Kaak Group United Kingdom Limited MILTON KEYNES


Founded in 1986, Kaak Group United Kingdom, classified under reg no. 02009248 is an active company. Currently registered at 23 Alston Drive MK13 9HA, Milton Keynes the company has been in the business for thirty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 29th Mar 2017 Kaak Group United Kingdom Limited is no longer carrying the name Benier (u.k.).

At present there are 3 directors in the the firm, namely Werner F., Ashley M. and Lodewijk V.. In addition one secretary - Werner F. - is with the company. 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.

This company operates within the MK13 9HB postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1147417 . It is located at Unit5, Westminster Industrial Units, Dudley with a total of 1 carsand 1 trailers.

Kaak Group United Kingdom Limited Address / Contact

Office Address 23 Alston Drive
Office Address2 Bradwell Abbey
Town Milton Keynes
Post code MK13 9HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02009248
Date of Incorporation Fri, 11th Apr 1986
Industry Installation of industrial machinery and equipment
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Werner F.

Position: Secretary

Appointed: 13 February 2019

Werner F.

Position: Director

Appointed: 13 February 2019

Ashley M.

Position: Director

Appointed: 01 March 2017

Lodewijk V.

Position: Director

Appointed: 22 June 2016

Roy S.

Position: Director

Appointed: 02 November 2016

Resigned: 13 February 2019

Roy S.

Position: Secretary

Appointed: 02 November 2016

Resigned: 12 February 2019

Willem H.

Position: Director

Appointed: 01 January 2005

Resigned: 22 June 2016

Willem H.

Position: Secretary

Appointed: 01 January 2005

Resigned: 22 June 2016

Jasper M.

Position: Director

Appointed: 01 April 2003

Resigned: 01 November 2004

Jasper M.

Position: Secretary

Appointed: 01 April 2003

Resigned: 01 November 2004

Petrus O.

Position: Director

Appointed: 01 May 1997

Resigned: 31 March 2003

David M.

Position: Director

Appointed: 01 June 1993

Resigned: 30 June 2017

Petrus O.

Position: Secretary

Appointed: 31 December 1992

Resigned: 31 March 2003

Johannes B.

Position: Director

Appointed: 31 December 1992

Resigned: 01 January 1994

Jos K.

Position: Director

Appointed: 31 December 1992

Resigned: 31 December 1994

Jacobus T.

Position: Director

Appointed: 11 December 1992

Resigned: 01 May 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Johan K. The abovementioned PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 75,01-100% shares.

Johan K.

Notified on 1 April 2017
Nature of control: significiant influence or control
75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Benier (u.k.) March 29, 2017

Transport Operator Data

Unit5
Address Westminster Industrial Units , Cradley Road
City Dudley
Post code DY2 9SW
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 30th, August 2023
Free Download (26 pages)

Company search