated 13 years, 5 months, 5 days ago, on 15 December 2010. The company address is Unit A2 Cradley Business Park Unit A2 Cradley Business Park, Cradley Heath, B64 7DW, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 14 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 30 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 30 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 20 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 20 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Legacy

Date: 03 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 15 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 15 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2021

Action Date: 26 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074708860018

Charge creation date: 2021-07-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074708860016

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074708860011

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074708860012

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074708860009

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074708860010

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2020

Action Date: 06 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-06

Charge number: 074708860017

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Neil Andrew Russ

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074708860013

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2017

Action Date: 18 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-18

Charge number: 074708860016

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074708860015

Charge creation date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ensco 1020 Limited

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2017

Action Date: 27 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-27

Charge number: 074708860014

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2016

Action Date: 13 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074708860013

Charge creation date: 2016-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Address

Type: AD01

Old address: Barfords Kenilworth Road Meriden Warwickshire CV7 7LJ

Change date: 2015-02-26

New address: C/O Kee Safety Unit a2 Cradley Business Park Overend Road Cradley Heath West Midlands B64 7DW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kee safety group LIMITED\certificate issued on 29/04/14

Documents

View document PDF

Resolution

Date: 16 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Apr 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital return purchase own shares

Date: 04 Feb 2014

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074708860012

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Brayshaw

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tinn

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lyndon

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Ford

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Draper

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074708860011

Documents

View document PDF

Statement of companys objects

Date: 16 Dec 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 10 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Dec 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Dec 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2013

Action Date: 03 Dec 2013

Category: Capital

Type: SH01

Capital : 960,819.38 GBP

Date: 2013-12-03

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074708860009

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074708860010

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Resolution

Date: 06 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2012

Action Date: 03 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-03

Capital : 451,750 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 04 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Draper

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2012

Action Date: 06 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-06

Officer name: Andrew Lyndon

Documents

View document PDF

Legacy

Date: 19 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Russ

Documents

View document PDF

Termination secretary company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Ford

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Russ

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castlegate 638 LIMITED\certificate issued on 14/03/11

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2011

Action Date: 14 Feb 2011

Category: Capital

Type: SH01

Capital : 427,500 GBP

Date: 2011-02-14

Documents

View document PDF

Resolution

Date: 09 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Mar 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 01 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Lyndon

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Paul Brayshaw

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Stanley Ohn Tinn

Documents

View document PDF

Legacy

Date: 19 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 19 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 18 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 17 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 17 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF


Some Companies

AKONDA CARE LTD

17A HUMBER ROAD,LONDON,SE3 7LS

Number:11742866
Status:ACTIVE
Category:Private Limited Company

BLUERIDGE INCORPORATED LIMITED

UNIT 2 SPINNAKER COURT,HAMPTON WICK,KT1 4EQ

Number:08531174
Status:LIQUIDATION
Category:Private Limited Company

CJ TRADING (SOUTH WEST) LIMITED

WOODLANDS, TRENANT PARK,LISKEARD,PL14 4PR

Number:05729886
Status:ACTIVE
Category:Private Limited Company

ECO CCL LIMITED

6 PINFOLD COURT,DONCASTER,DN3 1RQ

Number:06823448
Status:ACTIVE
Category:Private Limited Company

ESIN GUREL LTD

284 CHASE ROAD,LONDON,N14 6HF

Number:11924804
Status:ACTIVE
Category:Private Limited Company

THUMA LTD

OFFICE 10,LONDON,N1 6DL

Number:10264086
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source