Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KING STREET HOLDINGS (UK) LTD
Company Information for

KING STREET HOLDINGS (UK) LTD

HARVEST HOUSE HORIZON BUSINESS VILLAGE, 1 BROOKLANDS ROAD, WEYBRIDGE, SURREY, KT13 0TJ,
Company Registration Number
04738869
Private Limited Company
Active

Company Overview

About King Street Holdings (uk) Ltd
KING STREET HOLDINGS (UK) LTD was founded on 2003-04-17 and has its registered office in Weybridge. The organisation's status is listed as "Active". King Street Holdings (uk) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KING STREET HOLDINGS (UK) LTD
 
Legal Registered Office
HARVEST HOUSE HORIZON BUSINESS VILLAGE
1 BROOKLANDS ROAD
WEYBRIDGE
SURREY
KT13 0TJ
Other companies in WA16
 
Filing Information
Company Number 04738869
Company ID Number 04738869
Date formed 2003-04-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB163983278  
Last Datalog update: 2024-01-08 05:43:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KING STREET HOLDINGS (UK) 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 KING STREET HOLDINGS (UK) LTD

Current Directors
Officer Role Date Appointed
ARANI SOOSAIPILLAI
Company Secretary 2017-12-15
DON CAMILLO EMILIO BORNEO
Director 2017-12-15
WINSTON SANJEEVKUMAR SOOSAIPILLAI
Director 2017-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN TATTERSALL
Company Secretary 2003-04-29 2017-12-15
ANDREW KIER TATTERSALL
Director 2003-04-29 2017-12-15
DAVID JOHN TATTERSALL
Director 2003-04-29 2017-12-15
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-04-17 2003-04-29
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-04-17 2003-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DON CAMILLO EMILIO BORNEO PRAX DERIVATIVES LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
DON CAMILLO EMILIO BORNEO BREEZE RETAIL LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active
DON CAMILLO EMILIO BORNEO RETAIL FUELS LTD Director 2017-12-15 CURRENT 2014-06-30 Active
DON CAMILLO EMILIO BORNEO PRAX OVERSEAS HOLDINGS LIMITED Director 2016-01-08 CURRENT 2004-11-23 Active
DON CAMILLO EMILIO BORNEO HARVEST RETAIL LIMITED Director 2015-09-14 CURRENT 2014-08-15 Active
DON CAMILLO EMILIO BORNEO HARVEST ENERGY GROUP LIMITED Director 2015-06-26 CURRENT 2004-11-23 Active
DON CAMILLO EMILIO BORNEO HARVEST ENERGY AVIATION LTD Director 2015-06-26 CURRENT 2013-08-19 Active
DON CAMILLO EMILIO BORNEO HARVEST ENERGY LIMITED Director 2015-06-26 CURRENT 1994-12-07 Active
DON CAMILLO EMILIO BORNEO PRAX TERMINALS JARROW LIMITED Director 2014-09-19 CURRENT 2001-09-07 Active
WINSTON SANJEEVKUMAR SOOSAIPILLAI PRAX DERIVATIVES LIMITED Director 2018-03-22 CURRENT 2018-03-22 Active
WINSTON SANJEEVKUMAR SOOSAIPILLAI BREEZE RETAIL LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active
WINSTON SANJEEVKUMAR SOOSAIPILLAI RETAIL FUELS LTD Director 2017-12-15 CURRENT 2014-06-30 Active
WINSTON SANJEEVKUMAR SOOSAIPILLAI BLUE OCEAN ASSOCIATES LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active
WINSTON SANJEEVKUMAR SOOSAIPILLAI PRAX FUELS LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
WINSTON SANJEEVKUMAR SOOSAIPILLAI PRAX SHIPPING LIMITED Director 2017-05-30 CURRENT 2017-05-30 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
2023-12-07Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-12-07Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-12-07Audit exemption subsidiary accounts made up to 2023-02-28
2023-12-07Consolidated accounts of parent company for subsidiary company period ending 28/02/23
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047388690015
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047388690018
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047388690019
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047388690014
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047388690016
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047388690013
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047388690020
2023-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047388690017
2023-09-04REGISTRATION OF A CHARGE / CHARGE CODE 047388690021
2023-08-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-10Memorandum articles filed
2023-07-31CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-07-10Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 2023-07-10
2022-11-09FULL ACCOUNTS MADE UP TO 28/02/22
2022-11-09AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DON CAMILLO EMILIO BORNEO
2021-10-02AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH UPDATES
2020-10-22AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-07-26PSC05Change of details for Harvest Retail Limited as a person with significant control on 2020-07-07
2020-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/20 FROM Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ England
2020-07-23CH01Director's details changed for Mr Don Camillo Emilio Borneo on 2020-07-07
2020-07-14CH01Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 2020-07-07
2020-04-22TM02Termination of appointment of Arani Soosaipillai on 2020-04-21
2020-04-22AP04Appointment of Elemental Company Secretary Limited as company secretary on 2020-04-21
2019-12-06AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2018-12-31CC04Statement of company's objects
2018-12-05AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-11-12RES12Resolution of varying share rights or name
2018-11-09SH10Particulars of variation of rights attached to shares
2018-11-09SH08Change of share class name or designation
2018-11-08PSC02Notification of Harvest Retail Limited as a person with significant control on 2017-12-15
2018-11-08PSC07CESSATION OF HARVEST ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-01RP04CS01Second filing of Confirmation Statement dated 29/07/2018
2018-08-15PSC05Change of details for Harvest Retail Limited as a person with significant control on 2017-12-21
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2018-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 047388690016
2018-03-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047388690005
2018-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047388690004
2018-01-09PSC02Notification of Harvest Retail Limited as a person with significant control on 2017-12-15
2018-01-09PSC07CESSATION OF DAVID JOHN TATTERSALL AS A PSC
2018-01-09PSC07CESSATION OF ANDREW KIER TATTERSALL AS A PSC
2018-01-05AA01Current accounting period shortened from 30/06/18 TO 28/02/18
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047388690012
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047388690011
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047388690010
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047388690009
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047388690008
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047388690007
2018-01-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047388690006
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 49-51 KING STREET KNUTSFORD CHESHIRE WA16 6DX
2017-12-19AP03SECRETARY APPOINTED MRS ARANI SOOSAIPILLAI
2017-12-19AP01DIRECTOR APPOINTED MR DON CAMILLO EMILIO BORNEO
2017-12-19AP01DIRECTOR APPOINTED MR WINSTON SANJEEVKUMAR SOOSAIPILLAI
2017-12-19TM02APPOINTMENT TERMINATED, SECRETARY DAVID TATTERSALL
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TATTERSALL
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TATTERSALL
2017-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 62
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-03-11AA30/06/16 TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 62
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 62
2016-04-22AR0117/04/16 FULL LIST
2016-03-29AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 047388690012
2016-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 047388690012
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 047388690011
2016-02-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 047388690008
2016-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 047388690007
2016-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 047388690006
2016-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 047388690010
2016-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 047388690009
2015-11-09RES01ADOPT ARTICLES 07/10/2015
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 62
2015-10-28SH0128/10/15 STATEMENT OF CAPITAL GBP 62
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047388690003
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 047388690005
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 047388690004
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 52
2015-04-17AR0117/04/15 FULL LIST
2015-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047388690003
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 52
2014-04-17AR0117/04/14 FULL LIST
2014-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-07-22AA01PREVEXT FROM 31/03/2013 TO 30/06/2013
2013-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 047388690003
2013-04-17AR0117/04/13 FULL LIST
2012-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-05-31AR0117/04/12 FULL LIST
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN TATTERSALL / 01/04/2012
2012-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KIER TATTERSALL / 01/04/2012
2011-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-04-19AR0117/04/11 FULL LIST
2010-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-20AR0117/04/10 FULL LIST
2010-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN TATTERSALL / 01/01/2010
2010-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-23363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-01363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-18363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-18363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-02-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-18363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-04-01225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-12-15395PARTICULARS OF MORTGAGE/CHARGE
2004-12-03225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04
2004-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-11-11395PARTICULARS OF MORTGAGE/CHARGE
2004-06-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-06-2188(2)RAD 10/05/04--------- £ SI 1@1=1 £ IC 51/52
2004-06-2188(2)RAD 10/05/04--------- £ SI 50@1=50 £ IC 1/51
2004-06-09363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-05-26128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2003-08-27288aNEW DIRECTOR APPOINTED
2003-08-27287REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 31 CHURCH ROAD NORTHENDEN MANCHESTER M22 4HN
2003-08-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-13288bSECRETARY RESIGNED
2003-05-13288bDIRECTOR RESIGNED
2003-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
We could not find any licences issued to KING STREET HOLDINGS (UK) 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 KING STREET HOLDINGS (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-17 Satisfied ANDREW KEIR TATTERSALL
2016-02-09 Satisfied ANDREW KEIR TATTERSALL
2016-02-09 Satisfied ANDREW KEIR TATTERSALL
2016-02-09 Satisfied ANDREW KEIR TATTERSALL
2016-02-09 Satisfied ANDREW KEIR TATTERSALL
2016-02-09 Satisfied ANDREW KEIR TATTERSALL
2016-02-09 Satisfied ANDREW KEIR TATTERSALL
2015-04-24 Outstanding BP OIL UK LIMITED
2015-04-24 Outstanding BP OIL UK LIMITED
2013-05-31 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-12-15 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-11-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 KING STREET HOLDINGS (UK) LTD

Intangible Assets
Patents
We have not found any records of KING STREET HOLDINGS (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KING STREET HOLDINGS (UK) LTD
Trademarks
We have not found any records of KING STREET HOLDINGS (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KING STREET HOLDINGS (UK) 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 (47300 - Retail sale of automotive fuel in specialised stores) as KING STREET HOLDINGS (UK) LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KING STREET HOLDINGS (UK) 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 KING STREET HOLDINGS (UK) 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 KING STREET HOLDINGS (UK) 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.