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

Kgp (shc) Limited DONCASTER


Kgp (shc) started in year 2011 as Private Limited Company with registration number 07541787. The Kgp (shc) company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Doncaster at The Waterfront. Postal code: DN4 5PL. Since June 24, 2011 Kgp (shc) Limited is no longer carrying the name Continental Shelf 538.

The company has 3 directors, namely Helen S., Steve A. and Tim W.. Of them, Tim W. has been with the company the longest, being appointed on 2 September 2016 and Helen S. has been with the company for the least time - from 5 January 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Richard B. who worked with the the company until 23 July 2012.

Kgp (shc) Limited Address / Contact

Office Address The Waterfront
Office Address2 Lakeside Boulevard
Town Doncaster
Post code DN4 5PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07541787
Date of Incorporation Thu, 24th Feb 2011
Industry Construction of domestic buildings
End of financial Year 31st October
Company age 13 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Helen S.

Position: Director

Appointed: 05 January 2024

Steve A.

Position: Director

Appointed: 21 March 2022

Tim W.

Position: Director

Appointed: 02 September 2016

Paul O.

Position: Director

Appointed: 21 October 2020

Resigned: 24 November 2021

Ian H.

Position: Director

Appointed: 28 November 2017

Resigned: 21 October 2020

Mark K.

Position: Director

Appointed: 03 September 2012

Resigned: 29 November 2016

Danny T.

Position: Director

Appointed: 23 June 2011

Resigned: 02 September 2016

David W.

Position: Director

Appointed: 23 June 2011

Resigned: 03 September 2012

David C.

Position: Director

Appointed: 23 June 2011

Resigned: 30 September 2015

Richard B.

Position: Secretary

Appointed: 23 June 2011

Resigned: 23 July 2012

Eugien J.

Position: Director

Appointed: 23 June 2011

Resigned: 30 September 2017

Philip E.

Position: Director

Appointed: 23 June 2011

Resigned: 05 January 2024

Matthew H.

Position: Director

Appointed: 23 June 2011

Resigned: 05 January 2024

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 24 February 2011

Resigned: 23 June 2011

Roger C.

Position: Director

Appointed: 24 February 2011

Resigned: 23 June 2011

David M.

Position: Director

Appointed: 24 February 2011

Resigned: 23 June 2011

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is Keepmoat Limited from Doncaster, England. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 75,01-100% shares. This PSC has 25-50% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Great Places Housing Group Limited that entered Manchester, United Kingdom as the address. This PSC has a legal form of "an industrial and provident society", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Keepmoat Limited

The Waterfront Lakeside Boulevard, Doncaster, DN4 5PL, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 01998780
Notified on 6 April 2016
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors

Great Places Housing Group Limited

Southern Gate 729 Princess Road, Manchester, M20 2LT, United Kingdom

Legal authority England
Legal form Industrial And Provident Society
Country registered England
Place registered Mutuals Public Register
Registration number Ip30045r
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

Continental Shelf 538 June 24, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to October 31, 2023
filed on: 7th, April 2024
Free Download (18 pages)

Company search

Advertisements