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

Kgw Group Limited FARNBOROUGH


Founded in 2015, Kgw Group, classified under reg no. 09549005 is an active company. Currently registered at C/o Peak Analysis And Automation Limited Unit 6 Armstrong Mall GU14 0NR, Farnborough the company has been in the business for 9 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 4 directors, namely Bryan D., Sukjeet W. and Ian W. and others. Of them, Ian W., Philip B. have been with the company the longest, being appointed on 13 October 2015 and Bryan D. has been with the company for the least time - from 1 February 2023. 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.

Kgw Group Limited Address / Contact

Office Address C/o Peak Analysis And Automation Limited Unit 6 Armstrong Mall
Office Address2 Southwood Business Park
Town Farnborough
Post code GU14 0NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09549005
Date of Incorporation Sat, 18th Apr 2015
Industry Activities of head offices
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Bryan D.

Position: Director

Appointed: 01 February 2023

Sukjeet W.

Position: Director

Appointed: 19 September 2019

Ian W.

Position: Director

Appointed: 13 October 2015

Philip B.

Position: Director

Appointed: 13 October 2015

Gerard T.

Position: Director

Appointed: 13 October 2015

Resigned: 01 February 2023

Keith J.

Position: Secretary

Appointed: 13 October 2015

Resigned: 28 February 2019

Kevin S.

Position: Secretary

Appointed: 13 October 2015

Resigned: 28 February 2019

Trevor W.

Position: Director

Appointed: 13 October 2015

Resigned: 31 May 2019

Stephen G.

Position: Director

Appointed: 18 April 2015

Resigned: 19 February 2019

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Peak Analysis and Automation Limited from Farnborough, England. The abovementioned PSC is classified as "a 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. The second one in the PSC register is Acuity Fund Limited that put Gibraltar, Gibraltar as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Peak Analysis And Automation Limited

Unit 6 Armstrong Mall, Southwood Business Park, Farnborough, GU14 0NR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House Cardiff
Registration number 02749962
Notified on 1 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Acuity Fund Limited

6a Queensway, Gibraltar, GX11 1AA, Gibraltar

Legal authority Gibraltar Companies Act 2014
Legal form Limited Company
Country registered Gibraltar
Place registered Gibraltar
Registration number 112858
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth52 982      
Balance Sheet
Debtors19 51119 50019 500136 19519 83119 83119 848
Net Assets Liabilities52 982220 000169 106-47 2321 379 8621 381 944-28 089
Net Assets Liabilities Including Pension Asset Liability52 982      
Other Debtors19 51119 50019 500136 19519 83119 83119 848
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-7 054      
Shareholder Funds52 982      
Other
Accounting Period Subsidiary2 016      
Amounts Owed To Group Undertakings   1 9121 9121 9121 912
Creditors886 039666 760558 2501 011 46019 97519 97519 975
Creditors Due After One Year996 039      
Creditors Due Within One Year741 003      
Investments Fixed Assets1 770 5131 770 5131 770 5131 484 3141 484 3141 484 31474 264
Investments In Group Undertakings 1 770 5131 770 5131 484 3141 484 3141 484 31474 264
Net Current Assets Liabilities-831 492-883 753-1 043 157-520 086-84 477-82 395-82 378
Number Shares Allotted100      
Other Creditors886 039666 760558 2501 011 46019 97519 97519 975
Other Taxation Social Security Payable 4 8252 673122   
Par Value Share0      
Share Capital Allotted Called Up Paid10      
Share Premium Account59 936      
Total Assets Less Current Liabilities939 021886 760727 356964 2281 399 8371 401 919-8 114
Value Shares Allotted10      
Advances Credits Directors9 988      
Percentage Class Share Held In Subsidiary      100
Profit Loss    -57 8872 082-1 410 050

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of satisfaction of charge in full
filed on: 9th, June 2023
Free Download (1 page)

Company search