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

KBS CORPORATE SALES LIMITED

KBS HOUSE 5 SPRINGFIELD COURT, SUMMERFIELD ROAD, BOLTON, BL3 2NT,
Company Registration Number
04141555
Private Limited Company
Active

Company Overview

About Kbs Corporate Sales Ltd
KBS CORPORATE SALES LIMITED was founded on 2001-01-16 and has its registered office in Bolton. The organisation's status is listed as "Active". Kbs Corporate Sales Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KBS CORPORATE SALES LIMITED
 
Legal Registered Office
KBS HOUSE 5 SPRINGFIELD COURT
SUMMERFIELD ROAD
BOLTON
BL3 2NT
Other companies in BL1
 
Previous Names
KNIGHTSBRIDGE BUSINESS SALES LIMITED25/07/2014
Filing Information
Company Number 04141555
Company ID Number 04141555
Date formed 2001-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 00:02:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KBS CORPORATE SALES LIMITED
The accountancy firm based at this address is R & D TAX AND GRANTS 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 KBS CORPORATE SALES LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW CHRISTIAN CLANCY
Director 2012-07-01
SIMON DANIELS
Director 2012-07-01
ANTHONY JOHN FORD
Director 2011-01-16
ANDREW ROBERT MELBOURNE
Director 2012-07-01
JOHN STEPHEN RIGBY
Director 2001-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JULIAN TAYLOR
Director 2011-01-16 2015-01-28
TAYLOR FORD JACKSON LLP
Director 2011-04-19 2012-01-16
MATTHEW CHRISTIAN CLANCY
Director 2011-01-01 2011-06-06
ANTHONY JOHN FORD
Director 2007-06-01 2011-04-19
SIMON JULIAN TAYLOR
Director 2007-06-01 2011-04-19
ANDREW IVES
Director 2007-01-19 2010-09-30
JAMES BM THORNTON
Director 2007-01-19 2010-09-30
GREGORY PETER JACKSON
Director 2001-01-16 2010-04-30
PAUL JAMES MILLER
Company Secretary 2008-03-13 2009-12-15
PAUL JAMES MILLER
Director 2008-03-13 2009-12-15
DAVID NELSON
Director 2007-01-19 2009-12-15
MATHEW CHRISTIAN CLANCY
Director 2001-01-16 2009-02-10
STUART CHRISTOPHER MIDDLETON
Director 2008-03-13 2009-02-10
ANTHONY ROBIN MITCHELL
Director 2003-11-28 2008-10-02
MICHAEL JOHN POWER
Director 2004-09-01 2008-09-30
STEVEN KEANE
Company Secretary 2007-04-01 2008-03-13
STUART CHRISTOPHER MIDDLETON
Company Secretary 2008-03-13 2008-03-13
STEVEN JOHN KEANE
Director 2001-01-16 2008-03-13
STEPHANIE KEANE
Company Secretary 2001-01-16 2007-03-30
IAN DOUGLAS THEOBOLD
Director 2004-09-01 2005-01-10
PAUL HAY
Director 2001-01-16 2001-08-03
DCS CORPORATE SECRETARIES LIMITED
Nominated Secretary 2001-01-16 2001-01-16
DCS NOMINEES LIMITED
Nominated Director 2001-01-16 2001-01-16
PHILIP CHARLES VIBRANS
Director 2001-01-16 2001-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW CHRISTIAN CLANCY BLUESKY CORPORATE FINANCE LIMITED Director 2013-05-24 CURRENT 2011-03-03 Dissolved 2016-06-04
SIMON DANIELS KBS CORPORATE FINANCE LIMITED Director 2014-06-01 CURRENT 2014-03-05 Active
SIMON DANIELS KNIGHTSBRIDGE BUSINESS SALES LIMITED Director 2014-06-01 CURRENT 2014-03-05 Active
ANTHONY JOHN FORD K3 BUSINESS SERVICES LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
ANTHONY JOHN FORD KBS CORPORATE FINANCE LIMITED Director 2014-06-01 CURRENT 2014-03-05 Active
ANTHONY JOHN FORD TRISKELL (UK) LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active - Proposal to Strike off
ANTHONY JOHN FORD F C CORPORATE LIMITED Director 2013-04-10 CURRENT 2013-03-14 Dissolved 2014-12-30
ANTHONY JOHN FORD SOCIAL INNOVATIONS GROUP LIMITED Director 2012-11-28 CURRENT 2012-11-28 Dissolved 2014-07-15
ANTHONY JOHN FORD SANDOWN HOLDINGS LIMITED Director 2011-12-14 CURRENT 2011-11-01 Active
ANTHONY JOHN FORD MARPLACE (NUMBER 587) LIMITED Director 2003-11-12 CURRENT 2002-11-26 Liquidation
ANTHONY JOHN FORD COASTWALK PROPERTIES LIMITED Director 1993-07-07 CURRENT 1993-06-03 Active
JOHN STEPHEN RIGBY K3 BUSINESS SERVICES LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
JOHN STEPHEN RIGBY KBS CORPORATE FINANCE LIMITED Director 2014-06-01 CURRENT 2014-03-05 Active
JOHN STEPHEN RIGBY KNIGHTSBRIDGE BUSINESS SALES LIMITED Director 2014-06-01 CURRENT 2014-03-05 Active
JOHN STEPHEN RIGBY BLUE SKY CORPORATE LIMITED Director 2012-04-25 CURRENT 2011-11-29 Dissolved 2014-06-10

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
2024-01-05APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN FORD
2023-05-24REGISTRATION OF A CHARGE / CHARGE CODE 041415550006
2023-05-23CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041415550005
2022-12-23Audit exemption statement of guarantee by parent company for period ending 31/05/22
2022-12-23Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2022-12-23Consolidated accounts of parent company for subsidiary company period ending 31/05/22
2022-12-23Audit exemption subsidiary accounts made up to 2022-05-31
2022-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/22
2022-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2022-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/22
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-04-04CH01Director's details changed for Mr Andrew Robert Melbourne on 2022-03-29
2022-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2022-02-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-02-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/21
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-06-10MEM/ARTSARTICLES OF ASSOCIATION
2021-06-10RES01ADOPT ARTICLES 10/06/21
2021-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 041415550005
2021-05-26PSC02Notification of K3 M&a Advisory Group Limited as a person with significant control on 2021-05-17
2021-05-26PSC07CESSATION OF K3 CAPITAL GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/20
2020-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/20
2020-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/20
2020-08-11PSC07CESSATION OF K3 CAPITAL GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-08-11PSC02Notification of K3 Capital Group Holdings Limited as a person with significant control on 2020-07-31
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2018-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041415550004
2018-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/17
2017-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/17
2017-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/17
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-07-04PSC05Change of details for K3 Capital Group Limited as a person with significant control on 2017-03-17
2017-03-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/16
2017-03-14PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/16
2017-03-14AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/16
2017-03-14GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/16
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2016 FROM OCEANIC HOUSE NAVIGATION PARK WATERS MEETING ROAD BOLTON GREAT MANCHESTER BL1 8SW
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-02AR0131/01/16 FULL LIST
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN RIGBY / 01/01/2016
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHRISTIAN CLANCY / 01/01/2016
2015-12-22AA31/05/15 TOTAL EXEMPTION SMALL
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MELBOURNE / 18/12/2015
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-10AR0131/01/15 FULL LIST
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR
2014-10-22AA31/05/14 TOTAL EXEMPTION FULL
2014-07-25RES15CHANGE OF NAME 25/07/2014
2014-07-25CERTNMCOMPANY NAME CHANGED KNIGHTSBRIDGE BUSINESS SALES LIMITED CERTIFICATE ISSUED ON 25/07/14
2014-07-10RES15CHANGE OF NAME 02/06/2014
2014-07-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 041415550004
2014-02-25AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-16AR0116/01/14 FULL LIST
2013-01-17AR0116/01/13 FULL LIST
2012-10-03AA31/05/12 TOTAL EXEMPTION FULL
2012-07-11AP01DIRECTOR APPOINTED MR SIMON DANIELS
2012-07-11AP01DIRECTOR APPOINTED MR MATTHEW CHRISTIAN CLANCY
2012-07-11AP01DIRECTOR APPOINTED MR ANDREW ROBERT MELBOURNE
2012-01-27AR0116/01/12 FULL LIST
2012-01-27AP01DIRECTOR APPOINTED MR SIMON JULIAN TAYLOR
2012-01-27AP01DIRECTOR APPOINTED MR ANTHONY JOHN FORD
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR TAYLOR FORD JACKSON LLP
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN RIGBY / 16/01/2011
2012-01-27Annotation
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM C/O KNIGHTSBRIDGE BUSINESS SALES PLC OCEANIC HOUSE NAVIGATION PARK WATERS MEETING ROAD BOLTON GREATER MANCHESTER BL1 8SW UNITED KINGDOM
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLANCY
2011-05-31CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-31RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-05-31RES02REREG PLC TO PRI; RES02 PASS DATE:31/05/2011
2011-05-31MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-05-31CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-05-05AP02CORPORATE DIRECTOR APPOINTED TAYLOR FORD JACKSON LLP
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FORD
2011-03-22AR0116/01/11 FULL LIST
2011-03-22AP01DIRECTOR APPOINTED MR MATTHEW CHRISTIAN CLANCY
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2011 FROM KNIGHTSBRIDGE HOUSE FOLDS POINT 1 FOLDS ROAD BOLTON LANCASHIRE BL1 2RZ
2011-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IVES
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THORNTON
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW IVES
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY JACKSON
2010-04-06AR0116/01/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THORNTON / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN RIGBY / 06/04/2010
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NELSON
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILLER
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PETER JACKSON / 06/04/2010
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY PAUL MILLER
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IVES / 22/01/2010
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IVES / 01/11/2009
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR MATHEW CLANCY
2009-02-13363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR STUART MIDDLETON
2008-12-24AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL POWER
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MITCHELL
2008-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / GREGORY JACKSON / 01/05/2008
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY STUART MIDDLETON
2008-04-01288aSECRETARY APPOINTED PAUL MILLER LOGGED FORM
2008-03-31288aSECRETARY APPOINTED MR STUART CHRISTOPHER MIDDLETON
2008-03-31288aDIRECTOR APPOINTED MR STUART CHRISTOPHER MIDDLETON
2008-03-27288aDIRECTOR APPOINTED MR PAUL JAMES MILLER
2008-03-26288bAPPOINTMENT TERMINATED SECRETARY STEVEN KEANE
2008-03-26288aSECRETARY APPOINTED MR PAUL JAMES MILLER
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KBS CORPORATE SALES 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 KBS CORPORATE SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2011-01-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-06-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-08-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of KBS CORPORATE SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KBS CORPORATE SALES LIMITED
Trademarks
We have not found any records of KBS CORPORATE SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KBS CORPORATE SALES 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 (74909 - Other professional, scientific and technical activities n.e.c.) as KBS CORPORATE SALES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where KBS CORPORATE SALES 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 KBS CORPORATE SALES 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 KBS CORPORATE SALES 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.