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

Kbs Corporate Sales Limited BOLTON


Founded in 2001, Kbs Corporate Sales, classified under reg no. 04141555 is an active company. Currently registered at Kbs House 5 Springfield Court BL3 2NT, Bolton the company has been in the business for 23 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31. Since 2014-07-25 Kbs Corporate Sales Limited is no longer carrying the name Knightsbridge Business Sales.

The company has 4 directors, namely Matthew C., Andrew M. and Simon D. and others. Of them, John R. has been with the company the longest, being appointed on 16 January 2001 and Matthew C. and Andrew M. and Simon D. have been with the company for the least time - from 1 July 2012. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kbs Corporate Sales Limited Address / Contact

Office Address Kbs House 5 Springfield Court
Office Address2 Summerfield Road
Town Bolton
Post code BL3 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04141555
Date of Incorporation Tue, 16th Jan 2001
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Matthew C.

Position: Director

Appointed: 01 July 2012

Andrew M.

Position: Director

Appointed: 01 July 2012

Simon D.

Position: Director

Appointed: 01 July 2012

John R.

Position: Director

Appointed: 16 January 2001

Taylor Ford Jackson Llp

Position: Corporate Director

Appointed: 19 April 2011

Resigned: 16 January 2012

Simon T.

Position: Director

Appointed: 16 January 2011

Resigned: 28 January 2015

Anthony F.

Position: Director

Appointed: 16 January 2011

Resigned: 04 January 2024

Matthew C.

Position: Director

Appointed: 01 January 2011

Resigned: 06 June 2011

Stuart M.

Position: Secretary

Appointed: 13 March 2008

Resigned: 13 March 2008

Stuart M.

Position: Director

Appointed: 13 March 2008

Resigned: 10 February 2009

Paul M.

Position: Secretary

Appointed: 13 March 2008

Resigned: 15 December 2009

Paul M.

Position: Director

Appointed: 13 March 2008

Resigned: 15 December 2009

Simon T.

Position: Director

Appointed: 01 June 2007

Resigned: 19 April 2011

Anthony F.

Position: Director

Appointed: 01 June 2007

Resigned: 19 April 2011

Steven K.

Position: Secretary

Appointed: 01 April 2007

Resigned: 13 March 2008

Andrew I.

Position: Director

Appointed: 19 January 2007

Resigned: 30 September 2010

David N.

Position: Director

Appointed: 19 January 2007

Resigned: 15 December 2009

James T.

Position: Director

Appointed: 19 January 2007

Resigned: 30 September 2010

Ian T.

Position: Director

Appointed: 01 September 2004

Resigned: 10 January 2005

Michael P.

Position: Director

Appointed: 01 September 2004

Resigned: 30 September 2008

Anthony M.

Position: Director

Appointed: 28 November 2003

Resigned: 02 October 2008

Dcs Corporate Secretaries Limited

Position: Nominee Secretary

Appointed: 16 January 2001

Resigned: 16 January 2001

Paul H.

Position: Director

Appointed: 16 January 2001

Resigned: 03 August 2001

Gregory J.

Position: Director

Appointed: 16 January 2001

Resigned: 30 April 2010

Dcs Nominees Limited

Position: Nominee Director

Appointed: 16 January 2001

Resigned: 16 January 2001

Philip V.

Position: Director

Appointed: 16 January 2001

Resigned: 16 January 2001

Mathew C.

Position: Director

Appointed: 16 January 2001

Resigned: 10 February 2009

Steven K.

Position: Director

Appointed: 16 January 2001

Resigned: 13 March 2008

Stephanie K.

Position: Secretary

Appointed: 16 January 2001

Resigned: 30 March 2007

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is K3 M&A Advisory Group Limited from Bolton, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is K3 Capital Group Holdings Limited that put Bolton, England as the address. This PSC has a legal form of "a private 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. Moving on, there is K3 Capital Group Plc, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a public 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.

K3 M&A Advisory Group Limited

Kbs House 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13305987
Notified on 17 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

K3 Capital Group Holdings Limited

Kbs House Summerfield Road, Bolton, BL3 2NT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12767083
Notified on 31 July 2020
Ceased on 17 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

K3 Capital Group Plc

Kbs House Springfield Court, Summerfield Road, Bolton, BL3 2NT, England

Legal authority Companies Act 1985
Legal form Public Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 06102618
Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Knightsbridge Business Sales July 25, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Reregistration Resolution
Audit exemption subsidiary accounts made up to 2022-05-31
filed on: 23rd, December 2022
Free Download (23 pages)

Company search

Advertisements