Kc Overseas Holdings Limited PENRYN


Kc Overseas Holdings started in year 1974 as Private Limited Company with registration number 01178001. The Kc Overseas Holdings company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Penryn at Kernow Coatings Limited. Postal code: TR10 9DQ. Since Fri, 26th Mar 2010 Kc Overseas Holdings Limited is no longer carrying the name Transport Distribution Services (western).

The firm has 3 directors, namely Andrew C., Stephen G. and Philip B.. Of them, Philip B. has been with the company the longest, being appointed on 27 May 2010 and Andrew C. has been with the company for the least time - from 18 January 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kc Overseas Holdings Limited Address / Contact

Office Address Kernow Coatings Limited
Office Address2 Kernick Road
Town Penryn
Post code TR10 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01178001
Date of Incorporation Fri, 19th Jul 1974
Industry Non-trading company
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Andrew C.

Position: Director

Appointed: 18 January 2023

Stephen G.

Position: Director

Appointed: 11 August 2022

Philip B.

Position: Director

Appointed: 27 May 2010

Nicholas H.

Position: Secretary

Resigned: 11 October 1993

Garry H.

Position: Director

Appointed: 11 May 2018

Resigned: 15 July 2022

Kevin B.

Position: Secretary

Appointed: 11 May 2011

Resigned: 16 May 2017

Kevin B.

Position: Director

Appointed: 06 October 2010

Resigned: 16 May 2017

Grant B.

Position: Director

Appointed: 01 June 2004

Resigned: 23 August 2006

Philip B.

Position: Secretary

Appointed: 01 June 2004

Resigned: 11 May 2011

James G.

Position: Director

Appointed: 11 February 2003

Resigned: 31 December 2013

James G.

Position: Secretary

Appointed: 19 August 1998

Resigned: 01 June 2004

Michael B.

Position: Director

Appointed: 06 April 1998

Resigned: 28 May 2010

Peter N.

Position: Director

Appointed: 06 April 1998

Resigned: 09 May 2023

Peter N.

Position: Secretary

Appointed: 11 October 1993

Resigned: 19 August 1998

Robin T.

Position: Director

Appointed: 22 November 1991

Resigned: 31 March 2003

John S.

Position: Director

Appointed: 22 November 1991

Resigned: 08 June 1995

Nicholas S.

Position: Director

Appointed: 22 November 1991

Resigned: 30 April 1995

Brendon B.

Position: Director

Appointed: 22 November 1991

Resigned: 24 November 1997

Nicholas H.

Position: Director

Appointed: 22 November 1991

Resigned: 31 March 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Sensitisers Group Ltd from Penryn, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Peter N. This PSC owns 25-50% shares. Moving on, there is Philip B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Sensitisers Group Ltd

52 Kernick Road, Penryn, Cornwall, TR10 9DQ, England

Legal authority Companies Acts
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 03513777
Notified on 15 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter N.

Notified on 6 April 2016
Ceased on 9 May 2023
Nature of control: 25-50% shares

Philip B.

Notified on 6 April 2016
Ceased on 1 April 2023
Nature of control: 25-50% shares

Company previous names

Transport Distribution Services (western) March 26, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 5th, February 2024
Free Download (6 pages)

Company search

Advertisements