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

KINGFISHER (EU) LIMITED

27 HORNSBY SQUARE, SOUTHFIELDS BUSINESS PARK, BASILDON, ESSEX, SS15 6SD,
Company Registration Number
07663072
Private Limited Company
Active

Company Overview

About Kingfisher (eu) Ltd
KINGFISHER (EU) LIMITED was founded on 2011-06-08 and has its registered office in Basildon. The organisation's status is listed as "Active". Kingfisher (eu) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KINGFISHER (EU) LIMITED
 
Legal Registered Office
27 HORNSBY SQUARE
SOUTHFIELDS BUSINESS PARK
BASILDON
ESSEX
SS15 6SD
Other companies in SS15
 
Filing Information
Company Number 07663072
Company ID Number 07663072
Date formed 2011-06-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB220111293  
Last Datalog update: 2024-10-05 12:46:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGFISHER (EU) 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 KINGFISHER (EU) LIMITED

Current Directors
Officer Role Date Appointed
RAM KRISHAN GOYAL
Company Secretary 2012-11-16
AVNISH MITTER GOYAL
Director 2012-11-16
RAM KRISHAN GOYAL
Director 2012-11-16
VIDYA BHUSHAN GOYAL
Director 2011-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AVNISH MITTER GOYAL GGS DEVELOPMENTS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (HENLEY) LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
AVNISH MITTER GOYAL GREAT BERRY DEVELOPMENTS LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
AVNISH MITTER GOYAL SAVISTA INVESTMENTS LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
AVNISH MITTER GOYAL KINGFISHER (NHR) LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (BANSTEAD) LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
AVNISH MITTER GOYAL SANTHEM RESIDENCES (SHENFIELD) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (TUNBRIDGE WELLS) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (GIRTON) LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES DEVELOPMENTS (NO. 2) LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (RUGBY) LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active
AVNISH MITTER GOYAL ROSEMONT DEVELOPMENTS LIMITED Director 2011-05-12 CURRENT 2011-02-24 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (BRIGHTON) LTD Director 2011-05-11 CURRENT 2011-04-19 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (LEIGH-ON-SEA) LIMITED Director 2011-05-11 CURRENT 2011-03-30 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (IPSWICH) LIMITED Director 2009-11-14 CURRENT 2009-11-14 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (WOKINGHAM) LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (SW19) LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active
AVNISH MITTER GOYAL HALLMARK HEALTHCARE (WARRINGTON) LTD Director 2008-05-02 CURRENT 1988-12-07 Liquidation
AVNISH MITTER GOYAL HALLMARK HEALTHCARE (BLANDFORD FORUM) LIMITED Director 2008-04-04 CURRENT 2008-04-04 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (BILLERICAY) LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES DEVELOPMENTS LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (MERTHYR) LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
AVNISH MITTER GOYAL HALLMARK HEALTHCARE (ROCHDALE) LIMITED Director 2007-04-03 CURRENT 1994-03-09 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES GROUP HOLDINGS LIMITED Director 2007-01-10 CURRENT 2007-01-10 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (PENTWYN) LIMITED Director 2004-07-19 CURRENT 2004-07-19 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (BUTE TOWN) LIMITED Director 2004-07-16 CURRENT 2004-07-16 Active
AVNISH MITTER GOYAL CARTREF ANNWYL (AMMANFORD) LIMITED Director 2003-12-24 CURRENT 2003-12-24 Active
AVNISH MITTER GOYAL AMAYA CARE HOMES (MAESTEG) LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES GROUP LIMITED Director 2003-10-15 CURRENT 2003-10-15 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES HOLDINGS LIMITED Director 2003-06-11 CURRENT 2003-06-11 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (CARDIFF) LIMITED Director 1998-02-23 CURRENT 1998-02-23 Active
AVNISH MITTER GOYAL HALLMARK CARE HOMES (CALDICOT) LIMITED Director 1992-03-26 CURRENT 1992-03-06 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (ANGMERING) LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
RAM KRISHAN GOYAL RENOWN DEVELOPMENTS LIMITED Director 2017-12-20 CURRENT 2016-10-20 Active
RAM KRISHAN GOYAL GGS DEVELOPMENTS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (HENLEY) LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
RAM KRISHAN GOYAL GREAT BERRY DEVELOPMENTS LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (PORTH) LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
RAM KRISHAN GOYAL KINGFISHER (NHR) LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (BANSTEAD) LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
RAM KRISHAN GOYAL ONE FOOTSTEP Director 2016-11-22 CURRENT 2016-11-22 Active
RAM KRISHAN GOYAL GOLDFINCH DEVELOPMENTS (CAMBRIDGE) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
RAM KRISHAN GOYAL GOLDFINCH DEVELOPMENTS (TUNBRIDGE WELLS) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
RAM KRISHAN GOYAL SANTHEM RESIDENCES (SHENFIELD) LIMITED Director 2016-03-30 CURRENT 2016-03-30 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (TUNBRIDGE WELLS) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (GIRTON) LIMITED Director 2014-09-17 CURRENT 2014-09-17 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES DEVELOPMENTS (NO. 2) LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (RUGBY) LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (BRIGHTON) LTD Director 2011-04-19 CURRENT 2011-04-19 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (LEIGH-ON-SEA) LIMITED Director 2011-03-30 CURRENT 2011-03-30 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (LIGHTWATER) LTD Director 2011-03-16 CURRENT 2011-03-16 Active
RAM KRISHAN GOYAL ROSEMONT DEVELOPMENTS LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (IPSWICH) LIMITED Director 2009-11-14 CURRENT 2009-11-14 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (WOKINGHAM) LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (SW19) LIMITED Director 2009-06-17 CURRENT 2009-06-17 Active
RAM KRISHAN GOYAL HALLMARK HEALTHCARE (BLANDFORD FORUM) LIMITED Director 2008-04-04 CURRENT 2008-04-04 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (BILLERICAY) LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES DEVELOPMENTS LIMITED Director 2007-11-07 CURRENT 2007-11-07 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (MERTHYR) LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
RAM KRISHAN GOYAL HALLMARK HEALTHCARE (ROCHDALE) LIMITED Director 2007-04-03 CURRENT 1994-03-09 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES GROUP HOLDINGS LIMITED Director 2007-01-26 CURRENT 2007-01-10 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (PENTWYN) LIMITED Director 2004-07-19 CURRENT 2004-07-19 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (BUTE TOWN) LIMITED Director 2004-07-16 CURRENT 2004-07-16 Active
RAM KRISHAN GOYAL CARTREF ANNWYL (AMMANFORD) LIMITED Director 2003-12-24 CURRENT 2003-12-24 Active
RAM KRISHAN GOYAL AMAYA CARE HOMES (MAESTEG) LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES GROUP LIMITED Director 2003-10-15 CURRENT 2003-10-15 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES HOLDINGS LIMITED Director 2003-06-11 CURRENT 2003-06-11 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (CARDIFF) LIMITED Director 2000-02-22 CURRENT 1998-02-23 Active
RAM KRISHAN GOYAL HALLMARK CARE HOMES (CALDICOT) LIMITED Director 1992-03-26 CURRENT 1992-03-06 Active
RAM KRISHAN GOYAL HALLMARK HEALTHCARE (WARRINGTON) LTD Director 1991-12-07 CURRENT 1988-12-07 Liquidation
VIDYA BHUSHAN GOYAL GGS DEVELOPMENTS LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
VIDYA BHUSHAN GOYAL GREAT BERRY DEVELOPMENTS LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
VIDYA BHUSHAN GOYAL KINGFISHER (NHR) LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
VIDYA BHUSHAN GOYAL RENOWN DEVELOPMENTS LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
VIDYA BHUSHAN GOYAL BROADWAY DRY CLEANERS LIMITED Director 2016-05-17 CURRENT 2013-12-31 Active - Proposal to Strike off
VIDYA BHUSHAN GOYAL LA FEMME COSMETICS PRODUCTS LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2018-03-20
VIDYA BHUSHAN GOYAL EUROPEAN LACQUERS LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
VIDYA BHUSHAN GOYAL HALLMARK CARE HOMES GROUP HOLDINGS LIMITED Director 2014-12-22 CURRENT 2007-01-10 Active
VIDYA BHUSHAN GOYAL REGENCY MEWS LIMITED Director 2014-06-24 CURRENT 2014-06-24 Active
VIDYA BHUSHAN GOYAL HALLMARK CARE HOMES HOLDINGS LIMITED Director 2014-04-01 CURRENT 2003-06-11 Active
VIDYA BHUSHAN GOYAL HALLMARK CARE HOMES GROUP LIMITED Director 2014-04-01 CURRENT 2003-10-15 Active
VIDYA BHUSHAN GOYAL NORMANDY CLOSE MANAGEMENT COMPANY LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active - Proposal to Strike off
VIDYA BHUSHAN GOYAL ATLANTIC CARE LIMITED Director 2012-08-10 CURRENT 2012-08-10 Dissolved 2014-03-25
VIDYA BHUSHAN GOYAL BAMBOO LOUNGE LIMITED Director 2012-08-10 CURRENT 2012-08-10 Dissolved 2014-03-25
VIDYA BHUSHAN GOYAL WINDMILLS MANAGEMENT COMPANY LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active - Proposal to Strike off

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
2024-09-10CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES
2023-09-12CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-01-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 076630720008
2022-04-02MEM/ARTSARTICLES OF ASSOCIATION
2022-04-02RES01ADOPT ARTICLES 02/04/22
2022-01-1931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-08PSC02Notification of Wood View Billericay Limited as a person with significant control on 2020-06-16
2021-09-08PSC09Withdrawal of a person with significant control statement on 2021-09-08
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-02-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-06-14CH01Director's details changed for Mr Avnish Mitter Goyal on 2017-06-14
2017-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MR RAM GOYAL on 2017-06-14
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-05AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 076630720007
2015-07-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-28AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIDYA BHUSHAN GOYAL / 31/03/2015
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AVNISH GOYAL / 31/03/2015
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAM GOYAL / 31/03/2015
2015-04-28CH03SECRETARY'S DETAILS CHNAGED FOR MR RAM GOYAL on 2015-03-31
2015-01-02ANNOTATIONClarification
2015-01-02RP04
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 076630720005
2014-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 076630720006
2014-06-27AR0131/05/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-17AR0108/06/13 ANNUAL RETURN FULL LIST
2013-07-17CH01Director's details changed for Mr Vidya Bhushan Goyal on 2013-06-08
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/13 FROM 2 Kingfisher House Radford Way Billericay Essex CM12 0EQ United Kingdom
2013-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-16AP01DIRECTOR APPOINTED MR AVNISH GOYAL
2012-11-16AP01DIRECTOR APPOINTED MR RAM GOYAL
2012-11-16AP03SECRETARY APPOINTED MR RAM GOYAL
2012-06-29AR0108/06/12 FULL LIST
2011-10-05AA01CURRSHO FROM 30/06/2012 TO 31/03/2012
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-06-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to KINGFISHER (EU) 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 KINGFISHER (EU) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-30 Outstanding BARCLAYS BANK PLC
2014-10-24 Outstanding BARCLAYS BANK PLC
2014-10-24 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2011-09-09 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-08-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-08-10 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2011-08-10 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of KINGFISHER (EU) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGFISHER (EU) LIMITED
Trademarks
We have not found any records of KINGFISHER (EU) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KINGFISHER (EU) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2017-7 GBP £1,537 H B Rent Allow Inc Support
Thurrock Council 2017-6 GBP £1,806 Collection Fund
Thurrock Council 2017-5 GBP £1,011 Collection Fund
Thurrock Council 2017-4 GBP £1,555 H B Rent Allow Inc Support
Thurrock Council 2017-3 GBP £1,671 H B Rent Allow Inc Support
Thurrock Council 2017-2 GBP £1,671 H B Rent Allow Inc Support
Thurrock Council 2017-1 GBP £1,671 H B Rent Allow Inc Support
Thurrock Council 2016-12 GBP £3,342 H B Rent Allow Inc Support
Thurrock Council 2016-11 GBP £1,671 H B Rent Allow Inc Support
Thurrock Council 2016-10 GBP £2,098 H B Rent Allow Inc Support
Thurrock Council 2016-9 GBP £2,013 H B Rent Allow Inc Support
Thurrock Council 2016-8 GBP £2,013 H B Rent Allow Inc Support
Thurrock Council 2016-7 GBP £2,013 H B Rent Allow Inc Support
Thurrock Council 2016-6 GBP £2,013 H B Rent Allow Inc Support
Thurrock Council 2016-5 GBP £2,434 H B Rent Allow Inc Support
Thurrock Council 2016-4 GBP £1,598 H B Rent Allow Inc Support
Thurrock Council 2016-3 GBP £2,793 H B Rent Allow Inc Support
Thurrock Council 2016-2 GBP £1,374 H B Rent Allow Inc Support
Thurrock Council 2016-1 GBP £1,892 CTax BA CTax Paid by Ratepayers
Thurrock Council 2015-11 GBP £1,998 Housing Benefit Rent Allowance
Thurrock Council 2015-10 GBP £1,988 Housing Benefit Rent Allowance
Thurrock Council 2015-9 GBP £2,085 Housing Benefit Rent Allowance
Thurrock Council 2015-8 GBP £2,031 Housing Benefit Rent Allowance
Thurrock Council 2015-7 GBP £2,091 Housing Benefit Rent Allowance
Thurrock Council 2015-6 GBP £4,212 Housing Benefit Rent Allowance
Thurrock Council 2015-5 GBP £4,130 Housing Benefit Rent Allowance
Thurrock Council 2015-4 GBP £4,073 Housing Benefit Rent Allowance
Thurrock Council 2015-3 GBP £2,047 Housing Benefit Rent Allowance
Thurrock Council 2015-2 GBP £2,240 Housing Benefit Rent Allowance
Thurrock Council 2015-1 GBP £4,971 Housing Benefit Rent Allowance
Thurrock Council 2014-12 GBP £2,491 Housing Benefit Rent Allowance
Thurrock Council 2014-11 GBP £2,449 Housing Benefit Rent Allowance
Thurrock Council 2014-10 GBP £2,439 Housing Benefit Rent Allowance
Thurrock Council 2014-9 GBP £4,126 Council Tax Payers
Thurrock Council 2014-8 GBP £2,675
Thurrock Council 2014-7 GBP £2,843
Thurrock Council 2014-6 GBP £2,776
Thurrock Council 2014-5 GBP £2,663
Thurrock Council 2014-4 GBP £3,290
Thurrock Council 2014-3 GBP £2,022
Thurrock Council 2014-2 GBP £2,772
Thurrock Council 2014-1 GBP £5,798
Thurrock Council 2013-12 GBP £3,176
Thurrock Council 2013-11 GBP £3,245
Thurrock Council 2013-10 GBP £3,207
Thurrock Council 2013-9 GBP £3,217
Thurrock Council 2013-8 GBP £3,128
Thurrock Council 2013-7 GBP £3,406
Thurrock Council 2013-6 GBP £4,392
Thurrock Council 2013-5 GBP £3,269
Thurrock Council 2013-4 GBP £3,696

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.

Outgoings
Business Rates/Property Tax
No properties were found where KINGFISHER (EU) 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 KINGFISHER (EU) 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 KINGFISHER (EU) 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.