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

R.k.g. Services Limited CROYDON


Founded in 1988, R.k.g. Services, classified under reg no. 02275936 is an active company. Currently registered at Airport House CR0 0XZ, Croydon the company has been in the business for thirty six years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Mark P. and Kevin S.. In addition one secretary - Mark P. - is with the company. As of 28 April 2024, there were 8 ex directors - David C., Neil G. and others listed below. There were no ex secretaries.

R.k.g. Services Limited Address / Contact

Office Address Airport House
Office Address2 Purley Way
Town Croydon
Post code CR0 0XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02275936
Date of Incorporation Mon, 11th Jul 1988
Industry Architectural activities
End of financial Year 31st March
Company age 36 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Mark P.

Position: Secretary

Appointed: 30 April 2016

Mark P.

Position: Director

Appointed: 30 April 2016

Kevin S.

Position: Director

Appointed: 30 April 2016

David C.

Position: Director

Appointed: 30 April 2016

Resigned: 29 March 2018

Neil G.

Position: Director

Appointed: 14 November 1991

Resigned: 21 November 1991

Raymond H.

Position: Director

Appointed: 14 November 1991

Resigned: 30 April 2016

Peter R.

Position: Director

Appointed: 14 November 1991

Resigned: 20 July 2009

Brian K.

Position: Director

Appointed: 14 November 1991

Resigned: 20 November 1991

Derek T.

Position: Director

Appointed: 14 November 1991

Resigned: 30 April 2016

Terence R.

Position: Director

Appointed: 14 November 1991

Resigned: 30 April 2010

Anne G.

Position: Director

Appointed: 14 November 1991

Resigned: 21 November 1991

People with significant control

The list of PSCs that own or control the company consists of 4 names. As we researched, there is Kevin S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mark P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin S.

Notified on 29 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Mark P.

Notified on 30 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David C.

Notified on 30 April 2016
Ceased on 29 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Kevin S.

Notified on 30 April 2016
Ceased on 11 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth 200200200    
Balance Sheet
Cash Bank On Hand   200200200200200
Current Assets132132      
Cash Bank In Hand 200200200    
Net Assets Liabilities Including Pension Asset Liability 200200200    
Net Assets Liabilities   200200200200200
Reserves/Capital
Shareholder Funds 200200200    
Other
Net Current Assets Liabilities132132      
Total Assets Less Current Liabilities132132      
Number Shares Allotted    200200 200
Par Value Share    11 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 27th, July 2023
Free Download (2 pages)

Company search

Advertisements