Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 68 KGS LIMITED
Company Information for

68 KGS LIMITED

17 ABINGDON ROAD, LONDON, W8 6AH,
Company Registration Number
02670324
Private Limited Company
Active

Company Overview

About 68 Kgs Ltd
68 KGS LIMITED was founded on 1991-12-11 and has its registered office in London. The organisation's status is listed as "Active". 68 Kgs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
68 KGS LIMITED
 
Legal Registered Office
17 ABINGDON ROAD
LONDON
W8 6AH
Other companies in W8
 
Filing Information
Company Number 02670324
Company ID Number 02670324
Date formed 1991-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 22:50:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 68 KGS 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.

Company Officers of 68 KGS LIMITED

Current Directors
Officer Role Date Appointed
JMW BARNARD MANAGEMENT LIMITED
Company Secretary 2014-02-28
CATHERINE MARY CHAPMAN
Director 1992-02-07
SHELINA JANMOHAMED
Director 2000-10-18
GULJEET KAUR SAHNEY
Director 2004-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
GULJEET KAUR SAHNEY
Company Secretary 2004-04-20 2014-02-27
GARRY STUART TEMPLE
Director 1992-02-07 2007-11-12
GEORGE BONAS
Director 1995-06-30 2005-03-31
GEORGE BONAS
Company Secretary 2001-11-30 2004-04-20
CHRISTOPHER DAVID LUDLAM
Director 1997-11-09 2001-11-30
JUDITH ANN CRITCHLEY
Company Secretary 1995-07-01 2001-08-01
JUDITH ANN CRITCHLEY
Director 1992-06-02 2001-08-01
PHILIP WILLIAM SALISBURY
Director 1992-02-07 2001-06-26
CATHERINE FRESNEL
Director 1992-02-07 2000-10-18
SIMON ALEXANDER WEST
Director 1991-12-09 1997-11-09
CHARLES DAVID STJOHN PENNEY
Company Secretary 1991-12-09 1995-07-01
CHARLES DAVID STJOHN PENNEY
Director 1991-12-09 1995-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JMW BARNARD MANAGEMENT LIMITED THE CRANLEIGH RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-12-01 CURRENT 1996-07-10 Active
JMW BARNARD MANAGEMENT LIMITED 73 ABINGDON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-20 CURRENT 2010-03-30 Active
JMW BARNARD MANAGEMENT LIMITED PENCOMBE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-01 CURRENT 1983-11-17 Active
JMW BARNARD MANAGEMENT LIMITED DAWFREE LIMITED Company Secretary 2017-02-17 CURRENT 1995-09-26 Active
JMW BARNARD MANAGEMENT LIMITED EMMERVALE PROPERTIES LIMITED Company Secretary 2017-01-01 CURRENT 1974-08-02 Active
JMW BARNARD MANAGEMENT LIMITED LANCASTER HOUSE, SUSSEX GARDENS LIMITED Company Secretary 2016-03-22 CURRENT 1973-11-07 Active
JMW BARNARD MANAGEMENT LIMITED ALDRIDGE ROAD VILLAS FREEHOLD LIMITED Company Secretary 2016-03-11 CURRENT 2012-02-28 Active
JMW BARNARD MANAGEMENT LIMITED 25 ALEXANDER STREET LIMITED Company Secretary 2016-03-10 CURRENT 1994-07-22 Active
JMW BARNARD MANAGEMENT LIMITED HERNE HILL MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-21 CURRENT 2015-03-02 Active
JMW BARNARD MANAGEMENT LIMITED 5 LADBROKE GARDENS (MANAGEMENT) LIMITED Company Secretary 2015-08-04 CURRENT 1989-10-24 Active
JMW BARNARD MANAGEMENT LIMITED 90 LADBROKE GROVE LIMITED Company Secretary 2015-05-08 CURRENT 2015-01-29 Active
JMW BARNARD MANAGEMENT LIMITED 17 CLIVEDEN PLACE LIMITED Company Secretary 2015-03-12 CURRENT 2007-08-22 Active
JMW BARNARD MANAGEMENT LIMITED WEST HOUSE (MANAGEMENT) LIMITED Company Secretary 2015-03-01 CURRENT 1976-11-04 Active
JMW BARNARD MANAGEMENT LIMITED PICASSO (BEVINGTON ROAD) RESIDENTS COMPANY LIMITED Company Secretary 2015-01-12 CURRENT 2008-05-06 Active
JMW BARNARD MANAGEMENT LIMITED 37 POWIS SQUARE FREEHOLD LIMITED Company Secretary 2015-01-09 CURRENT 2000-01-11 Active
JMW BARNARD MANAGEMENT LIMITED 47 CLARENDON ROAD RTM COMPANY LIMITED Company Secretary 2014-11-05 CURRENT 2007-09-28 Dissolved 2017-08-01
JMW BARNARD MANAGEMENT LIMITED 47 CLARENDON ROAD FREEHOLD COMPANY LIMITED Company Secretary 2014-11-05 CURRENT 2007-10-11 Active
JMW BARNARD MANAGEMENT LIMITED KINNERTON STREET FREEHOLD LIMITED Company Secretary 2014-08-06 CURRENT 2007-05-11 Active
JMW BARNARD MANAGEMENT LIMITED 35A RUSSELL ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-06-27 CURRENT 2006-05-03 Active
JMW BARNARD MANAGEMENT LIMITED 74 LEXHAM GARDENS LIMITED Company Secretary 2012-06-20 CURRENT 1993-09-27 Active
JMW BARNARD MANAGEMENT LIMITED 61 KENSINGTON COURT LIMITED Company Secretary 2012-02-20 CURRENT 2005-09-15 Active
JMW BARNARD MANAGEMENT LIMITED 100 ADDISON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-06 CURRENT 2001-07-23 Active
JMW BARNARD MANAGEMENT LIMITED FOUR CRAVEN HILL MANAGEMENT LIMITED Company Secretary 2011-03-25 CURRENT 1968-05-16 Active
JMW BARNARD MANAGEMENT LIMITED 30 LOWER ADDISON GARDENS LIMITED Company Secretary 2011-03-22 CURRENT 1996-01-31 Active
JMW BARNARD MANAGEMENT LIMITED 46 HOLLAND PARK MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-24 CURRENT 1989-12-22 Active
JMW BARNARD MANAGEMENT LIMITED ROLAND GARDENS (FREEHOLD) LIMITED Company Secretary 2010-05-07 CURRENT 1998-07-22 Active
JMW BARNARD MANAGEMENT LIMITED 50 LADBROKE GROVE LIMITED Company Secretary 2010-05-04 CURRENT 1993-03-02 Active
JMW BARNARD MANAGEMENT LIMITED SIX AND SEVEN BERKELEY GARDENS LIMITED Company Secretary 2010-03-05 CURRENT 1969-01-10 Active
JMW BARNARD MANAGEMENT LIMITED 32 GLOUCESTER WALK MANAGEMENT COMPANY LTD Company Secretary 2009-12-02 CURRENT 2006-06-30 Active
JMW BARNARD MANAGEMENT LIMITED 27 CAMPDEN GROVE FREEHOLD LIMITED Company Secretary 2009-10-06 CURRENT 2007-10-11 Active
JMW BARNARD MANAGEMENT LIMITED 11 TALBOT SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-30 CURRENT 2002-11-28 Active
JMW BARNARD MANAGEMENT LIMITED 12-14 CLIFTON GARDENS (MANAGEMENT) LIMITED Company Secretary 2008-08-19 CURRENT 1987-09-10 Active
JMW BARNARD MANAGEMENT LIMITED CAVENDISH CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 2008-01-09 Active
JMW BARNARD MANAGEMENT LIMITED FOURTEEN LADBROKE SQUARE LIMITED Company Secretary 2008-02-15 CURRENT 1997-04-08 Active
JMW BARNARD MANAGEMENT LIMITED 13A PORTOBELLO ROAD MANAGEMENT LTD. Company Secretary 2007-12-31 CURRENT 1993-11-24 Active
JMW BARNARD MANAGEMENT LIMITED 36 BASSETT ROAD LONDON LIMITED Company Secretary 2007-11-09 CURRENT 2002-02-11 Active
JMW BARNARD MANAGEMENT LIMITED EVERBYTE LIMITED Company Secretary 2007-04-23 CURRENT 1991-07-26 Active
JMW BARNARD MANAGEMENT LIMITED 27 CAMPDEN GROVE LIMITED Company Secretary 2007-04-03 CURRENT 1985-10-04 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
2024-03-26DIRECTOR APPOINTED MISS TATIANA GEDEON
2024-03-26APPOINTMENT TERMINATED, DIRECTOR TATIANA GEDEON
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES
2023-08-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-15CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-02-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-07-16CH04SECRETARY'S DETAILS CHNAGED FOR JMW BARNARD MANAGEMENT LIMITED on 2019-07-08
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM C/O Jmw Barnard Management Ltd 181 Kensington High Street London W8 6SH
2019-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP .999999
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-06-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP .999999
2016-01-07AR0111/12/15 ANNUAL RETURN FULL LIST
2015-07-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP .999999
2015-01-07AR0111/12/14 ANNUAL RETURN FULL LIST
2014-05-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04AP04Appointment of corporate company secretary Jmw Barnard Management Ltd
2014-03-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY GULJEET SAHNEY
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/14 FROM Ranmore House 19 Ranmore Road Dorking Surrey RH4 1HE
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP .999999
2014-02-27AR0111/12/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0111/12/12 ANNUAL RETURN FULL LIST
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0111/12/11 ANNUAL RETURN FULL LIST
2011-09-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0111/12/10 ANNUAL RETURN FULL LIST
2010-10-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-17AR0111/12/09 ANNUAL RETURN FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GULJEET KAUR SAHNEY / 11/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SHELINA JANMOHAMED / 11/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY CHAPMAN / 11/12/2009
2009-09-07AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-12-23353LOCATION OF REGISTER OF MEMBERS
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR GARRY TEMPLE
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-08363sRETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-19363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-04363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-18363(288)SECRETARY RESIGNED
2005-05-18363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2005-05-17288bDIRECTOR RESIGNED
2005-02-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-22363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-26363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-03-05363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2002-02-19287REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 68 KENSINGTON GARDENS SQUARE LONDON W2 4DG
2002-02-19288aNEW SECRETARY APPOINTED
2001-12-10288bDIRECTOR RESIGNED
2001-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-31288bDIRECTOR RESIGNED
2001-01-09363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2001-01-09288aNEW DIRECTOR APPOINTED
2001-01-09363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-11-03AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-20363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-07363sRETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-15288bDIRECTOR RESIGNED
1998-01-15363sRETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS
1998-01-15288aNEW DIRECTOR APPOINTED
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-04AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/95
1997-01-03363sRETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS
1996-10-13AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-18363sRETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS
1995-07-26AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-18288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 68 KGS 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 68 KGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
68 KGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-12-31
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 68 KGS LIMITED

Intangible Assets
Patents
We have not found any records of 68 KGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 68 KGS LIMITED
Trademarks
We have not found any records of 68 KGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 68 KGS 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 (98000 - Residents property management) as 68 KGS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 68 KGS 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 68 KGS 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 68 KGS 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.