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

K & L Group Limited HUDDERSFIELD


K & L Group started in year 1986 as Private Limited Company with registration number 02043622. The K & L Group company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Huddersfield at 131 Lockwood Road. Postal code: HD1 3QW. Since 1994/02/11 K & L Group Limited is no longer carrying the name Waveney Mouldings.

The firm has one director. Andrew K., appointed on 30 November 2015. There are currently no secretaries appointed. 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.

K & L Group Limited Address / Contact

Office Address 131 Lockwood Road
Town Huddersfield
Post code HD1 3QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02043622
Date of Incorporation Tue, 5th Aug 1986
Industry Other manufacturing n.e.c.
Industry Wholesale of other intermediate products
End of financial Year 29th December
Company age 38 years old
Account next due date Fri, 29th Dec 2023 (123 days after)
Account last made up date Wed, 29th Dec 2021
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Andrew K.

Position: Director

Appointed: 30 November 2015

David L.

Position: Director

Resigned: 30 November 2015

Petros K.

Position: Director

Appointed: 22 December 2015

Resigned: 09 December 2020

John W.

Position: Secretary

Appointed: 30 November 2015

Resigned: 21 December 2017

Angela L.

Position: Secretary

Appointed: 13 April 1992

Resigned: 30 November 2015

Carol L.

Position: Secretary

Appointed: 12 January 1991

Resigned: 13 April 1992

Colin L.

Position: Director

Appointed: 12 January 1991

Resigned: 13 April 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 6 names. As we found, there is Vestis Yorkshire Limited from Huddersfield, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Andrew K. This PSC owns 75,01-100% shares. Then there is Vestis Yorkshire Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Vestis Yorkshire Limited

131 Lockwood Road, Huddersfield, West Yorkshire, HD1 3QW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10921552
Notified on 1 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew K.

Notified on 1 February 2023
Ceased on 1 February 2023
Nature of control: 75,01-100% shares

Vestis Yorkshire Limited

131 Lockwood Road, Huddersfield, West Yorkshire, HD1 3QW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10921552
Notified on 1 February 2023
Ceased on 1 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Staples Group Limited

Staples Group Lockwood Road, Huddersfield, West Yorkshire, HD1 3QW, United Kingdom

Legal authority Company Act
Legal form Limited Company
Country registered United Kingdom
Place registered Company House
Registration number 00100700
Notified on 1 January 2020
Ceased on 1 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew K.

Notified on 6 April 2016
Ceased on 6 June 2020
Nature of control: 75,01-100% shares

Andrew K.

Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 75,01-100% shares

Company previous names

Waveney Mouldings February 11, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-12-292017-12-292018-12-29
Balance Sheet
Debtors21 37621 37621 37621 376
Net Assets Liabilities50 24350 24350 24350 243
Other
Version Production Software 111
Creditors71 61971 61971 61971 619
Net Current Assets Liabilities50 24350 24350 24350 243
Number Shares Allotted 100100100
Total Assets Less Current Liabilities50 24350 24350 24350 243

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/29
filed on: 29th, December 2023
Free Download (5 pages)

Company search

Advertisements