Inchcape Kmg Limited BIRMINGHAM


Founded in 1930, Inchcape Kmg, classified under reg no. 00249065 is an active company. Currently registered at First Floor Unit 3140 Park Square Solihull Parkway B37 7YN, Birmingham the company has been in the business for 94 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since May 21, 2020 Inchcape Kmg Limited is no longer carrying the name Kenning Motor Group.

The company has 2 directors, namely Farheen A., Katie M.. Of them, Farheen A., Katie M. have been with the company the longest, being appointed on 1 July 2022. At present 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.

Inchcape Kmg Limited Address / Contact

Office Address First Floor Unit 3140 Park Square Solihull Parkway
Office Address2 Birmingham Business Park
Town Birmingham
Post code B37 7YN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00249065
Date of Incorporation Thu, 26th Jun 1930
Industry Activities of head offices
End of financial Year 31st December
Company age 94 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Farheen A.

Position: Director

Appointed: 01 July 2022

Katie M.

Position: Director

Appointed: 01 July 2022

Inchcape Uk Corporate Management Limited

Position: Corporate Secretary

Appointed: 04 July 2019

Thomas D.

Position: Director

Appointed: 04 July 2019

Resigned: 29 January 2020

Anton J.

Position: Director

Appointed: 27 August 2003

Resigned: 04 July 2019

Martin W.

Position: Director

Appointed: 01 March 2000

Resigned: 30 June 2022

Martin W.

Position: Secretary

Appointed: 01 March 2000

Resigned: 04 July 2019

David G.

Position: Director

Appointed: 21 September 1999

Resigned: 27 August 2003

Martin W.

Position: Director

Appointed: 11 November 1998

Resigned: 23 November 1998

Richard B.

Position: Director

Appointed: 11 November 1998

Resigned: 23 November 1998

John J.

Position: Secretary

Appointed: 22 August 1996

Resigned: 01 March 2000

John L.

Position: Secretary

Appointed: 29 November 1995

Resigned: 22 August 1996

Alan F.

Position: Director

Appointed: 20 November 1995

Resigned: 21 September 1999

John J.

Position: Director

Appointed: 26 September 1994

Resigned: 01 March 2000

Maurice R.

Position: Director

Appointed: 01 March 1994

Resigned: 06 February 1996

Ian A.

Position: Director

Appointed: 28 February 1994

Resigned: 20 November 1995

John J.

Position: Secretary

Appointed: 01 October 1993

Resigned: 29 November 1995

Charles E.

Position: Director

Appointed: 03 September 1993

Resigned: 10 July 1995

James C.

Position: Director

Appointed: 24 May 1992

Resigned: 03 September 1993

David F.

Position: Director

Appointed: 24 May 1992

Resigned: 31 March 1992

John L.

Position: Secretary

Appointed: 24 May 1992

Resigned: 01 October 1993

Peter C.

Position: Director

Appointed: 24 May 1992

Resigned: 28 February 1994

Reginald H.

Position: Director

Appointed: 24 May 1992

Resigned: 31 August 1994

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Inchcape International Holdings Limited from London, England. The abovementioned PSC is classified as "a limited by shares", 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.

Inchcape International Holdings Limited

22a St James's Square, London, SW1Y 5LP, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England And Wales
Place registered United Kingdom (England) Companies House
Registration number 3580629
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kenning Motor Group May 21, 2020

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Dormant company accounts made up to December 31, 2022
filed on: 20th, September 2023
Free Download (6 pages)

Company search

Advertisements