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

KG NEWCO LTD

C/O Sps Technologies Limited 191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX,
Company Registration Number
08272250
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kg Newco Ltd
KG NEWCO LTD was founded on 2012-10-29 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Kg Newco Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KG NEWCO LTD
 
Legal Registered Office
C/O Sps Technologies Limited 191 Barkby Road
Troon Industrial Area
Leicester
LE4 9HX
Other companies in LE4
 
Filing Information
Company Number 08272250
Company ID Number 08272250
Date formed 2012-10-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 31/12/2022
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts DORMANT
Last Datalog update: 2023-03-08 04:01:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KG NEWCO LTD
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 KG NEWCO LTD

Current Directors
Officer Role Date Appointed
JANET FREEMAN-MASSEY
Company Secretary 2014-08-01
ANNA MARIE ARMAGNO
Director 2018-08-20
ROGER PAUL BECKER
Director 2014-08-01
RUTH ANN BEYER
Director 2014-08-01
SHAWN RENEE HAGEL
Director 2014-08-01
JITESH RANDERIA
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL SCOTT PATTEE
Director 2014-08-01 2018-08-20
STEVEN CRAIG BLACKMORE
Director 2014-08-01 2018-07-20
ANDREW VAN RENSSELAER MASTERMAN
Director 2014-08-01 2016-12-05
MICHAEL JOSEPH QUINN
Director 2014-08-01 2014-12-31
DAVID MURRAY
Director 2013-02-01 2014-08-01
WILLIAM GAVIN WILLIAMS
Director 2013-01-10 2014-08-01
GAVIN WILLIAMS
Director 2013-01-10 2013-01-14
ELAINE HURN
Director 2012-10-29 2013-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER PAUL BECKER K G COATING LIMITED Director 2014-08-01 CURRENT 1994-10-20 Active
ROGER PAUL BECKER SOS METALS (EUROPE) HOLDINGS LTD Director 2013-12-31 CURRENT 2009-12-23 Active - Proposal to Strike off
ROGER PAUL BECKER SOS METALS (UK) LIMITED Director 2013-12-31 CURRENT 2007-06-07 Active - Proposal to Strike off
ROGER PAUL BECKER SPS AEROSTRUCTURES LIMITED Director 2013-09-24 CURRENT 1985-09-09 Active
ROGER PAUL BECKER TITANIUM MC LIMITED Director 2013-01-24 CURRENT 1951-11-22 Dissolved 2017-02-21
ROGER PAUL BECKER TIMET UK (EXPORT) LIMITED Director 2013-01-24 CURRENT 1982-06-04 Dissolved 2017-03-07
ROGER PAUL BECKER PCC UK GLOBAL HOLDINGS LIMITED Director 2013-01-24 CURRENT 2007-02-14 Active
ROGER PAUL BECKER TIMET UK LIMITED Director 2013-01-24 CURRENT 1954-03-18 Active
ROGER PAUL BECKER TIMET EUROPE LIMITED Director 2013-01-24 CURRENT 1999-11-04 Active
ROGER PAUL BECKER CALEDONIAN ALLOYS LIMITED Director 2012-12-11 CURRENT 1996-01-12 Active
ROGER PAUL BECKER CALEDONIAN ALLOYS GROUP LIMITED Director 2012-12-11 CURRENT 2001-03-23 Active - Proposal to Strike off
ROGER PAUL BECKER AETC LIMITED Director 2011-03-24 CURRENT 1996-05-29 Active
ROGER PAUL BECKER SPECIAL METALS WIGGIN LIMITED Director 2011-03-24 CURRENT 1892-06-29 Active
ROGER PAUL BECKER WYMAN-GORDON LIMITED Director 2011-03-17 CURRENT 1994-01-20 Active
ROGER PAUL BECKER SPS TECHNOLOGIES LIMITED Director 2008-11-13 CURRENT 1935-08-09 Active
RUTH ANN BEYER K G COATING LIMITED Director 2014-08-01 CURRENT 1994-10-20 Active
RUTH ANN BEYER SOS METALS (EUROPE) HOLDINGS LTD Director 2013-12-31 CURRENT 2009-12-23 Active - Proposal to Strike off
RUTH ANN BEYER SOS METALS (UK) LIMITED Director 2013-12-31 CURRENT 2007-06-07 Active - Proposal to Strike off
RUTH ANN BEYER TITANIUM MC LIMITED Director 2013-06-01 CURRENT 1951-11-22 Dissolved 2017-02-21
RUTH ANN BEYER TIMET UK (EXPORT) LIMITED Director 2013-06-01 CURRENT 1982-06-04 Dissolved 2017-03-07
RUTH ANN BEYER WYMAN-GORDON LIMITED Director 2013-06-01 CURRENT 1994-01-20 Active
RUTH ANN BEYER PCC UK GLOBAL HOLDINGS LIMITED Director 2013-06-01 CURRENT 2007-02-14 Active
RUTH ANN BEYER AETC LIMITED Director 2013-06-01 CURRENT 1996-05-29 Active
RUTH ANN BEYER CALEDONIAN ALLOYS LIMITED Director 2013-06-01 CURRENT 1996-01-12 Active
RUTH ANN BEYER CALEDONIAN ALLOYS GROUP LIMITED Director 2013-06-01 CURRENT 2001-03-23 Active - Proposal to Strike off
RUTH ANN BEYER SPECIAL METALS WIGGIN LIMITED Director 2013-06-01 CURRENT 1892-06-29 Active
RUTH ANN BEYER TIMET UK LIMITED Director 2013-06-01 CURRENT 1954-03-18 Active
RUTH ANN BEYER SPS TECHNOLOGIES LIMITED Director 2013-06-01 CURRENT 1935-08-09 Active
RUTH ANN BEYER TIMET EUROPE LIMITED Director 2013-06-01 CURRENT 1999-11-04 Active
RUTH ANN BEYER WYMAN-GORDON (LINCOLN) LIMITED Director 2013-06-01 CURRENT 2000-04-20 Active
SHAWN RENEE HAGEL K G COATING LIMITED Director 2014-08-01 CURRENT 1994-10-20 Active
JITESH RANDERIA K G COATING LIMITED Director 2014-08-01 CURRENT 1994-10-20 Active
JITESH RANDERIA SPS TECHNOLOGIES LIMITED Director 2014-03-27 CURRENT 1935-08-09 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
2023-03-14SECOND GAZETTE not voluntary dissolution
2022-12-27FIRST GAZETTE notice for voluntary strike-off
2022-12-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-21Memorandum articles filed
2022-12-21RES01ADOPT ARTICLES 21/12/22
2022-12-21MEM/ARTSARTICLES OF ASSOCIATION
2022-12-16Application to strike the company off the register
2022-12-16DS01Application to strike the company off the register
2022-01-12CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-07AP01DIRECTOR APPOINTED MR JAMES ROBERT PUETZ
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PAUL BECKER
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL PATTEE
2018-09-12AP01DIRECTOR APPOINTED ANNA MARIE ARMAGNO
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BLACKMORE
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW VAN RENSSELAER MASTERMAN
2016-06-07AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-20AR0109/01/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH QUINN
2015-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-04AR0109/01/15 ANNUAL RETURN FULL LIST
2014-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/14 FROM C/O Meacher-Jones & Co Ltd 6 St. Johns Court Vicars Lane Chester Cheshire CH1 1QE
2014-08-04AP01DIRECTOR APPOINTED RUSSELL SCOTT PATTEE
2014-08-04AP01DIRECTOR APPOINTED MICHAEL JOSEPH QUINN
2014-08-04AP01DIRECTOR APPOINTED ROGER PAUL BECKER
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLIAMS
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY
2014-08-04AP03Appointment of Janet Freeman-Massey as company secretary on 2014-08-01
2014-08-04AP01DIRECTOR APPOINTED JITESH RANDERIA
2014-08-04AP01DIRECTOR APPOINTED RUTH ANN BEYER
2014-08-04AP01DIRECTOR APPOINTED STEVEN CRAIG BLACKMORE
2014-08-04AP01DIRECTOR APPOINTED SHAWN RENEE HAGEL
2014-08-04AP01DIRECTOR APPOINTED ANDREW VAN RENESSELAER MASTERMAN
2014-07-15AA31/10/13 TOTAL EXEMPTION SMALL
2014-07-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-10AR0109/01/14 FULL LIST
2013-11-11AR0129/10/13 FULL LIST
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2013 FROM C/O MEACHER-JONES & CO LTD 6 ST. JOHNS COURT VICARS LANE CHESTER CHESHIRE CH1 1QE ENGLAND
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2013 FROM NINTH FLOOR 80 MOSLEY STREET MANCHESTER M2 3FX UNITED KINGDOM
2013-11-11AA01CURRSHO FROM 31/10/2014 TO 31/03/2014
2013-02-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2013-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-04AP01DIRECTOR APPOINTED MR DAVID MURRAY
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WILLIAMS
2013-01-15AP01DIRECTOR APPOINTED MR GAVIN WILLIAMS
2013-01-14AP01DIRECTOR APPOINTED MR WILLIAM GAVIN WILLIAMS
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HURN
2012-10-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-10-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KG NEWCO LTD 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 KG NEWCO LTD
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 2013-02-15 Satisfied ADRIAN DONALD THOMPSON
DEBENTURE 2013-02-14 Satisfied FINANCE WALES INVESTMENTS (8) LIMITED
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 KG NEWCO LTD

Intangible Assets
Patents
We have not found any records of KG NEWCO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KG NEWCO LTD
Trademarks
We have not found any records of KG NEWCO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KG NEWCO LTD. 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 (43999 - Other specialised construction activities n.e.c.) as KG NEWCO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where KG NEWCO LTD 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 KG NEWCO LTD 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 KG NEWCO LTD 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.