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

KENDA GB RUGELEY LIMITED

WHEELHOUSE ROAD, TOWERS BUSINESS PARK, RUGELEY, WS15 1UZ,
Company Registration Number
02257163
Private Limited Company
Active

Company Overview

About Kenda Gb Rugeley Ltd
KENDA GB RUGELEY LIMITED was founded on 1988-05-12 and has its registered office in Rugeley. The organisation's status is listed as "Active". Kenda Gb Rugeley Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KENDA GB RUGELEY LIMITED
 
Legal Registered Office
WHEELHOUSE ROAD
TOWERS BUSINESS PARK
RUGELEY
WS15 1UZ
Other companies in WS15
 
Telephone01889571000
 
Previous Names
STARCO GB LIMITED03/06/2024
Filing Information
Company Number 02257163
Company ID Number 02257163
Date formed 1988-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB486692683  
Last Datalog update: 2025-01-05 06:15:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENDA GB RUGELEY 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 KENDA GB RUGELEY LIMITED

Current Directors
Officer Role Date Appointed
WENDY ANN BURNS
Company Secretary 2009-12-31
CHI-JEN YANG
Director 2017-10-02
YING-MING YANG
Director 2017-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
KARSTEN EHLIG PETERSEN
Director 2015-09-09 2017-10-02
RICHARD STEPHEN TODD
Director 2016-03-07 2017-10-02
PEER EJLERSGAARD
Director 1992-09-10 2016-03-05
ROBERT WILLIAM COOPER
Director 1999-07-06 2016-03-02
PHILIP EDWARD AGER
Company Secretary 2000-04-01 2009-12-30
SHAUN DEREK JONES
Director 2006-01-01 2007-04-19
CHESTER ERIC ANTHONY GUILLOT
Company Secretary 1992-09-10 2000-06-08
CHESTER ERIC ANTHONY GUILLOT
Director 1999-07-06 2000-06-08
ROBERT WILLIAM COOPER
Director 1995-10-01 1999-07-05
CHESTER ERIC ANTHONY GUILLOT
Director 1991-12-31 1999-07-05
STEVEN JAMES BUDDING
Director 1992-09-10 1995-09-27
LYNANE AURIOUL GUILLOT
Company Secretary 1991-12-31 1992-09-10
LYNANE AURIOUL GUILLOT
Director 1991-12-31 1992-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHI-JEN YANG KENDA MANUFACTURING GB LIMITED Director 2017-10-02 CURRENT 2003-07-16 Active
YING-MING YANG KENDA MANUFACTURING GB LIMITED Director 2017-10-02 CURRENT 2003-07-16 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
2024-12-17Change of details for Mr Chi-Jen Yang as a person with significant control on 2024-12-13
2024-12-17Change of details for Mr Ying-Ming Yang as a person with significant control on 2024-12-13
2024-12-17CONFIRMATION STATEMENT MADE ON 14/12/24, WITH UPDATES
2024-05-21FULL ACCOUNTS MADE UP TO 31/12/23
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-02PSC07CESSATION OF KARSTEN EHLIG PETERSEN AS A PERSON OF SIGNIFICANT CONTROL
2018-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YING-MING YANG
2018-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHI-JEN YANG
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TODD
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KARSTEN PETERSEN
2017-11-01AP01DIRECTOR APPOINTED MR YING-MING YANG
2017-11-01AP01DIRECTOR APPOINTED MR CHI-JEN YANG
2017-10-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 490000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 022571630005
2016-03-11AP01DIRECTOR APPOINTED MR RICHARD STEPHEN TODD
2016-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PEER EJLERSGAARD
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM COOPER
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 490000
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 022571630004
2015-10-19AP01DIRECTOR APPOINTED MR KARSTEN EHLIG PETERSEN
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-07RES13Resolutions passed:
  • Register a director 09/09/2015
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 490000
2015-01-29AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 490000
2014-01-16AR0131/12/13 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-04AR0131/12/12 FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0131/12/11 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-21AR0131/12/10 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06AR0131/12/09 FULL LIST
2010-01-06AP03SECRETARY APPOINTED MRS WENDY ANN BURNS
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PEER EJLERSGAARD / 31/12/2009
2010-01-06TM02APPOINTMENT TERMINATED, SECRETARY PHILIP AGER
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COOPER / 31/12/2009
2009-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-02-10288cSECRETARY'S CHANGE OF PARTICULARS / PHILIP AGER / 10/02/2009
2009-02-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-12-13123NC INC ALREADY ADJUSTED 26/11/07
2007-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-13RES04£ NC 10000/1000000 26/1
2007-12-1388(2)RAD 26/11/07--------- £ SI 488000@1=488000 £ IC 2000/490000
2007-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-09-26395PARTICULARS OF MORTGAGE/CHARGE
2007-04-27288bDIRECTOR RESIGNED
2007-03-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-03288aNEW DIRECTOR APPOINTED
2006-02-27190LOCATION OF DEBENTURE REGISTER
2006-02-27363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-27353LOCATION OF REGISTER OF MEMBERS
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: WHEELHOUSE ROAD TOWERS BUSINESS PARK RUGELEY STAFFORDSHIRE WS15 1UZ
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-08363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-25AUDAUDITOR'S RESIGNATION
2004-08-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-02363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-19363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-27288aNEW SECRETARY APPOINTED
2001-09-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-15287REGISTERED OFFICE CHANGED ON 15/12/00 FROM: ST JOHNS COURT WILTELL ROAD LICHFIELD STAFFORDSHIRE WS149DS
2000-08-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-27CERTNMCOMPANY NAME CHANGED C G UNDERGEAR LIMITED CERTIFICATE ISSUED ON 28/03/00
2000-02-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-02-28363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-25288aNEW DIRECTOR APPOINTED
1999-09-28CERTNMCOMPANY NAME CHANGED C.G. ENTERPRISES LIMITED CERTIFICATE ISSUED ON 29/09/99
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-25288aNEW DIRECTOR APPOINTED
1999-08-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-08-10288bDIRECTOR RESIGNED
1999-08-10288bDIRECTOR RESIGNED
1999-01-11363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-21AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-13363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1016671 Active Licenced property: WHEELHOUSE ROAD TOWERS BUSINESS PARK RUGELEY GB WS15 1UZ. Correspondance address: WHEELHOUSE ROAD TOWERS BUSINESS PARK RUGELEY GB WS15 1UZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 KENDA GB RUGELEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-21 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-12-03 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-09-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-08-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-04-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31

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 KENDA GB RUGELEY LIMITED

Intangible Assets
Patents
We have not found any records of KENDA GB RUGELEY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

KENDA GB RUGELEY LIMITED owns 2 domain names.

starco.co.uk   starcowheels.co.uk  

Trademarks
We have not found any records of KENDA GB RUGELEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENDA GB RUGELEY 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 (46760 - Wholesale of other intermediate products) as KENDA GB RUGELEY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KENDA GB RUGELEY 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 KENDA GB RUGELEY 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 KENDA GB RUGELEY 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.