Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KGL 2017 LIMITED
Company Information for

KGL 2017 LIMITED

C/O RSM UK RESTRUCTURING ADVISORY LLP 5TH FLOOR, CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
06157988
Private Limited Company
Liquidation

Company Overview

About Kgl 2017 Ltd
KGL 2017 LIMITED was founded on 2007-03-14 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Kgl 2017 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
KGL 2017 LIMITED
 
Legal Registered Office
C/O RSM UK RESTRUCTURING ADVISORY LLP 5TH FLOOR, CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in HG2
 
Previous Names
KIMBERLY GROUP LIMITED18/07/2017
ENSCO 581 LIMITED19/12/2007
Filing Information
Company Number 06157988
Company ID Number 06157988
Date formed 2007-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB911296829  
Last Datalog update: 2022-03-05 13:18:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KGL 2017 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 KGL 2017 LIMITED

Current Directors
Officer Role Date Appointed
DAVID ERIC FOSTER
Company Secretary 2008-09-22
DAVID ERIC FOSTER
Director 2008-09-22
STEVEN RICHARD HARRISON
Director 2013-03-26
GERALDINE LOUISE UNSWORTH
Director 2007-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PERRY
Director 2012-07-20 2017-09-28
MICHAEL JOHN CLAYTON
Director 2014-03-17 2015-01-21
JANINE ELIZABETH TURNER
Director 2013-05-10 2014-10-31
JANET AULT
Director 2014-01-10 2014-03-27
ANDREW STEVEN LYNDON
Director 2007-07-11 2014-01-30
RAYMOND LEDGER
Director 2007-07-11 2013-12-20
DAVID SOLOMON
Director 2011-05-06 2013-12-12
PAUL FIGGINS
Director 2007-07-11 2013-03-26
ALEXANDER LOWE
Director 2012-04-20 2012-07-13
JIM PERRY
Director 2009-07-23 2010-01-29
MICHAEL JAMES SAVAGE
Company Secretary 2007-11-05 2008-09-22
GERALDINE LOUISE UNSWORTH
Company Secretary 2008-08-07 2008-09-22
MICHAEL JAMES SAVAGE
Director 2007-11-05 2008-09-22
PETER PIERKARUS
Director 2007-07-11 2008-05-31
IAN DAVID MAYLAND
Company Secretary 2007-07-11 2007-11-05
IAN DAVID MAYLAND
Director 2007-07-11 2007-11-05
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2007-03-14 2007-07-11
HBJGW INCORPORATIONS LIMITED
Director 2007-03-14 2007-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ERIC FOSTER KT 2017 LIMITED Company Secretary 2008-09-22 CURRENT 2004-04-02 Active - Proposal to Strike off
DAVID ERIC FOSTER KA 2017 LIMITED Company Secretary 2008-09-22 CURRENT 2004-04-02 Active - Proposal to Strike off
DAVID ERIC FOSTER ENSCO 641 LIMITED Company Secretary 2008-09-22 CURRENT 2007-12-19 Active - Proposal to Strike off
DAVID ERIC FOSTER KAL 2017 LIMITED Company Secretary 2008-09-22 CURRENT 1994-11-09 Liquidation
DAVID ERIC FOSTER KHL 2017 LIMITED Company Secretary 2008-09-22 CURRENT 2006-10-27 Liquidation
DAVID ERIC FOSTER HILLSIDE HOUSE LIMITED Director 2017-07-27 CURRENT 1989-10-23 Active
DAVID ERIC FOSTER HLP 2017 LIMITED Director 2011-01-27 CURRENT 2005-04-28 Active - Proposal to Strike off
DAVID ERIC FOSTER HLPH 2017 LIMITED Director 2011-01-27 CURRENT 2008-04-16 Active - Proposal to Strike off
DAVID ERIC FOSTER 1PRL 2017 LIMITED Director 2010-05-06 CURRENT 2010-04-26 Dissolved 2018-01-23
DAVID ERIC FOSTER 1PR 2017 LIMITED Director 2010-05-06 CURRENT 2010-04-26 Dissolved 2018-01-23
DAVID ERIC FOSTER 1SST 2017 LIMITED Director 2010-05-06 CURRENT 2010-04-26 Dissolved 2018-01-23
DAVID ERIC FOSTER 1AR 2017 LIMITED Director 2010-05-06 CURRENT 2003-12-23 Dissolved 2018-01-30
DAVID ERIC FOSTER PP 2017 LIMITED Director 2010-05-06 CURRENT 2008-07-02 Dissolved 2018-01-30
DAVID ERIC FOSTER KT 2017 LIMITED Director 2008-09-22 CURRENT 2004-04-02 Active - Proposal to Strike off
DAVID ERIC FOSTER KA 2017 LIMITED Director 2008-09-22 CURRENT 2004-04-02 Active - Proposal to Strike off
DAVID ERIC FOSTER ENSCO 641 LIMITED Director 2008-09-22 CURRENT 2007-12-19 Active - Proposal to Strike off
DAVID ERIC FOSTER KAL 2017 LIMITED Director 2008-09-22 CURRENT 1994-11-09 Liquidation
DAVID ERIC FOSTER KHL 2017 LIMITED Director 2008-09-22 CURRENT 2006-10-27 Liquidation
STEVEN RICHARD HARRISON KAL 2017 LIMITED Director 2018-05-17 CURRENT 1994-11-09 Liquidation
STEVEN RICHARD HARRISON PRONXD LIMITED Director 2016-12-13 CURRENT 2016-12-13 Liquidation
STEVEN RICHARD HARRISON SPECIALIST PEOPLE SERVICES EBT LIMITED Director 2015-09-09 CURRENT 2015-02-25 Active
STEVEN RICHARD HARRISON KEOGHS TOPCO LIMITED Director 2014-02-07 CURRENT 2012-02-14 Active - Proposal to Strike off
STEVEN RICHARD HARRISON ENSCO 641 LIMITED Director 2014-01-10 CURRENT 2007-12-19 Active - Proposal to Strike off
STEVEN RICHARD HARRISON KHL 2017 LIMITED Director 2013-03-26 CURRENT 2006-10-27 Liquidation
STEVEN RICHARD HARRISON SPS INVESTMENTS GROUP LIMITED Director 2012-09-26 CURRENT 2011-04-21 Active
GERALDINE LOUISE UNSWORTH LOU REN LTD Director 2018-02-15 CURRENT 2018-02-15 Active - Proposal to Strike off
GERALDINE LOUISE UNSWORTH ENSCO 641 LIMITED Director 2014-01-10 CURRENT 2007-12-19 Active - Proposal to Strike off
GERALDINE LOUISE UNSWORTH HLP 2017 LIMITED Director 2011-01-27 CURRENT 2005-04-28 Active - Proposal to Strike off
GERALDINE LOUISE UNSWORTH HLPH 2017 LIMITED Director 2011-01-27 CURRENT 2008-04-16 Active - Proposal to Strike off
GERALDINE LOUISE UNSWORTH 1PRL 2017 LIMITED Director 2010-05-06 CURRENT 2010-04-26 Dissolved 2018-01-23
GERALDINE LOUISE UNSWORTH 1PR 2017 LIMITED Director 2010-05-06 CURRENT 2010-04-26 Dissolved 2018-01-23
GERALDINE LOUISE UNSWORTH 1SST 2017 LIMITED Director 2010-05-06 CURRENT 2010-04-26 Dissolved 2018-01-23
GERALDINE LOUISE UNSWORTH 1AR 2017 LIMITED Director 2010-05-06 CURRENT 2003-12-23 Dissolved 2018-01-30
GERALDINE LOUISE UNSWORTH PP 2017 LIMITED Director 2010-05-06 CURRENT 2008-07-02 Dissolved 2018-01-30
GERALDINE LOUISE UNSWORTH KT 2017 LIMITED Director 2008-09-22 CURRENT 2004-04-02 Active - Proposal to Strike off
GERALDINE LOUISE UNSWORTH KA 2017 LIMITED Director 2008-09-22 CURRENT 2004-04-02 Active - Proposal to Strike off
GERALDINE LOUISE UNSWORTH KAL 2017 LIMITED Director 2008-09-22 CURRENT 1994-11-09 Liquidation
GERALDINE LOUISE UNSWORTH KHL 2017 LIMITED Director 2007-07-11 CURRENT 2006-10-27 Liquidation

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
2024-04-10Voluntary liquidation Statement of receipts and payments to 2024-02-07
2023-04-08Voluntary liquidation Statement of receipts and payments to 2023-02-07
2022-02-17Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-17Appointment of a voluntary liquidator
2022-02-17Voluntary liquidation Statement of affairs
2022-02-17LIQ02Voluntary liquidation Statement of affairs
2022-02-17600Appointment of a voluntary liquidator
2022-02-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-02-08
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM One Eleven Edmund Street Birmingham B3 2HJ England
2022-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/22 FROM One Eleven Edmund Street Birmingham B3 2HJ England
2021-10-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-01-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-06-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-01-12DISS40Compulsory strike-off action has been discontinued
2019-01-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PERRY
2017-07-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 10
2017-07-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 9
2017-07-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8
2017-07-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5
2017-07-20MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2017-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-07-18RES15CHANGE OF COMPANY NAME 18/07/17
2017-07-18CERTNMCOMPANY NAME CHANGED KIMBERLY GROUP LIMITED CERTIFICATE ISSUED ON 18/07/17
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/17 FROM 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-06AR0114/03/16 ANNUAL RETURN FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-15AR0114/03/15 ANNUAL RETURN FULL LIST
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLAYTON
2015-01-30CH01Director's details changed for Mr David Eric Foster on 2014-05-02
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JANINE TURNER
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET AULT
2014-03-21AP01DIRECTOR APPOINTED MR MICHAEL JOHN CLAYTON
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-21AR0114/03/14 FULL LIST
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LYNDON
2014-01-17AP01DIRECTOR APPOINTED MRS JANET AULT
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SOLOMON
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LEDGER
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-23AP01DIRECTOR APPOINTED MRS JANINE ELIZABETH TURNER
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 1 HORNBEAM SQUARE SOUTH HARROGATE NORTH YORKSHIRE HG2 8NB UNITED KINGDOM
2013-04-10AR0114/03/13 FULL LIST
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FIGGINS
2013-03-26AP01DIRECTOR APPOINTED MR STEVEN RICHARD HARRISON
2012-07-20AP01DIRECTOR APPOINTED MR JAMES PERRY
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ALEX LOWE
2012-04-20AP01DIRECTOR APPOINTED MR ALEX LOWE
2012-04-20AR0114/03/12 FULL LIST
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-05-10AR0114/03/11 FULL LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LYNDON / 10/05/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FIGGINS / 10/05/2011
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM UNIT 17-18A BRADLEY HALL TRADING ESTATE BRADLEY LANE STANDISH WIGAN LANCASHIRE WN6 0XQ
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LEDGER / 10/05/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GERALDINE LOUISE UNSWORTH / 10/05/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ERIC FOSTER / 10/05/2011
2011-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ERIC FOSTER / 10/05/2011
2011-05-06AP01DIRECTOR APPOINTED MR DAVID SOLOMON
2011-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-04-09AR0114/03/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LYNDON / 26/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FIGGINS / 26/02/2010
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JIM PERRY
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-08-13395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2009-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-07-29288aDIRECTOR APPOINTED JIM PERRY
2009-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-04-15363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-09-30288aDIRECTOR AND SECRETARY APPOINTED DAVID ERIC FOSTER
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR PETER PIERKARUS
2008-09-30288bAPPOINTMENT TERMINATED SECRETARY GERALDINE UNSWORTH
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL SAVAGE
2008-09-30287REGISTERED OFFICE CHANGED ON 30/09/2008 FROM GALVESTON GROVE STOKE ON TRENT STAFFORDSHIRE ST4 3PE
2008-08-20288aSECRETARY APPOINTED GERALDINE LOUISE UNSWORTH
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-16363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-01-23395PARTICULARS OF MORTGAGE/CHARGE
2008-01-23395PARTICULARS OF MORTGAGE/CHARGE
2007-12-19CERTNMCOMPANY NAME CHANGED ENSCO 581 LIMITED CERTIFICATE ISSUED ON 19/12/07
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: UNIT 1 GALVESTON GROVE OLDFIELDS BUSINESS PARK FENTON STOKE ON TRENT ST4 3PE
2007-11-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KGL 2017 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-02-18
Resolution2022-02-18
Fines / Sanctions
No fines or sanctions have been issued against KGL 2017 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-23 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2011-02-04 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB DEVELOPMENT CAPITAL LTD (AS "SECURITY TRUSTEE")
DEBENTURE 2010-05-12 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB DEVELOPMENT CAPITAL LIMITED (THE SECURITY TRUSTEE)
DEBENTURE 2009-12-24 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
ASSIGNMENT OF LIFE POLICY 2009-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY 2009-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF AMENDMENT 2009-07-11 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
ASSIGNMENT OF LIFE POLICY 2008-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY 2008-01-23 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-07-25 PART of the property or undertaking has been released and no longer forms part of the charge LLOYDS TSB DEVELOPMENT CAPITAL LIMITED (SECURITY TRUSTEE)
DEBENTURE 2007-07-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of KGL 2017 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KGL 2017 LIMITED
Trademarks
We have not found any records of KGL 2017 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KGL 2017 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 (70100 - Activities of head offices) as KGL 2017 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KGL 2017 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 TypeAppointmen
Defending partyKGL 2017 LIMITEDEvent Date2022-02-18
Name of Company: KGL 2017 LIMITED Company Number: 06157988 Nature of Business: Dormant Company Registered office: C/o RSM UK Restructuring Advisory LLP, 5th Floor, Central Square, 29 Wellington Street…
 
Initiating party Event TypeResolution
Defending partyKGL 2017 LIMITEDEvent Date2022-02-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KGL 2017 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 KGL 2017 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.