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

K.i.g. Limited CRADLEY HEATH


K.i.g started in year 1996 as Private Limited Company with registration number 03182765. The K.i.g company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Cradley Heath at Unit A2 Cradley Business Park. Postal code: B64 7DW. Since 1st September 1999 K.i.g. Limited is no longer carrying the name Kee Industrial Group.

At the moment there are 3 directors in the the firm, namely Damian T., Neil R. and Christopher M.. In addition one secretary - Neil R. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jonathan F. who worked with the the firm until 24 August 2011.

K.i.g. Limited Address / Contact

Office Address Unit A2 Cradley Business Park
Office Address2 Overend Road
Town Cradley Heath
Post code B64 7DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03182765
Date of Incorporation Thu, 4th Apr 1996
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Damian T.

Position: Director

Appointed: 29 June 2020

Neil R.

Position: Director

Appointed: 24 August 2011

Neil R.

Position: Secretary

Appointed: 24 August 2011

Christopher M.

Position: Director

Appointed: 10 April 2007

Simon P.

Position: Director

Appointed: 16 April 1998

Resigned: 30 November 2004

Ian G.

Position: Director

Appointed: 01 July 1996

Resigned: 16 June 2000

Henry B.

Position: Director

Appointed: 29 June 1996

Resigned: 31 August 1999

Jonathan F.

Position: Secretary

Appointed: 29 June 1996

Resigned: 24 August 2011

Jonathan F.

Position: Director

Appointed: 29 June 1996

Resigned: 24 August 2011

Alan K.

Position: Director

Appointed: 29 June 1996

Resigned: 26 August 1997

David T.

Position: Director

Appointed: 29 June 1996

Resigned: 30 June 2007

E P S Secretaries Limited

Position: Nominee Secretary

Appointed: 04 April 1996

Resigned: 29 June 1996

Mikjon Limited

Position: Nominee Director

Appointed: 04 April 1996

Resigned: 29 June 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Kee Safety Group Limited from Cradley Heath, England. The abovementioned PSC is categorised as "a limited liability company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Kigh 2000 Limited that put Cradley Heath, England as the official 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.

Kee Safety Group Limited

Unit A2 Overend Road, Cradley Heath, B64 7DW, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 08715491
Notified on 6 April 2016
Nature of control: significiant influence or control

Kigh 2000 Limited

Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands, B64 7DW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of England And Wales
Registration number 03952999
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

Kee Industrial Group September 1, 1999
Shelfco (no.1177) June 27, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 30th, October 2023
Free Download (50 pages)

Company search

Advertisements