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

KTS GROUP LIMITED

UNIT F4 BLUEGATE PARK, HUBERT ROAD, BRENTWOOD, ESSEX, CM14 4JE,
Company Registration Number
02620484
Private Limited Company
Active

Company Overview

About Kts Group Ltd
KTS GROUP LIMITED was founded on 1991-06-14 and has its registered office in Brentwood. The organisation's status is listed as "Active". Kts Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
KTS GROUP LIMITED
 
Legal Registered Office
UNIT F4 BLUEGATE PARK
HUBERT ROAD
BRENTWOOD
ESSEX
CM14 4JE
Other companies in E1
 
Filing Information
Company Number 02620484
Company ID Number 02620484
Date formed 1991-06-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB628052156  
Last Datalog update: 2024-10-05 12:39:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KTS 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 KTS GROUP LIMITED
The following companies were found which have the same name as KTS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KTS GROUP INC. 111-32 76TH AVENUE, APT. 6L Queens FOREST HILLS NY 11375 Active Company formed on the 2010-07-22
KTS GROUP LLC 2808 SE 67TH AVE PORTLAND OR 97206 Active Company formed on the 2009-08-06
KTS GROUP OF AMERICA INC 4215 81ST STREET APT 5O Queens ELMHURST NY 11373 Active Company formed on the 2015-12-24
KTS GROUP CORPORATION 7848 W SAHARA AVE LAS VEGAS NV 89117 Active Company formed on the 2012-11-28
KTS GROUP AUSTRALIA PTY LTD Active Company formed on the 2016-08-10
KTS GROUP INC PTE. LTD. JALAN TENAGA Singapore 410654 Dissolved Company formed on the 2012-03-03
KTS GROUP LLC 1005 KANE CONCOURSE BAY HARBOR ISLANDS FL 33154 Active Company formed on the 2016-07-18
KTS GROUP LLC Texas Active – Eligible for Termination/Withdrawal Company formed on the 2017-11-14
KTS GROUP LLC Delaware Unknown
KTS GROUP INC North Carolina Unknown
KTS GROUP LLC 2680 HILLSIDE DR HIGHLAND VLG TX 75077 Forfeited Company formed on the 2021-08-25

Company Officers of KTS GROUP LIMITED

Current Directors
Officer Role Date Appointed
SHAHID DAWOOD SHARIF
Director 1992-09-07
TAHIR SHARIF
Director 1992-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
KHALID FAROOQ SHARIF
Company Secretary 1992-06-30 2017-07-21
KHALID FAROOQ SHARIF
Director 1992-06-30 2017-07-21
MOHAMMED SHARIF
Director 1992-06-30 2013-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAHID DAWOOD SHARIF III DEVELOPMENTS LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
SHAHID DAWOOD SHARIF TIME CLOTHING LIMITED Director 2011-08-05 CURRENT 2011-08-05 Dissolved 2015-04-14
SHAHID DAWOOD SHARIF DREAM FASHIONS LIMITED Director 2006-10-03 CURRENT 2006-10-03 Dissolved 2016-01-01
SHAHID DAWOOD SHARIF 100 CAVELL STREET LIMITED Director 1992-09-07 CURRENT 1991-06-14 Dissolved 2014-03-18
SHAHID DAWOOD SHARIF FLICK FASHIONS LIMITED Director 1991-09-23 CURRENT 1980-01-28 Active
TAHIR SHARIF TANGERINE DREAM (UK) LIMITED Director 2017-02-01 CURRENT 2014-01-15 Liquidation
TAHIR SHARIF KTS CAVELL STREET LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
TAHIR SHARIF KTS LONDON LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
TAHIR SHARIF KTS ESTATES LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
TAHIR SHARIF KTS WOOD GREEN LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
TAHIR SHARIF KTS CRAWLEY LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
TAHIR SHARIF KTS GLOBAL LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
TAHIR SHARIF KTS 177 LIMITED Director 2014-11-21 CURRENT 2014-11-21 Active
TAHIR SHARIF SHARIF ESTATES LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
TAHIR SHARIF KTS GLOBAL (LEGACY) LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active - Proposal to Strike off
TAHIR SHARIF DP PROJECTS LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
TAHIR SHARIF DREAM POINT HOMES LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active
TAHIR SHARIF KTS WHITECHAPEL LTD Director 2014-10-14 CURRENT 2014-10-14 Active
TAHIR SHARIF KTS PROPERTIES LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active
TAHIR SHARIF TIME CLOTHING LIMITED Director 2011-08-05 CURRENT 2011-08-05 Dissolved 2015-04-14
TAHIR SHARIF DREAM FASHIONS LIMITED Director 2006-10-03 CURRENT 2006-10-03 Dissolved 2016-01-01
TAHIR SHARIF 100 CAVELL STREET LIMITED Director 1992-06-30 CURRENT 1991-06-14 Dissolved 2014-03-18
TAHIR SHARIF FLICK FASHIONS LIMITED Director 1991-09-23 CURRENT 1980-01-28 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
2024-11-21Change of details for Kts Global Limited as a person with significant control on 2023-07-12
2024-11-20CESSATION OF KTS GLOBAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-11-20Notification of Kts Global Limited as a person with significant control on 2023-07-12
2024-09-21Unaudited abridged accounts made up to 2023-12-31
2024-07-10CONFIRMATION STATEMENT MADE ON 14/06/24, WITH NO UPDATES
2024-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-09-27Change of details for Kts Global Limited as a person with significant control on 2023-07-12
2023-09-26Unaudited abridged accounts made up to 2022-12-31
2023-08-30Director's details changed for Mr Shahid Dawood Sharif on 2023-08-30
2023-08-23CESSATION OF SHARIF GLOBAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-13Notification of Sharif Global Limited as a person with significant control on 2023-07-12
2023-06-16CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-06REGISTERED OFFICE CHANGED ON 06/06/23 FROM 137-139 Commercial Road London E1 1PX
2023-06-06Change of details for Kts Global Limited as a person with significant control on 2023-06-06
2022-09-07Director's details changed for Mr Shahid Dawood Sharif on 2022-08-30
2022-09-07CH01Director's details changed for Mr Shahid Dawood Sharif on 2022-08-30
2022-08-24Unaudited abridged accounts made up to 2021-12-31
2022-06-27PSC07CESSATION OF SHAHID DAWOOD SHARIF AS A PERSON OF SIGNIFICANT CONTROL
2022-06-27PSC02Notification of Kts Global Limited as a person with significant control on 2016-05-26
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-05-25RP04CS01
2021-11-24RP04AR01Second filing of the annual return made up to 2016-06-14
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2019-10-15PSC04Change of details for Mr Shahid Dawood Sharif as a person with significant control on 2019-07-01
2019-10-14PSC04Change of details for Mr Tahir Sharif as a person with significant control on 2019-07-01
2019-10-11PSC04Change of details for Usman Khalid Sharif as a person with significant control on 2019-07-01
2019-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USMAN KHALID SHARIF
2019-10-02PSC04Change of details for Mr Tahir Sharif as a person with significant control on 2019-07-01
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2018-09-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 10000
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2017-10-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08PSC07CESSATION OF KHALID FAROOQ SHARIF AS A PERSON OF SIGNIFICANT CONTROL
2017-09-08TM02Termination of appointment of Khalid Farooq Sharif on 2017-07-21
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR KHALID FAROOQ SHARIF
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHID DAWOOD SHARIF
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAHIR SHARIF
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALID FAROOQ SHARIF
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026204840007
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026204840008
2017-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026204840009
2017-04-06CH01Director's details changed for Mr Khalid Farooq Sharif on 2017-04-06
2017-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 026204840011
2017-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID DAWOOD SHARIF / 09/02/2017
2017-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR KHALID FAROOQ SHARIF / 09/02/2017
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KHALID FAROOQ SHARIF / 09/02/2017
2016-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-11MEM/ARTSARTICLES OF ASSOCIATION
2016-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-06RES13PURCHASE OF PROPERTY CONFLICTO OF INTEREST VALUATION OF PROPERTY DRAFT TRANSFER AGREEMENT DRAF LOAN AGREEMENT AUTHORISE PROPERTY PURCHASE 19/05/2016
2016-06-24RES13COMPANY BUSINESS REFERRING TO DEED OF TRANSFER 27/05/2016
2016-06-24RES0127/05/2016
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-14AR0114/06/16 FULL LIST
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 026204840010
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-18AR0114/06/15 FULL LIST
2015-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 026204840009
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026204840008
2014-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHID DAWOOD SHARIF / 01/12/2014
2014-09-25AA01PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-10AR0114/06/14 FULL LIST
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 104 CAVELL STREET LONDON E1 2JA ENGLAND
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SHARIF
2013-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 133 COMMERCIAL ROAD LONDON E1 1PX
2013-08-15RES01ALTER ARTICLES 13/06/2013
2013-08-15MEM/ARTSARTICLES OF ASSOCIATION
2013-07-10AR0114/06/13 FULL LIST
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TAHIR SHARIF / 01/01/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. SHAHID DAWOOD SHARIF / 01/01/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MOHAMMED SHARIF / 01/01/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. KHALID FAROOQ SHARIF / 01/01/2013
2013-07-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR. KHALID FAROOQ SHARIF / 01/01/2013
2013-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-25ANNOTATIONClarification
2013-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 026204840007
2012-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-27AR0114/06/12 FULL LIST
2012-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-29AR0114/06/11 FULL LIST
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-30AR0114/06/10 FULL LIST
2010-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-06-18363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-08-07363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD SHARIF / 06/08/2008
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-07-05363sRETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2006-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-12363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-25363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-16363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2003-09-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-18363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2002-08-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-19363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-11-21395PARTICULARS OF MORTGAGE/CHARGE
2001-11-21395PARTICULARS OF MORTGAGE/CHARGE
2001-10-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-29363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2000-09-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-26363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-08363sRETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
1998-09-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-25363sRETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1997-10-12AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-23363sRETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS
1996-09-15AAFULL GROUP ACCOUNTS MADE UP TO 31/12/95
1996-06-20363sRETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS
1995-11-08AAFULL GROUP ACCOUNTS MADE UP TO 31/12/94
1995-06-19363sRETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to KTS 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 KTS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-09 Outstanding KHALID FAROOQ SHARIF
2016-02-04 Outstanding KHALID FAROOQ SHARIF
2014-12-19 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2014-12-18 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
2013-04-25 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2012-04-11 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2011-04-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-05-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-05-01 Outstanding HSBC BANK PLC
LEGAL CHARGE 2001-11-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-11-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 KTS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of KTS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KTS GROUP LIMITED
Trademarks
We have not found any records of KTS GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 5
RENT DEPOSIT 1

We have found 6 mortgage charges which are owed to KTS GROUP LIMITED

Income
Government Income
We have not found government income sources for KTS 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 (46420 - Wholesale of clothing and footwear) as KTS GROUP LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where KTS 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 KTS 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 KTS 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.