About

Registered Number: 01949016
Date of Incorporation: 20/09/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: Pilot Way, Ansty Business Park, Coventry, CV7 9JU,

 

Kdg Holdings Ltd was founded on 20 September 1985 with its registered office in Coventry. We don't currently know the number of employees at this business. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRANT, Simon Robert 28 October 2016 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 August 2020
CS01 - N/A 05 August 2020
AP01 - Appointment of director 14 April 2020
TM01 - Termination of appointment of director 01 April 2020
AD01 - Change of registered office address 01 April 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 09 May 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 11 August 2017
AP03 - Appointment of secretary 28 October 2016
TM02 - Termination of appointment of secretary 28 October 2016
AA - Annual Accounts 05 October 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 13 August 2014
AP01 - Appointment of director 15 December 2013
TM01 - Termination of appointment of director 15 December 2013
AP01 - Appointment of director 15 December 2013
TM01 - Termination of appointment of director 15 December 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 12 August 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 03 September 2010
RESOLUTIONS - N/A 21 June 2010
MEM/ARTS - N/A 21 June 2010
AR01 - Annual Return 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AUD - Auditor's letter of resignation 20 May 2010
AUD - Auditor's letter of resignation 10 May 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 02 June 2009
RESOLUTIONS - N/A 11 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 30 October 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
RESOLUTIONS - N/A 16 June 2006
RESOLUTIONS - N/A 16 June 2006
RESOLUTIONS - N/A 16 June 2006
363a - Annual Return 17 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
287 - Change in situation or address of Registered Office 31 March 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 07 June 2004
MISC - Miscellaneous document 13 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 22 June 2001
363s - Annual Return 01 June 2001
RESOLUTIONS - N/A 03 January 2001
AA - Annual Accounts 15 June 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 06 June 1999
AA - Annual Accounts 08 July 1998
363s - Annual Return 29 May 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 08 June 1997
AA - Annual Accounts 27 October 1996
RESOLUTIONS - N/A 15 October 1996
RESOLUTIONS - N/A 15 October 1996
RESOLUTIONS - N/A 15 October 1996
363s - Annual Return 05 June 1996
AA - Annual Accounts 02 July 1995
363s - Annual Return 09 June 1995
AA - Annual Accounts 08 August 1994
288 - N/A 03 August 1994
288 - N/A 09 June 1994
363s - Annual Return 05 June 1994
AA - Annual Accounts 06 October 1993
363s - Annual Return 07 June 1993
AA - Annual Accounts 23 September 1992
363b - Annual Return 25 June 1992
363a - Annual Return 09 January 1992
AA - Annual Accounts 09 December 1991
363a - Annual Return 28 July 1991
288 - N/A 06 April 1991
363 - Annual Return 05 December 1990
AA - Annual Accounts 30 November 1990
288 - N/A 01 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1990
363 - Annual Return 25 May 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 12 January 1990
288 - N/A 08 December 1989
288 - N/A 11 July 1989
287 - Change in situation or address of Registered Office 03 July 1989
AA - Annual Accounts 11 May 1989
363 - Annual Return 11 May 1989
AUD - Auditor's letter of resignation 04 April 1989
AUD - Auditor's letter of resignation 17 January 1989
288 - N/A 17 January 1989
288 - N/A 17 January 1989
287 - Change in situation or address of Registered Office 06 January 1989
288 - N/A 18 August 1988
288 - N/A 18 August 1988
288 - N/A 18 August 1988
363 - Annual Return 28 March 1988
AA - Annual Accounts 02 March 1988
AA - Annual Accounts 29 July 1987
363 - Annual Return 21 February 1987

Mortgages & Charges

Description Date Status Charge by
Composite guarantee debenture 19 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.