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

Kgg Group Limited MAIDSTONE


Kgg Group started in year 2015 as Private Limited Company with registration number 09579408. The Kgg Group company has been functioning successfully for nine years now and its status is live but receiver manager on at least one charge. The firm's office is based in Maidstone at 10 Littlebourne Road. Postal code: ME14 5QP.

Kgg Group Limited Address / Contact

Office Address 10 Littlebourne Road
Town Maidstone
Post code ME14 5QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09579408
Date of Incorporation Thu, 7th May 2015
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 9 years old
Account next due date Mon, 31st Dec 2018 (1961 days after)
Account last made up date Fri, 31st Mar 2017
Next confirmation statement due date Sun, 20th Dec 2020 (2020-12-20)
Last confirmation statement dated Fri, 8th Nov 2019

Company staff

Gregory E.

Position: Director

Appointed: 07 May 2015

Kajsa P.

Position: Director

Appointed: 07 May 2015

Gustav T.

Position: Director

Appointed: 11 October 2016

Resigned: 08 November 2016

Therese T.

Position: Director

Appointed: 11 October 2016

Resigned: 08 November 2016

George R.

Position: Director

Appointed: 07 May 2015

Resigned: 16 August 2016

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we found, there is Gregory E. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Kajsa P. This PSC owns 25-50% shares. Moving on, there is Control Capital Partners Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Gregory E.

Notified on 8 November 2016
Nature of control: 25-50% shares

Kajsa P.

Notified on 8 November 2016
Nature of control: 25-50% shares

Control Capital Partners Limited

Milton House 33a Milton Road, Hampton, TW12 2LL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England & Wales
Registration number 09493932
Notified on 16 August 2016
Ceased on 8 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth-23 534 
Balance Sheet
Cash Bank In Hand2 686 
Cash Bank On Hand2 6863 205
Current Assets14 2473 205
Debtors9 870 
Net Assets Liabilities-23 534-50 918
Net Assets Liabilities Including Pension Asset Liability-23 534 
Other Debtors9 870 
Property Plant Equipment134 417137 244
Tangible Fixed Assets134 417 
Reserves/Capital
Called Up Share Capital3 
Profit Loss Account Reserve-23 537 
Shareholder Funds-23 534 
Other
Accumulated Depreciation Impairment Property Plant Equipment3 2056 251
Creditors157 59731 577
Creditors Due After One Year157 597 
Creditors Due Within One Year14 601 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 100
Disposals Property Plant Equipment 5 000
Increase From Depreciation Charge For Year Property Plant Equipment 3 146
Net Current Assets Liabilities-354-156 585
Number Shares Allotted3 
Other Creditors157 59731 577
Par Value Share1 
Prepayments Accrued Income Current Asset1 691 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 691 
Property Plant Equipment Gross Cost137 622143 495
Share Capital Allotted Called Up Paid3 
Tangible Fixed Assets Additions137 622 
Tangible Fixed Assets Cost Or Valuation137 622 
Tangible Fixed Assets Depreciation3 205 
Tangible Fixed Assets Depreciation Charged In Period3 205 
Total Additions Including From Business Combinations Property Plant Equipment 10 873
Total Assets Less Current Liabilities134 063-19 341
Trade Creditors Trade Payables 840

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
Free Download (1 page)

Company search

Advertisements