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

K.B. INSTALL LIMITED

TORAY COMPLEX CROWN FARM WAY, FOREST TOWN, MANSFIELD, NOTTS, NG19 0FT,
Company Registration Number
03107567
Private Limited Company
Active

Company Overview

About K.b. Install Ltd
K.B. INSTALL LIMITED was founded on 1995-09-28 and has its registered office in Mansfield. The organisation's status is listed as "Active". K.b. Install 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
K.B. INSTALL LIMITED
 
Legal Registered Office
TORAY COMPLEX CROWN FARM WAY
FOREST TOWN
MANSFIELD
NOTTS
NG19 0FT
Other companies in NG19
 
Filing Information
Company Number 03107567
Company ID Number 03107567
Date formed 1995-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 11:59:53
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 K.B. INSTALL LIMITED

Current Directors
Officer Role Date Appointed
JOHN COUPLAND
Company Secretary 2008-08-15
DAVID COUPLAND
Director 1999-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL HAMMERSLEY
Company Secretary 2005-07-20 2008-08-15
JOHN COUPLAND
Director 1995-09-28 2008-08-15
VERONICA MARY COUPLAND
Director 1995-09-28 2007-06-15
VERONICA MARY COUPLAND
Company Secretary 1995-09-28 2005-07-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-09-28 1995-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID COUPLAND ELAND LODGE EQUESTRIAN LIMITED Director 2005-04-01 CURRENT 2004-06-11 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
2023-10-09CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11Change of details for Bill Quay Albion Limited as a person with significant control on 2023-04-06
2022-10-12Register inspection address changed from 3 & 5 Commercial Gate Mansfield Nottinghamshire NG181EJ England to Suite 5, the Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ
2022-10-12AD02Register inspection address changed from 3 & 5 Commercial Gate Mansfield Nottinghamshire NG181EJ England to Suite 5, the Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ
2022-10-11CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-10-11SECRETARY'S DETAILS CHNAGED FOR JOHN COUPLAND on 2022-10-11
2022-10-11Director's details changed for Mr David Coupland on 2022-10-11
2022-10-11Change of details for Mr David Coupland as a person with significant control on 2022-10-11
2022-10-11PSC04Change of details for Mr David Coupland as a person with significant control on 2022-10-11
2022-10-11CH01Director's details changed for Mr David Coupland on 2022-10-11
2022-10-11CH03SECRETARY'S DETAILS CHNAGED FOR JOHN COUPLAND on 2022-10-11
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23PSC02Notification of Bill Quay Albion Limited as a person with significant control on 2021-06-16
2021-06-23PSC04Change of details for Mr David Coupland as a person with significant control on 2021-06-16
2021-01-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2019-11-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20PSC04Change of details for Mr David Coupland as a person with significant control on 2018-05-23
2018-06-06CH01Director's details changed for Mr David Coupland on 2018-05-23
2017-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031075670005
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 196279
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031075670005
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-17CH03SECRETARY'S DETAILS CHNAGED FOR JOHN COUPLAND on 2016-09-27
2016-10-17CH01Director's details changed for Mr David Coupland on 2016-09-27
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 196279
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 196279
2015-10-08AR0128/09/15 ANNUAL RETURN FULL LIST
2015-06-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 196279
2014-09-30AR0128/09/14 ANNUAL RETURN FULL LIST
2013-10-09AR0128/09/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0128/09/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-11AR0128/09/11 ANNUAL RETURN FULL LIST
2010-10-12AD03Register(s) moved to registered inspection location
2010-10-12AD02SAIL ADDRESS CREATED
2010-10-12AR0128/09/10 FULL LIST
2010-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN COUPLAND / 27/09/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COUPLAND / 27/09/2010
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-26AR0128/09/09 FULL LIST
2008-10-23363aRETURN MADE UP TO 28/09/08; NO CHANGE OF MEMBERS
2008-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN COUPLAND
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY DANIEL HAMMERSLEY
2008-09-02288aSECRETARY APPOINTED JOHN COUPLAND
2008-09-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM PLYMOUTH AVENUE BROOKHILL INDUSTRIAL ESTATE PINXTON NOTTINGHAMSHIRE NG16 6NS
2007-11-05363sRETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-28288bDIRECTOR RESIGNED
2007-06-25288cSECRETARY'S PARTICULARS CHANGED
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-05-03288cSECRETARY'S PARTICULARS CHANGED
2006-10-18363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-01-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-12363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-07-28288aNEW SECRETARY APPOINTED
2005-07-28288bSECRETARY RESIGNED
2005-07-15395PARTICULARS OF MORTGAGE/CHARGE
2005-07-13395PARTICULARS OF MORTGAGE/CHARGE
2005-06-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-29363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-12-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-13288cDIRECTOR'S PARTICULARS CHANGED
2003-10-31363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-03363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-01-11363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-01-03363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-04363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-12288aNEW DIRECTOR APPOINTED
1998-12-29363aRETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS
1998-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-26363sRETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS
1997-07-21ELRESS252 DISP LAYING ACC 03/03/97
1997-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-21ELRESS386 DISP APP AUDS 03/03/97
1997-07-21ELRESS366A DISP HOLDING AGM 03/03/97
1997-07-2188(2)RAD 18/11/96--------- £ SI 86919@1=86919 £ IC 109360/196279
1996-10-08225ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96
1996-10-04363sRETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS
1995-12-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road


Licences & Regulatory approval
We could not find any licences issued to K.B. INSTALL 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 K.B. INSTALL 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
LEGAL CHARGE 2008-09-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2005-07-15 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2005-07-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 1995-12-08 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 K.B. INSTALL LIMITED

Intangible Assets
Patents
We have not found any records of K.B. INSTALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for K.B. INSTALL LIMITED
Trademarks
We have not found any records of K.B. INSTALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K.B. INSTALL 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 K.B. INSTALL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where K.B. INSTALL 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 K.B. INSTALL 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 K.B. INSTALL 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.