K G H HOLDINGS (BRINKLOW) LIMITED
COVENTRY FORMIL LIMITED

Hellopages » West Midlands » Coventry » CV1 5LS

Company number 03925854
Status Active
Incorporation Date 15 February 2000
Company Type Private Limited Company
Address C/O FOSSE PRECISION LIMITED, EAST STREET, COVENTRY, WEST MIDLANDS, CV1 5LS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Cancellation of shares. Statement of capital on 30 September 2016 GBP 21.00 ; Cancellation of shares. Statement of capital on 30 September 2016 GBP 2.00 ; Purchase of own shares.. The most likely internet sites of K G H HOLDINGS (BRINKLOW) LIMITED are www.kghholdingsbrinklow.co.uk, and www.k-g-h-holdings-brinklow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. K G H Holdings Brinklow Limited is a Private Limited Company. The company registration number is 03925854. K G H Holdings Brinklow Limited has been working since 15 February 2000. The present status of the company is Active. The registered address of K G H Holdings Brinklow Limited is C O Fosse Precision Limited East Street Coventry West Midlands Cv1 5ls. The company`s financial liabilities are £67.87k. It is £-1.19k against last year. . HOSKINS, Dennis John is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary HOSKINS, Kathleen Mary has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. Director HOSKINS, Kathleen Mary has been resigned. Director HOSKINS, Keith Michael has been resigned. Director HOSKINS, Keith George has been resigned. The company operates in "Activities of head offices".


k g h holdings (brinklow) Key Finiance

LIABILITIES £67.87k
-2%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HOSKINS, Dennis John
Appointed Date: 17 May 2006
58 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 01 March 2000
Appointed Date: 15 February 2000

Secretary
HOSKINS, Kathleen Mary
Resigned: 30 September 2016
Appointed Date: 01 March 2000

Nominee Director
CREDITREFORM LIMITED
Resigned: 01 March 2000
Appointed Date: 15 February 2000

Director
HOSKINS, Kathleen Mary
Resigned: 30 September 2016
Appointed Date: 01 March 2000
77 years old

Director
HOSKINS, Keith Michael
Resigned: 30 June 2014
Appointed Date: 02 October 2006
50 years old

Director
HOSKINS, Keith George
Resigned: 17 November 2009
Appointed Date: 01 March 2000
79 years old

Persons With Significant Control

Mr Dennis John Hoskins
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

K G H HOLDINGS (BRINKLOW) LIMITED Events

07 Dec 2016
Cancellation of shares. Statement of capital on 30 September 2016
  • GBP 21.00

07 Dec 2016
Cancellation of shares. Statement of capital on 30 September 2016
  • GBP 2.00

23 Nov 2016
Purchase of own shares.
23 Nov 2016
Purchase of own shares.
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
...
... and 53 more events
16 Mar 2000
Ad 13/03/00--------- £ si 1@1=1 £ ic 1/2
16 Mar 2000
Accounting reference date shortened from 28/02/01 to 30/09/00
07 Mar 2000
Secretary resigned
07 Mar 2000
Director resigned
15 Feb 2000
Incorporation