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

Kvs Group (UK) Limited LISBURN


Founded in 2003, Kvs Group (UK), classified under reg no. NI046773 is an active company. Currently registered at Lissue Industrial Estate BT28 2RF, Lisburn the company has been in the business for twenty one years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 10th November 2014 Kvs Group (UK) Limited is no longer carrying the name Warmflow Holdings.

At the moment there are 3 directors in the the firm, namely Philip M., Jonathan B. and Stuart C.. In addition one secretary - Philip M. - 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 - Elizabeth C. who worked with the the firm until 30 June 2023.

Kvs Group (UK) Limited Address / Contact

Office Address Lissue Industrial Estate
Office Address2 Moira Road
Town Lisburn
Post code BT28 2RF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI046773
Date of Incorporation Mon, 9th Jun 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Philip M.

Position: Secretary

Appointed: 30 June 2023

Philip M.

Position: Director

Appointed: 01 June 2019

Jonathan B.

Position: Director

Appointed: 01 June 2019

Stuart C.

Position: Director

Appointed: 30 June 2003

Victoria H.

Position: Director

Appointed: 30 June 2003

Resigned: 31 May 2019

Kathryn C.

Position: Director

Appointed: 30 June 2003

Resigned: 31 May 2019

James C.

Position: Director

Appointed: 30 June 2003

Resigned: 30 June 2023

Elizabeth C.

Position: Director

Appointed: 30 June 2003

Resigned: 30 June 2023

Dorothy K.

Position: Director

Appointed: 09 June 2003

Resigned: 30 June 2003

Malcolm H.

Position: Director

Appointed: 09 June 2003

Resigned: 30 June 2003

Elizabeth C.

Position: Secretary

Appointed: 09 June 2003

Resigned: 30 June 2023

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is James C. This PSC and has 50,01-75% shares.

James C.

Notified on 1 June 2017
Nature of control: 50,01-75% shares

Company previous names

Warmflow Holdings November 10, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Group of companies' report and financial statements (accounts) made up to 30th June 2022
filed on: 30th, March 2023
Free Download (36 pages)

Company search

Advertisements