KES GROUP LIMITED
CARDIFF KESTREL HYGIENE LIMITED

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 01690072
Status Active
Incorporation Date 7 January 1983
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016; Confirmation statement made on 11 November 2016 with updates. The most likely internet sites of KES GROUP LIMITED are www.kesgroup.co.uk, and www.kes-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kes Group Limited is a Private Limited Company. The company registration number is 01690072. Kes Group Limited has been working since 07 January 1983. The present status of the company is Active. The registered address of Kes Group Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Secretary KING, Christopher John has been resigned. Secretary KING, Nia Jane has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Secretary TABSEC LIMITED has been resigned. Director COHEN, Peter James has been resigned. Director INGREY, Stephen Timothy has been resigned. Director KING, Nia Jane has been resigned. Director KING, Stephen Ernest has been resigned. Director SKIDMORE, John Fletcher has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Secretary
KING, Christopher John
Resigned: 12 November 1993

Secretary
KING, Nia Jane
Resigned: 05 May 2005
Appointed Date: 01 October 1996

Secretary
SKIDMORE, John Fletcher
Resigned: 10 November 2012
Appointed Date: 05 May 2005

Secretary
TABSEC LIMITED
Resigned: 01 October 1996
Appointed Date: 12 November 1993

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 05 May 2005
73 years old

Director
INGREY, Stephen Timothy
Resigned: 05 May 2005
Appointed Date: 23 December 2003
56 years old

Director
KING, Nia Jane
Resigned: 05 May 2005
Appointed Date: 16 March 2001
55 years old

Director
KING, Stephen Ernest
Resigned: 05 May 2005
70 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 05 May 2005
58 years old

Persons With Significant Control

Personnel Hygiene Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KES GROUP LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Dec 2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016
23 Nov 2016
Confirmation statement made on 11 November 2016 with updates
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
16 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000

...
... and 102 more events
17 Feb 1987
Accounts for a small company made up to 31 January 1986

03 May 1986
Registered office changed on 03/05/86 from: 5 college rise st albans herts

19 Jan 1985
Annual return made up to 27/06/84
07 Feb 1983
Allotment of shares

07 Jan 1983
Incorporation

KES GROUP LIMITED Charges

22 November 2004
Debenture
Delivered: 3 December 2004
Status: Satisfied on 16 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 2003
Debenture
Delivered: 21 August 2003
Status: Satisfied on 13 May 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 1998
Legal mortgage
Delivered: 20 October 1998
Status: Satisfied on 18 December 2000
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 196-200 hatfield road st albans…
10 October 1998
Mortgage debenture
Delivered: 16 October 1998
Status: Satisfied on 18 December 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…