K G H Holdings (brinklow) Limited COVENTRY


K G H Holdings (Brinklow) Limited was officially closed on 2022-11-01. K G H Holdings (brinklow) was a private limited company that could have been found at C/O Fosse Precision Limited, East Street, Coventry, CV1 5LS, West Midlands. Its total net worth was estimated to be roughly 69158 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (incorporated on 2000-02-15) was run by 1 director.
Director Dennis H. who was appointed on 17 May 2006.

The company was categorised as "activities of head offices" (70100). According to the CH database, there was a name alteration on 2001-11-29 and their previous name was Formil. The most recent confirmation statement was filed on 2021-09-30 and last time the accounts were filed was on 30 September 2021. 2015-09-30 is the date of the last annual return.

K G H Holdings (brinklow) Limited Address / Contact

Office Address C/o Fosse Precision Limited
Office Address2 East Street
Town Coventry
Post code CV1 5LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03925854
Date of Incorporation Tue, 15th Feb 2000
Date of Dissolution Tue, 1st Nov 2022
Industry Activities of head offices
End of financial Year 30th September
Company age 22 years old
Account next due date Fri, 30th Jun 2023
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Fri, 14th Oct 2022
Last confirmation statement dated Thu, 30th Sep 2021

Company staff

Dennis H.

Position: Director

Appointed: 17 May 2006

Keith H.

Position: Director

Appointed: 02 October 2006

Resigned: 30 June 2014

Kathleen H.

Position: Secretary

Appointed: 01 March 2000

Resigned: 30 September 2016

Kathleen H.

Position: Director

Appointed: 01 March 2000

Resigned: 30 September 2016

Keith H.

Position: Director

Appointed: 01 March 2000

Resigned: 17 November 2009

Creditreform Secretaries Limited

Position: Nominee Secretary

Appointed: 15 February 2000

Resigned: 01 March 2000

Creditreform Limited

Position: Nominee Director

Appointed: 15 February 2000

Resigned: 01 March 2000

People with significant control

Dennis H.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company previous names

Formil November 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth69 15869 15869 15867 968    
Balance Sheet
Debtors95 401114 938141 93195 09488 67793 54086 93068 468
Cash Bank In Hand133133      
Current Assets95 534115 071      
Reserves/Capital
Called Up Share Capital40404017    
Profit Loss Account Reserve69 05869 05869 05867 868    
Shareholder Funds69 15869 15869 15867 968    
Other
Amounts Owed By Related Parties   95 09488 67793 54086 93068 468
Average Number Employees During Period     111
Creditors   27 22620 80925 67219 062600
Dividends Paid   59 38876 72159 19258 80029 400
Investments Fixed Assets100100100100100100100100
Investments In Group Undertakings Participating Interests     100100100
Issue Equity Instruments   -23    
Net Current Assets Liabilities69 05869 05869 05867 86867 86867 86867 86867 868
Number Shares Issued Fully Paid    17   
Other Creditors   27 22620 80925 67219 062600
Par Value Share 1 11   
Profit Loss   295 32476 72159 19258 80029 400
Redemption Shares Decrease In Equity   -23    
Total Assets Less Current Liabilities69 15869 15869 15867 96867 96867 96867 96867 968
Creditors Due Within One Year26 47646 01372 87327 226    
Number Shares Allotted 40 17    
Other Reserves60606083    
Percentage Subsidiary Held 100 100    
Share Capital Allotted Called Up Paid40404017    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2021/09/30
filed on: 8th, July 2022
Free Download (4 pages)

Company search

Advertisements