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

KILLICKS LIMITED

35-37 Kingsway, Kirkby In Ashfield, Nottingham, NG17 7DR,
Company Registration Number
04460923
Private Limited Company
Active

Company Overview

About Killicks Ltd
KILLICKS LIMITED was founded on 2002-06-13 and has its registered office in Nottingham. The organisation's status is listed as "Active". Killicks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
KILLICKS LIMITED
 
Legal Registered Office
35-37 Kingsway
Kirkby In Ashfield
Nottingham
NG17 7DR
Other companies in NG17
 
Filing Information
Company Number 04460923
Company ID Number 04460923
Date formed 2002-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-05-03
Return next due 2025-05-17
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB114811109  
Last Datalog update: 2024-06-07 08:40:51
Primary Source:Companies House
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 KILLICKS LIMITED
The following companies were found which have the same name as KILLICKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KILLICKS ACCOUNTANTS LIMITED 33-37 KINGSWAY KIRKBY IN ASHFIELD NOTTINGHAM NOTTINGHAMSHIRE NG17 7DR Dissolved Company formed on the 2008-07-11
KILLICKS CUISINE LTD LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE Active Company formed on the 2018-04-25
KILLICKS CONSULTING LIMITED 20 PAXTON CLOSE MATLOCK DERBYSHIRE DE4 3TD Active - Proposal to Strike off Company formed on the 2023-08-16
KILLICKS MARKETING LIMITED 33-37 KINGSWAY KIRKBY-IN-ASHFIELD NOTTINGHAM NG17 7DR Active Company formed on the 2022-09-13
KILLICKSON'S PREFABS MANUFACTURING COMPANY PRIVATE LIMITED 1678 NEPC HOUSE TRICHY ROAD COIMBATORE-641 045. Tamil Nadu ACTIVE Company formed on the 2005-10-24

Company Officers of KILLICKS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL STAFFORD
Company Secretary 2006-09-08
ALAN JEFFREY HORTON
Director 2002-06-13
TREVOR JAMES KILLICK
Director 2015-12-21
MICHAEL STAFFORD
Director 2002-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR JAMES KILLICK
Director 2002-06-13 2011-09-22
TREVOR JAMES KILLICK
Company Secretary 2002-06-13 2006-09-08
CHRISTOPHER WATCHORN
Director 2002-06-13 2003-09-16
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-06-13 2002-06-20
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-06-13 2002-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JEFFREY HORTON KILLICKS ACCOUNTANTS LIMITED Director 2008-07-11 CURRENT 2008-07-11 Dissolved 2013-10-29
ALAN JEFFREY HORTON COMPACC SERVICES (UK) LIMITED Director 1994-12-08 CURRENT 1994-12-08 Dissolved 2014-06-03
TREVOR JAMES KILLICK KENSINGTON HOUSE HEMEL MANAGEMENT COMPANY LIMITED Director 2017-09-13 CURRENT 2015-01-20 Active
TREVOR JAMES KILLICK CORNER HALL MANAGEMENT COMPANY LIMITED Director 2017-09-01 CURRENT 2015-07-29 Active - Proposal to Strike off
TREVOR JAMES KILLICK BERKELEY COURT BROMLEY NUMBER 2 MANAGEMENT COMPANY LIMITED Director 2017-08-22 CURRENT 2015-11-04 Active
TREVOR JAMES KILLICK BERKELEY COURT BROMLEY MANAGEMENT COMPANY LIMITED Director 2017-08-22 CURRENT 2015-01-20 Active
TREVOR JAMES KILLICK LAUNCHPAD D LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
TREVOR JAMES KILLICK ALCHEMETTE PROPERTIES LTD Director 2014-09-29 CURRENT 2012-04-10 Active
TREVOR JAMES KILLICK UNITRANSACT (UK) LTD Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2016-03-29
TREVOR JAMES KILLICK KENSINGTON ESTATES LETTING (UK) LTD Director 2013-11-14 CURRENT 2013-11-14 Dissolved 2018-04-24
TREVOR JAMES KILLICK KENSINGTON ESTATES & MANAGEMENT (UK) LTD Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
TREVOR JAMES KILLICK ORCHARD (NBR PROPERTIES) LIMITED Director 2012-07-25 CURRENT 2012-07-25 Dissolved 2014-03-04
TREVOR JAMES KILLICK ORCHARD INVICTA LIMITED Director 2010-03-17 CURRENT 2010-03-17 Dissolved 2017-02-21
TREVOR JAMES KILLICK SPINNAKER CLOSE LIMITED Director 2009-02-23 CURRENT 2004-07-22 Dissolved 2015-03-10
TREVOR JAMES KILLICK HERTFORD CONSULTING INTERNATIONAL LIMITED Director 2007-05-21 CURRENT 2007-05-16 Dissolved 2018-02-20
TREVOR JAMES KILLICK ORCHARD DEVELOPMENTS LIMITED Director 2006-03-01 CURRENT 1990-03-01 Active
TREVOR JAMES KILLICK RANDOM HARVEST PICTURES LIMITED Director 2004-08-10 CURRENT 1998-06-16 Active
TREVOR JAMES KILLICK RANDOM HARVEST LIMITED Director 2004-07-16 CURRENT 1998-06-12 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 9) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active - Proposal to Strike off
TREVOR JAMES KILLICK ORCHARD (CLINICS 8) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Dissolved 2018-02-13
TREVOR JAMES KILLICK ALCHEMETTE II (NOTTINGHAM) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 5) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Live but Receiver Manager on at least one charge
TREVOR JAMES KILLICK ORCHARD (CLINICS 6) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active
TREVOR JAMES KILLICK COMPUTER TRAINING COLLEGE LIMITED Director 2003-06-26 CURRENT 2001-11-19 Liquidation
TREVOR JAMES KILLICK ORCHARD (FMC CLINICS) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Dissolved 2015-04-14
TREVOR JAMES KILLICK ORCHARD (DIALYSIS 3) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (DIALYSIS 2) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 1) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK ORCHARD (CLINICS 4) LIMITED Director 2003-05-29 CURRENT 2003-05-29 Active
TREVOR JAMES KILLICK SWARKESTONE DEVELOPMENTS LIMITED Director 2003-03-19 CURRENT 2003-03-19 Active
TREVOR JAMES KILLICK ORCHARD (HUTHWAITE) LIMITED Director 2002-06-26 CURRENT 2002-06-26 Active
TREVOR JAMES KILLICK AAM SERVICES (UK) LIMITED Director 2001-09-25 CURRENT 2001-09-25 Active
TREVOR JAMES KILLICK FIRST PROPERTIES (NOTTINGHAM) LIMITED Director 2000-10-19 CURRENT 1994-01-26 Active
TREVOR JAMES KILLICK ORCHARD (DEVELOPMENTS) HOLDINGS LIMITED Director 1999-06-07 CURRENT 1991-02-25 Active
TREVOR JAMES KILLICK SECURED ORCHARD INVESTMENTS LIMITED Director 1998-12-23 CURRENT 1998-03-06 Active
TREVOR JAMES KILLICK COMPACC SERVICES (UK) LIMITED Director 1994-12-08 CURRENT 1994-12-08 Dissolved 2014-06-03

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
2024-05-03CONFIRMATION STATEMENT MADE ON 03/05/24, WITH UPDATES
2024-05-01Change of details for Mr Alan Jeffrey Horton as a person with significant control on 2023-09-30
2024-04-30CESSATION OF KATHLEEN HORTON AS A PERSON OF SIGNIFICANT CONTROL
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2023-11-30Change of share class name or designation
2023-09-27Unaudited abridged accounts made up to 2022-09-30
2023-07-03CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2022-09-29Unaudited abridged accounts made up to 2021-09-30
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES
2021-09-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-02-18SH10Particulars of variation of rights attached to shares
2021-02-18SH08Change of share class name or designation
2021-02-08PSC04Change of details for Mr Michael Stafford as a person with significant control on 2021-01-31
2021-02-08PSC07CESSATION OF TREVOR JAMES KILLICK AS A PERSON OF SIGNIFICANT CONTROL
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR JAMES KILLICK
2020-09-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES
2019-09-11AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2018-09-11AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-29PSC04Change of details for Mr Trevor James Killick as a person with significant control on 2018-08-29
2018-08-29CH01Director's details changed for Mr Trevor James Killick on 2018-08-29
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 100000
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2017-10-24CH01Director's details changed for Mr Michael Stafford on 2017-10-20
2017-10-24PSC04Change of details for Mr Michael Stafford as a person with significant control on 2017-10-20
2017-09-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100000
2016-08-08AR0113/06/16 ANNUAL RETURN FULL LIST
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-281.4Notice of completion of liquidation voluntary arrangement
2016-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-12-21AP01DIRECTOR APPOINTED MR TREVOR JAMES KILLICK
2015-11-111.3Voluntary arrangement supervisor's abstract of receipts and payments to 2015-10-13
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-15AR0113/06/15 ANNUAL RETURN FULL LIST
2014-12-051.3Voluntary arrangement supervisor's abstract of receipts and payments to 2014-10-13
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-16AR0113/06/14 ANNUAL RETURN FULL LIST
2013-12-111.3Voluntary arrangement supervisor's abstract of receipts and payments to 2013-10-13
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0113/06/13 ANNUAL RETURN FULL LIST
2012-12-19AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2012
2012-06-13AR0113/06/12 FULL LIST
2012-03-26RES13COMP BUS 12/03/2012
2012-03-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR KILLICK
2011-10-211.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-10-11RES12VARYING SHARE RIGHTS AND NAMES
2011-10-11RES01ADOPT ARTICLES 16/09/2011
2011-10-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-15AR0113/06/11 FULL LIST
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-18AR0113/06/10 FULL LIST
2009-07-31AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-13363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2007-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-08-08363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-10-04288aNEW SECRETARY APPOINTED
2006-10-04288bSECRETARY RESIGNED
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-08-01363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-08-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-22363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-08-03395PARTICULARS OF MORTGAGE/CHARGE
2004-07-15363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-21288bDIRECTOR RESIGNED
2003-10-2188(2)RAD 01/08/03--------- £ SI 96000@1=96000 £ IC 4000/100000
2003-06-28363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-06-0388(2)RAD 01/10/02--------- £ SI 3999@1=3999 £ IC 1/4000
2003-06-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-04-01225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03
2002-09-10395PARTICULARS OF MORTGAGE/CHARGE
2002-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-18288aNEW DIRECTOR APPOINTED
2002-07-18288aNEW DIRECTOR APPOINTED
2002-07-18287REGISTERED OFFICE CHANGED ON 18/07/02 FROM: 35-37 KINGSWAY KIRKBY IN ASHFIELD NOTTS NG17 7DR
2002-07-18288aNEW DIRECTOR APPOINTED
2002-06-20288bSECRETARY RESIGNED
2002-06-20288bDIRECTOR RESIGNED
2002-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to KILLICKS 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 KILLICKS 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
DEBENTURE 2004-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-09-03 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 277,931
Creditors Due After One Year 2011-09-30 £ 124,450
Creditors Due Within One Year 2012-09-30 £ 153,193
Creditors Due Within One Year 2011-09-30 £ 363,997
Provisions For Liabilities Charges 2012-09-30 £ 2,500
Provisions For Liabilities Charges 2011-09-30 £ 2,850

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 KILLICKS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-30 £ 100,000
Called Up Share Capital 2011-09-30 £ 100,000
Cash Bank In Hand 2012-09-30 £ 3,741
Current Assets 2012-09-30 £ 175,371
Current Assets 2011-09-30 £ 121,927
Debtors 2012-09-30 £ 152,630
Debtors 2011-09-30 £ 103,127
Fixed Assets 2012-09-30 £ 610,892
Fixed Assets 2011-09-30 £ 659,814
Secured Debts 2012-09-30 £ 176,931
Secured Debts 2011-09-30 £ 231,682
Shareholder Funds 2012-09-30 £ 352,639
Shareholder Funds 2011-09-30 £ 290,444
Stocks Inventory 2012-09-30 £ 19,000
Stocks Inventory 2011-09-30 £ 18,700
Tangible Fixed Assets 2012-09-30 £ 19,392
Tangible Fixed Assets 2011-09-30 £ 22,814

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KILLICKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KILLICKS LIMITED
Trademarks
We have not found any records of KILLICKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KILLICKS 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 (69201 - Accounting and auditing activities) as KILLICKS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where KILLICKS 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 KILLICKS 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 KILLICKS 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.