KGS LIMITED
HORNSEA

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU18 1UR

Company number 03816388
Status Active
Incorporation Date 29 July 1999
Company Type Private Limited Company
Address RESEARCH HOUSE, ROLSTON ROAD, HORNSEA, EAST YORKSHIRE, HU18 1UR
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 July 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of KGS LIMITED are www.kgs.co.uk, and www.kgs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Driffield Rail Station is 13 miles; to Bempton Rail Station is 15.9 miles; to Barrow Haven Rail Station is 16.7 miles; to Barton-on-Humber Rail Station is 18.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kgs Limited is a Private Limited Company. The company registration number is 03816388. Kgs Limited has been working since 29 July 1999. The present status of the company is Active. The registered address of Kgs Limited is Research House Rolston Road Hornsea East Yorkshire Hu18 1ur. . BRANCH-EVANS, Jane is a Secretary of the company. CLARK, Emma Catherine is a Director of the company. GORTON, Catherine Letitia is a Director of the company. GORTON, Ian Prescott is a Director of the company. GORTON, Mair Lorraine is a Director of the company. GORTON, Peter Lloyd is a Director of the company. LONG, Julie Elizabeth is a Director of the company. PRESCOTT, Angela Pauline is a Director of the company. Secretary PRESCOTT, Angela Pauline has been resigned. Secretary RHODES, Patricia has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GORTON, Keith has been resigned. Director GORTON, Keith has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
BRANCH-EVANS, Jane
Appointed Date: 01 October 2008

Director
CLARK, Emma Catherine
Appointed Date: 29 July 1999
59 years old

Director
GORTON, Catherine Letitia
Appointed Date: 21 October 2011
81 years old

Director
GORTON, Ian Prescott
Appointed Date: 18 March 2003
86 years old

Director
GORTON, Mair Lorraine
Appointed Date: 20 October 2011
85 years old

Director
GORTON, Peter Lloyd
Appointed Date: 29 July 1999
55 years old

Director
LONG, Julie Elizabeth
Appointed Date: 18 March 2003
59 years old

Director
PRESCOTT, Angela Pauline
Appointed Date: 29 July 1999
53 years old

Resigned Directors

Secretary
PRESCOTT, Angela Pauline
Resigned: 18 March 2003
Appointed Date: 29 July 1999

Secretary
RHODES, Patricia
Resigned: 30 September 2008
Appointed Date: 18 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 July 1999
Appointed Date: 29 July 1999

Director
GORTON, Keith
Resigned: 28 July 2013
Appointed Date: 15 July 2010
82 years old

Director
GORTON, Keith
Resigned: 05 April 2003
Appointed Date: 18 March 2003
82 years old

Persons With Significant Control

Mrs Catherine Letitia Gorton
Notified on: 30 June 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mair Lorraine Gorton
Notified on: 29 June 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KGS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Confirmation statement made on 29 July 2016 with updates
29 Mar 2016
Satisfaction of charge 1 in full
24 Mar 2016
Satisfaction of charge 2 in full
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 55 more events
09 Jul 2001
Secretary's particulars changed;director's particulars changed
09 Jul 2001
Registered office changed on 09/07/01 from: abingdon, burton lane, hornsea, north humberside HU18 1TN
03 Oct 2000
Return made up to 29/07/00; full list of members
30 Jul 1999
Secretary resigned
29 Jul 1999
Incorporation

KGS LIMITED Charges

19 June 2009
Legal charge
Delivered: 23 June 2009
Status: Satisfied on 29 March 2016
Persons entitled: National Westminster Bank PLC
Description: Merrywood 66 rolston road hornsea t/n HS148265, by way of…
11 June 2009
Debenture
Delivered: 20 June 2009
Status: Satisfied on 24 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…