You are here: bizstats.co.uk > a-z index > K list > KC list

Kch (holdings) Limited EAST YORKSHIRE


Kch (holdings) started in year 2007 as Private Limited Company with registration number 06072997. The Kch (holdings) company has been functioning successfully for 17 years now and its status is active. The firm's office is based in East Yorkshire at 37 Carr Lane. Postal code: HU1 3RE.

The firm has 2 directors, namely Carolyn H., Tim S.. Of them, Tim S. has been with the company the longest, being appointed on 28 April 2022 and Carolyn H. has been with the company for the least time - from 25 August 2023. Currently 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.

Kch (holdings) Limited Address / Contact

Office Address 37 Carr Lane
Office Address2 Hull
Town East Yorkshire
Post code HU1 3RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06072997
Date of Incorporation Tue, 30th Jan 2007
Industry Activities of head offices
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Carolyn H.

Position: Director

Appointed: 25 August 2023

Tim S.

Position: Director

Appointed: 28 April 2022

Samantha B.

Position: Director

Appointed: 29 September 2021

Resigned: 15 December 2022

Matthew P.

Position: Director

Appointed: 15 February 2021

Resigned: 25 August 2023

Alexander T.

Position: Director

Appointed: 31 December 2019

Resigned: 31 March 2021

Matthew P.

Position: Secretary

Appointed: 09 December 2019

Resigned: 25 August 2023

Dale R.

Position: Director

Appointed: 14 November 2019

Resigned: 20 April 2022

Sarah J.

Position: Secretary

Appointed: 05 November 2018

Resigned: 09 December 2019

Anna B.

Position: Director

Appointed: 15 October 2018

Resigned: 31 December 2019

Graham S.

Position: Director

Appointed: 15 October 2018

Resigned: 22 October 2019

Katharine S.

Position: Secretary

Appointed: 16 July 2010

Resigned: 21 August 2018

Nicola M.

Position: Secretary

Appointed: 20 November 2009

Resigned: 16 July 2010

William H.

Position: Director

Appointed: 29 July 2009

Resigned: 29 November 2018

Elizabeth M.

Position: Secretary

Appointed: 14 April 2009

Resigned: 20 November 2009

Paul S.

Position: Director

Appointed: 30 January 2007

Resigned: 10 October 2016

Malcolm F.

Position: Director

Appointed: 30 January 2007

Resigned: 10 December 2008

Denise R.

Position: Secretary

Appointed: 30 January 2007

Resigned: 02 April 2009

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is Kcom Group Limited from Hull, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Kcom Group Limited

37 Carr Lane, Hull, HU1 3RE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 2150618
Notified on 30 January 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 3rd, January 2024
Free Download (34 pages)

Company search

Advertisements