KSG (2011) LIMITED
CRADLEY HEATH KEE SAFETY GROUP LIMITED CASTLEGATE 638 LIMITED

Hellopages » West Midlands » Sandwell » B64 7DW

Company number 07470886
Status Active
Incorporation Date 15 December 2010
Company Type Private Limited Company
Address KEE SAFETY, UNIT A2 CRADLEY BUSINESS PARK, OVEREND ROAD, CRADLEY HEATH, WEST MIDLANDS, B64 7DW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 074708860013, created on 13 July 2016. The most likely internet sites of KSG (2011) LIMITED are www.ksg2011.co.uk, and www.ksg-2011.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Ksg 2011 Limited is a Private Limited Company. The company registration number is 07470886. Ksg 2011 Limited has been working since 15 December 2010. The present status of the company is Active. The registered address of Ksg 2011 Limited is Kee Safety Unit A2 Cradley Business Park Overend Road Cradley Heath West Midlands B64 7dw. . RUSS, Neil is a Secretary of the company. MILBURN, Christopher is a Director of the company. RUSS, Neil Andrew is a Director of the company. Secretary FORD, Jonathan Howard has been resigned. Director BRAYSHAW, Nicholas Paul has been resigned. Director CUMMINGS, Gavin George has been resigned. Director DRAPER, Martin John has been resigned. Director FORD, Jonathan Howard has been resigned. Director LYNDON, Andrew has been resigned. Director TINN, David Stanley Ohn has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
RUSS, Neil
Appointed Date: 22 September 2011

Director
MILBURN, Christopher
Appointed Date: 21 January 2011
59 years old

Director
RUSS, Neil Andrew
Appointed Date: 22 September 2011
52 years old

Resigned Directors

Secretary
FORD, Jonathan Howard
Resigned: 22 September 2011
Appointed Date: 21 January 2011

Director
BRAYSHAW, Nicholas Paul
Resigned: 03 December 2013
Appointed Date: 14 February 2011
70 years old

Director
CUMMINGS, Gavin George
Resigned: 21 January 2011
Appointed Date: 15 December 2010
55 years old

Director
DRAPER, Martin John
Resigned: 03 December 2013
Appointed Date: 14 February 2011
61 years old

Director
FORD, Jonathan Howard
Resigned: 03 December 2013
Appointed Date: 21 January 2011
62 years old

Director
LYNDON, Andrew
Resigned: 03 December 2013
Appointed Date: 14 February 2011
55 years old

Director
TINN, David Stanley Ohn
Resigned: 03 December 2013
Appointed Date: 14 February 2011
71 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 21 January 2011
Appointed Date: 15 December 2010

Persons With Significant Control

Kee Safety Group Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

KSG (2011) LIMITED Events

30 Dec 2016
Confirmation statement made on 15 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
22 Jul 2016
Registration of charge 074708860013, created on 13 July 2016
21 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 485,000

17 Sep 2015
Full accounts made up to 31 December 2014
...
... and 61 more events
01 Feb 2011
Termination of appointment of Gavin Cummings as a director
01 Feb 2011
Appointment of Jonathan Howard Ford as a secretary
01 Feb 2011
Appointment of Christopher Milburn as a director
01 Feb 2011
Appointment of Jonathan Howard Ford as a director
15 Dec 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

KSG (2011) LIMITED Charges

13 July 2016
Charge code 0747 0886 0013
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed charges over all land and intellectual property owned…
24 January 2014
Charge code 0747 0886 0012
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Ldc (Managers) Limited
Description: Notification of addition to or amendment of charge…
3 December 2013
Charge code 0747 0886 0011
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Christopher Milburn (As Security Trustee)
Description: Notification of addition to or amendment of charge…
3 December 2013
Charge code 0747 0886 0010
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: Dunedin LLP (As Security Trustee)
Description: Notification of addition to or amendment of charge…
3 December 2013
Charge code 0747 0886 0009
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC (Acting as Security Agent)
Description: Notification of addition to or amendment of charge…
24 January 2013
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 30 January 2013
Status: Satisfied on 9 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 January 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 19 January 2012
Status: Satisfied on 9 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 February 2011
Debenture
Delivered: 19 February 2011
Status: Satisfied on 9 January 2014
Persons entitled: Barclays Unquoted Investments Limited
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
Debenture
Delivered: 19 February 2011
Status: Satisfied on 9 January 2014
Persons entitled: Globe Nominees Limited
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
Debenture
Delivered: 18 February 2011
Status: Satisfied on 9 January 2014
Persons entitled: Jonathan Ford (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
Debenture
Delivered: 17 February 2011
Status: Satisfied on 9 January 2014
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
Debenture
Delivered: 17 February 2011
Status: Satisfied on 9 January 2014
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
14 February 2011
An omnibus guarantee and set-off agreement
Delivered: 17 February 2011
Status: Satisfied on 9 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…