Company Information for K.K.G. INVESTMENTS LIMITED
STERLING HOUSE, 71 FRANCIS ROAD, EDGBASTON,, BIRMINGHAM, B16 8SP,
|
Company Registration Number
04221283
Private Limited Company
Active |
Company Name | |
---|---|
K.K.G. INVESTMENTS LIMITED | |
Legal Registered Office | |
STERLING HOUSE 71 FRANCIS ROAD, EDGBASTON, BIRMINGHAM B16 8SP Other companies in B15 | |
Company Number | 04221283 | |
---|---|---|
Company ID Number | 04221283 | |
Date formed | 2001-05-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 06:55:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GURNAM SINGH GILL |
||
AVTAR SINGH GILL |
||
GURNAM SINGH GILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENCHCRAFT LTD | Director | 2015-02-24 | CURRENT | 2015-02-24 | Dissolved 2016-08-09 | |
AMEX COMMERCIAL PROPERTY SERVICES LTD | Director | 2012-07-20 | CURRENT | 2012-07-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES | ||
Current accounting period shortened from 31/05/23 TO 31/03/23 | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 06/02/23 FROM Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES | |
PSC07 | CESSATION OF AVTAR SINGH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF AVTAR SINGH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF AVTAR SINGH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF AVTAR SINGH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF AVTAR SINGH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF AVTAR SINGH AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Blue Square Limited as a person with significant control on 2020-03-06 | |
PSC02 | Notification of Blue Square Limited as a person with significant control on 2020-03-06 | |
PSC02 | Notification of Blue Square Limited as a person with significant control on 2020-03-06 | |
PSC02 | Notification of Blue Square Limited as a person with significant control on 2020-03-06 | |
PSC02 | Notification of Blue Square Limited as a person with significant control on 2020-03-06 | |
PSC02 | Notification of Blue Square Limited as a person with significant control on 2020-03-06 | |
SH01 | 05/03/20 STATEMENT OF CAPITAL GBP 4 | |
SH01 | 05/03/20 STATEMENT OF CAPITAL GBP 4 | |
SH01 | 05/03/20 STATEMENT OF CAPITAL GBP 4 | |
SH01 | 05/03/20 STATEMENT OF CAPITAL GBP 4 | |
SH01 | 05/03/20 STATEMENT OF CAPITAL GBP 4 | |
SH01 | 05/03/20 STATEMENT OF CAPITAL GBP 4 | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVTAR SINGH | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/02/16 STATEMENT OF CAPITAL GBP 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/16 FROM No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2014 FROM 218 HAGLEY ROAD HAYLEY GREEN HALESOWEN WEST MIDLANDS B63 1EB | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2014 FROM NO. 8 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1QT UNITED KINGDOM | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 02/06/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 02/06/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GURNAM SINGH GILL / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AVTAR SINGH GILL / 01/01/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 218 HAGLEY ROAD HAYLEY GREEN HALESOWEN B63 1EB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/06/01--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-10-01 |
Proposal to Strike Off | 2012-10-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | GIROBANK PLC | |
LEGAL CHARGE | Satisfied | GIROBANK PLC |
Creditors Due After One Year | 2012-06-01 | £ 84,189 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 226,251 |
Creditors Due After One Year | 2011-05-31 | £ 302,454 |
Creditors Due Within One Year | 2012-06-01 | £ 351,424 |
Creditors Due Within One Year | 2012-05-31 | £ 353,019 |
Creditors Due Within One Year | 2011-05-31 | £ 312,282 |
Creditors and other liabilities
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 K.K.G. INVESTMENTS LIMITED
Called Up Share Capital | 2012-06-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 3,043 |
Cash Bank In Hand | 2012-05-31 | £ 10,059 |
Cash Bank In Hand | 2011-05-31 | £ 20,341 |
Current Assets | 2012-06-01 | £ 3,263 |
Current Assets | 2012-05-31 | £ 130,424 |
Current Assets | 2011-05-31 | £ 140,706 |
Debtors | 2012-06-01 | £ 220 |
Debtors | 2012-05-31 | £ 120,365 |
Debtors | 2011-05-31 | £ 120,365 |
Fixed Assets | 2012-06-01 | £ 641,856 |
Secured Debts | 2012-05-31 | £ 226,251 |
Secured Debts | 2011-05-31 | £ 302,454 |
Shareholder Funds | 2012-06-01 | £ 209,506 |
Shareholder Funds | 2012-05-31 | £ 193,017 |
Shareholder Funds | 2011-05-31 | £ 167,841 |
Tangible Fixed Assets | 2012-06-01 | £ 641,856 |
Tangible Fixed Assets | 2012-05-31 | £ 641,863 |
Tangible Fixed Assets | 2011-05-31 | £ 641,871 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Metropolitan Council | |
|
|
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | K.K.G. INVESTMENTS LIMITED | Event Date | 2013-10-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | K.K.G. INVESTMENTS LIMITED | Event Date | 2012-10-02 |
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. |