Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

KSB BIRMINGHAM LIMITED

6TH FLOOR, STOCKBRIDGE HOUSE, NEWCASTLE UPON TYNE, NE1 2HJ,
Company Registration Number
10585652
Private Limited Company
Liquidation

Company Overview

About Ksb Birmingham Ltd
KSB BIRMINGHAM LIMITED was founded on 2017-01-26 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Ksb Birmingham Limited is a Private Limited Company registered in ENGLAND 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
KSB BIRMINGHAM LIMITED
 
Legal Registered Office
6TH FLOOR
STOCKBRIDGE HOUSE
NEWCASTLE UPON TYNE
NE1 2HJ
 
Filing Information
Company Number 10585652
Company ID Number 10585652
Date formed 2017-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 
Return next due 23/02/2018
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 07:12:27
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.

Company Officers of KSB BIRMINGHAM LIMITED

Current Directors
Officer Role Date Appointed
CEYHUN CINGI
Director 2017-02-17
ORPEN KISACIKOGLU
Director 2017-02-17
CONAL LONG
Director 2017-11-15
NEAL EDWARD GORDON WATKINS
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
DECLAN JOHN MACKLE
Director 2017-02-15 2017-11-15
SALLY MILLINER
Director 2017-01-26 2017-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CEYHUN CINGI READING HEIGHTS LIMITED Director 2017-11-09 CURRENT 2017-11-06 Active
CEYHUN CINGI ELM ELEMEGI PROJECT SOLUTIONS LTD Director 2017-01-04 CURRENT 2017-01-04 Active - Proposal to Strike off
CEYHUN CINGI NW6 PORTFOLIO LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
CEYHUN CINGI URBAN HIGH GLOBAL LTD Director 2015-11-27 CURRENT 2015-11-27 Active
CEYHUN CINGI URBAN HIGH DEVELOPMENTS LTD Director 2014-05-12 CURRENT 2014-05-12 Active
ORPEN KISACIKOGLU NW6 PORTFOLIO LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
CONAL LONG LUPA LAND LIMITED Director 2017-11-15 CURRENT 2015-02-24 Active - Proposal to Strike off
NEAL EDWARD GORDON WATKINS LUPA LAND LIMITED Director 2017-11-15 CURRENT 2015-02-24 Active - Proposal to Strike off
NEAL EDWARD GORDON WATKINS VULPES GROUP LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
NEAL EDWARD GORDON WATKINS VULPES TRADES LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
NEAL EDWARD GORDON WATKINS VULPES HOLDINGS LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
NEAL EDWARD GORDON WATKINS CAMBORNE CAPITAL GROUP LIMITED Director 2015-11-01 CURRENT 2012-03-28 Active - Proposal to Strike off
NEAL EDWARD GORDON WATKINS VULPES LTD Director 2014-11-11 CURRENT 2014-11-11 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
2023-03-21Compulsory winding up order
2022-05-14DISS16(SOAS)Compulsory strike-off action has been suspended
2022-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-19Compulsory strike-off action has been discontinued
2022-01-19DISS40Compulsory strike-off action has been discontinued
2022-01-18CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105856520004
2021-10-07AUDAUDITOR'S RESIGNATION
2021-09-11DISS16(SOAS)Compulsory strike-off action has been suspended
2021-08-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN FRASER
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2020-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105856520003
2019-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 105856520004
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CONAL LONG
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NEAL EDWARD GORDON WATKINS
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 105856520003
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105856520001
2019-03-07RES01ADOPT ARTICLES 07/03/19
2019-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 105856520002
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM 36 Vicar Street Dudley DY2 8RG England
2019-03-01AP01DIRECTOR APPOINTED MR GAVIN FRASER
2019-02-28AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-02-28AP01DIRECTOR APPOINTED MR GARY RONALD FORREST
2019-02-08SH08Change of share class name or designation
2019-02-07SH10Particulars of variation of rights attached to shares
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2019-01-30PSC02Notification of Lupa Land Limited as a person with significant control on 2019-01-14
2019-01-30PSC07CESSATION OF URBAN HIGH GLOBAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ORPEN KISACIKOGLU
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CEYHUN CINGI
2019-01-23RES12Resolution of varying share rights or name
2018-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 105856520001
2018-05-29RP04CS01Second filing of Confirmation Statement dated 25/01/2018
2018-04-24AA01Previous accounting period extended from 31/01/18 TO 31/03/18
2018-02-08PSC02Notification of Urban High Global Limited as a person with significant control on 2017-02-17
2018-02-08PSC07CESSATION OF CAMBORNE LAND INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-08PSC09Withdrawal of a person with significant control statement on 2018-02-08
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 26714.3
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-02-07PSC02Notification of Camborne Land Investments Limited as a person with significant control on 2017-01-26
2018-02-07LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 26824.3
2018-02-07CS0125/01/18 STATEMENT OF CAPITAL GBP 26824.3
2017-11-17AP01DIRECTOR APPOINTED MR CONAL LONG
2017-11-17AP01DIRECTOR APPOINTED MR NEAL EDWARD GORDON WATKINS
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2017 FROM THE OFFICE, THE OLD RECTORY GODINGTON BICESTER OX27 9AF ENGLAND
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 48 DOVER STREET LONDON W1S 4FF UNITED KINGDOM
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MILLINER
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN MACKLE
2017-11-08SH0109/10/17 STATEMENT OF CAPITAL GBP 26824.3
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 26714.3
2017-11-08SH0126/10/17 STATEMENT OF CAPITAL GBP 26714.3
2017-11-08SH0110/10/17 STATEMENT OF CAPITAL GBP 25686.94
2017-11-08SH0109/10/17 STATEMENT OF CAPITAL GBP 23386.94
2017-11-08SH0106/10/17 STATEMENT OF CAPITAL GBP 22944.3
2017-08-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-09RES01ADOPT ARTICLES 17/02/2017
2017-08-02AP01DIRECTOR APPOINTED MR ORPEN KISACIKOGLU
2017-08-02AP01DIRECTOR APPOINTED MR CEYHUN CINGI
2017-08-02SH0124/07/17 STATEMENT OF CAPITAL GBP 22644.3
2017-08-02SH0112/04/17 STATEMENT OF CAPITAL GBP 18214.3
2017-08-02SH0103/03/17 STATEMENT OF CAPITAL GBP 13784.3
2017-08-01SH0117/02/17 STATEMENT OF CAPITAL GBP 11999.75
2017-03-14SH0117/02/17 STATEMENT OF CAPITAL GBP 11999.75
2017-02-15AP01DIRECTOR APPOINTED MR DECLAN JOHN MACKLE
2017-01-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2017-01-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KSB BIRMINGHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2023-03-15
Petitions 2023-02-24
Fines / Sanctions
No fines or sanctions have been issued against KSB BIRMINGHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of KSB BIRMINGHAM LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-12-31

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 KSB BIRMINGHAM LIMITED

Intangible Assets
Patents
We have not found any records of KSB BIRMINGHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KSB BIRMINGHAM LIMITED
Trademarks
We have not found any records of KSB BIRMINGHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KSB BIRMINGHAM 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 (41100 - Development of building projects) as KSB BIRMINGHAM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KSB BIRMINGHAM 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.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyKSB BIRMINGHAM LIMITED Event Date2023-02-24
In the High Court of Justice (Chancery Division) Companies Court No 0428 of 2023 In the Matter of KSB BIRMINGHAM LIMITED (Company Number 10585652 ) and in the Matter of the Insolvency Act 1986 A Petit…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KSB BIRMINGHAM 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 KSB BIRMINGHAM 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.