Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KHS GROUP LIMITED
Company Information for

KHS GROUP LIMITED

LINK HOUSE, HALESFIELD 6, TELFORD, SHROPSHIRE, TF7 4LN,
Company Registration Number
02563902
Private Limited Company
Active

Company Overview

About Khs Group Ltd
KHS GROUP LIMITED was founded on 1990-11-30 and has its registered office in Telford. The organisation's status is listed as "Active". Khs Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KHS GROUP LIMITED
 
Legal Registered Office
LINK HOUSE
HALESFIELD 6
TELFORD
SHROPSHIRE
TF7 4LN
Other companies in TF7
 
Filing Information
Company Number 02563902
Company ID Number 02563902
Date formed 1990-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2019-09-06 13:26:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KHS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KHS GROUP LIMITED
The following companies were found which have the same name as KHS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KHS GROUP CORPORATION 1335 E WEKIVA TRAIL LONGWOOD FL 32779 Inactive Company formed on the 1993-11-29
KHS GROUP INC. 1110 SW 28TH STREET CAPE CORAL FL 33914 Inactive Company formed on the 2018-04-05
KHS GROUP INC North Carolina Unknown
KHS GROUP LLC Arkansas Unknown
KHS GROUP LTD Unit 4a Station Business Park Pensarn Abergele CONWY LL22 7PX Active Company formed on the 2020-05-19
KHS GROUP, INC 106 61ST PL SE AUBURN WA 980925598 Dissolved Company formed on the 2019-08-01

Company Officers of KHS GROUP LIMITED

Current Directors
Officer Role Date Appointed
GERARD NOEL SMALL
Director 2017-10-02
JONATHAN TEMPLEMAN
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BAXTER
Company Secretary 2016-02-12 2017-11-07
ANTHONY BAXTER
Director 2016-02-12 2017-11-07
IAN STUART SMITH
Director 2016-02-12 2017-10-05
ANDREW BUTLER
Director 2008-04-02 2016-09-15
JATINDER PAL SINGH NURPURI
Company Secretary 2008-04-02 2016-02-13
JATINDER PAL SINGH NURPURI
Director 2008-04-02 2016-02-13
STEPHEN ANDREW BROOK
Director 2008-04-02 2010-09-13
AD FINANCIAL SERVICES LTD
Company Secretary 2004-03-19 2008-04-03
KEITH HANCOCK
Director 1991-11-30 2008-03-31
CAROL SPENCER
Director 2005-08-26 2008-03-31
GARRET THOMAS STACK
Director 2000-09-21 2005-08-25
AMES ACCOUNTING MANAGEMENT & EXECUTIVE SERVICES LIMITED
Company Secretary 1991-11-30 2004-03-19
ANN MELODY HANCOCK
Director 2000-09-21 2003-08-19
GREGORY DUNCAN COOPER
Director 2000-09-21 2000-10-03
LESLIE JOHN CHAPMAN
Director 1991-11-30 2000-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD NOEL SMALL APEX SPACE SOLUTIONS LIMITED Director 2017-10-02 CURRENT 2010-09-16 Active
GERARD NOEL SMALL APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
GERARD NOEL SMALL LINBIN LIMITED Director 2017-10-02 CURRENT 2014-08-12 Active
GERARD NOEL SMALL WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
GERARD NOEL SMALL WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
GERARD NOEL SMALL WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL WHITTAN INVESTMENTS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
GERARD NOEL SMALL WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
GERARD NOEL SMALL WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
GERARD NOEL SMALL WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
GERARD NOEL SMALL WHITTAN LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GERARD NOEL SMALL HI-STORE LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
GERARD NOEL SMALL HI-DECK LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
GERARD NOEL SMALL LION DEVA LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
GERARD NOEL SMALL N. C. BROWN (STORAGE EQUIPMENT) LIMITED Director 2017-10-02 CURRENT 1981-11-25 Liquidation
GERARD NOEL SMALL LION STEEL EQUIPMENT LIMITED Director 2017-10-02 CURRENT 1981-08-13 Active
GERARD NOEL SMALL MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
GERARD NOEL SMALL LINK 51 LIMITED Director 2017-10-02 CURRENT 2002-05-16 Active
GERARD NOEL SMALL APEX STORAGE DIRECT LIMITED Director 2017-10-02 CURRENT 2013-04-25 Active
GERARD NOEL SMALL DOCUMENT EXPRESS LIMITED Director 2015-07-17 CURRENT 1996-01-10 Dissolved 2016-11-04
GERARD NOEL SMALL KENT PHOTOCOPIER ASSOCIATES LIMITED Director 2015-07-17 CURRENT 2012-01-25 Dissolved 2016-11-04
GERARD NOEL SMALL KENT PHOTOCOPIER SERVICES (LONDON) LIMITED Director 2015-07-17 CURRENT 2002-01-07 Dissolved 2016-11-04
GERARD NOEL SMALL KPS (GROUP) LIMITED Director 2015-07-17 CURRENT 2011-09-16 Dissolved 2016-11-04
GERARD NOEL SMALL KPS BUSINESS SOLUTIONS LIMITED Director 2015-07-17 CURRENT 2008-10-27 Dissolved 2016-11-04
GERARD NOEL SMALL P H J LIMITED Director 2015-07-17 CURRENT 2002-08-16 Dissolved 2016-11-04
GERARD NOEL SMALL DANWOOD WALES LIMITED Director 2013-02-13 CURRENT 1990-05-02 Dissolved 2013-09-10
JONATHAN TEMPLEMAN APEX SPACE SOLUTIONS LIMITED Director 2017-10-02 CURRENT 2010-09-16 Active
JONATHAN TEMPLEMAN APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
JONATHAN TEMPLEMAN LINBIN LIMITED Director 2017-10-02 CURRENT 2014-08-12 Active
JONATHAN TEMPLEMAN WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
JONATHAN TEMPLEMAN WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
JONATHAN TEMPLEMAN WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
JONATHAN TEMPLEMAN WHITTAN INVESTMENTS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
JONATHAN TEMPLEMAN WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
JONATHAN TEMPLEMAN WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
JONATHAN TEMPLEMAN WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
JONATHAN TEMPLEMAN WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
JONATHAN TEMPLEMAN WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
JONATHAN TEMPLEMAN WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
JONATHAN TEMPLEMAN WHITTAN LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
JONATHAN TEMPLEMAN HI-STORE LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
JONATHAN TEMPLEMAN HI-DECK LIMITED Director 2017-10-02 CURRENT 1991-05-22 Active - Proposal to Strike off
JONATHAN TEMPLEMAN LION DEVA LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
JONATHAN TEMPLEMAN N. C. BROWN (STORAGE EQUIPMENT) LIMITED Director 2017-10-02 CURRENT 1981-11-25 Liquidation
JONATHAN TEMPLEMAN LION STEEL EQUIPMENT LIMITED Director 2017-10-02 CURRENT 1981-08-13 Active
JONATHAN TEMPLEMAN MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
JONATHAN TEMPLEMAN LINK 51 LIMITED Director 2017-10-02 CURRENT 2002-05-16 Active
JONATHAN TEMPLEMAN APEX STORAGE DIRECT LIMITED Director 2017-10-02 CURRENT 2013-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-02DS01Application to strike the company off the register
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-10-02AP03Appointment of Oliver Vaughan as company secretary on 2018-09-27
2018-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-12-27TM02Termination of appointment of Anthony Baxter on 2017-11-07
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAXTER
2017-12-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2017-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-20AP01DIRECTOR APPOINTED JONATHAN TEMPLEMAN
2017-12-20AP01DIRECTOR APPOINTED MR GERARD NOEL SMALL
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER
2016-05-14CH01Director's details changed for Mr Andrew Butler on 2016-05-01
2016-02-26AP01DIRECTOR APPOINTED IAN SMITH
2016-02-26AP03Appointment of Anthony Baxter as company secretary on 2016-02-12
2016-02-26AP01DIRECTOR APPOINTED ANTHONY BAXTER
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JATINDER PAL SINGH NURPURI
2016-02-16TM02Termination of appointment of Jatinder Pal Singh Nurpuri on 2016-02-13
2015-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-08AR0130/11/15 ANNUAL RETURN FULL LIST
2015-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-04AR0130/11/14 ANNUAL RETURN FULL LIST
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-03AR0130/11/13 FULL LIST
2013-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-11AR0130/11/12 FULL LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUTLER / 01/05/2012
2011-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-12AR0130/11/11 FULL LIST
2010-12-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOK
2010-12-16AR0130/11/10 FULL LIST
2010-12-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-02AA31/03/09 TOTAL EXEMPTION SMALL
2010-03-02AR0130/11/09 FULL LIST
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-27225PREVSHO FROM 31/05/2008 TO 31/03/2008
2008-12-15363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-07-10169GBP IC 8/4 26/03/08 GBP SR 4@1=4
2008-06-26363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS; AMEND
2008-06-17353LOCATION OF REGISTER OF MEMBERS
2008-05-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-18287REGISTERED OFFICE CHANGED ON 18/04/2008 FROM STATION APPROACH FOUR MARKS ALTON HANTS. GU34 5HN
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY AD FINANCIAL SERVICES LTD
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR CAROL SPENCER
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR KEITH HANCOCK
2008-04-18288aDIRECTOR APPOINTED STEPHEN ANDREW BROOK
2008-04-18288aDIRECTOR AND SECRETARY APPOINTED JATINDER PAL SINGH NURPURI
2008-04-18288aDIRECTOR APPOINTED ANDREW BUTLER
2008-04-17RES13PAYMENT OUT OF CAPITAL 26/03/2008
2008-04-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-10RES01ALTER MEMORANDUM 01/04/2008
2008-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-05169GBP IC 5/3 26/03/08 GBP SR 2@1=2
2007-12-06363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-12-07363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-12-01363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-09-26288aNEW DIRECTOR APPOINTED
2005-09-13288bDIRECTOR RESIGNED
2005-08-13395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15ELRESS386 DISP APP AUDS 09/03/05
2005-03-15ELRESS366A DISP HOLDING AGM 09/03/05
2005-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-01-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-04363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-04-05288aNEW SECRETARY APPOINTED
2004-04-01288bSECRETARY RESIGNED
2004-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-12-08288bDIRECTOR RESIGNED
2003-12-08363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-12-13363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-12-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-18363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-12-20363(288)SECRETARY'S PARTICULARS CHANGED
2000-12-20363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-10-19288bDIRECTOR RESIGNED
2000-09-27173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2000-09-27MISCAUDITORS STATEMENT RE 173
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KHS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KHS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-08-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-07-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KHS GROUP LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by KHS GROUP LIMITED

KHS GROUP LIMITED has registered 2 patents

GB2406848 , GB2312688 ,

Domain Names
We do not have the domain name information for KHS GROUP LIMITED
Trademarks
We have not found any records of KHS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KHS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KHS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KHS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KHS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KHS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.