About

Registered Number: 05969176
Date of Incorporation: 17/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: SHERWOOD HALL ASSOCIATES, Loxley House, 11 Swan Road, Lichfield, Staffordshire, WS13 6QZ,

 

Kgb Northampton Ltd was registered on 17 October 2006 with its registered office in Lichfield, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 4 directors listed as Beresford, Roy Joseph, Gillingham, Jason David, Gillingham, Victoria Jane, Kavanagh, Katrina Louise for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERESFORD, Roy Joseph 01 February 2011 - 1
GILLINGHAM, Jason David 01 February 2011 17 March 2012 1
GILLINGHAM, Victoria Jane 17 October 2006 01 February 2011 1
KAVANAGH, Katrina Louise 17 October 2006 01 February 2011 1

Filing History

Document Type Date
CS01 - N/A 05 September 2020
AA - Annual Accounts 28 August 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 31 August 2017
DISS40 - Notice of striking-off action discontinued 12 January 2017
CS01 - N/A 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AD01 - Change of registered office address 12 September 2016
AA - Annual Accounts 31 August 2016
DISS40 - Notice of striking-off action discontinued 03 February 2016
AR01 - Annual Return 02 February 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 29 August 2014
AD01 - Change of registered office address 27 November 2013
TM02 - Termination of appointment of secretary 14 November 2013
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 31 October 2012
CH04 - Change of particulars for corporate secretary 25 October 2012
AA - Annual Accounts 31 August 2012
TM01 - Termination of appointment of director 28 March 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 30 August 2011
CH04 - Change of particulars for corporate secretary 03 August 2011
AD01 - Change of registered office address 19 July 2011
RESOLUTIONS - N/A 05 April 2011
AP04 - Appointment of corporate secretary 16 February 2011
TM01 - Termination of appointment of director 15 February 2011
TM02 - Termination of appointment of secretary 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
AP01 - Appointment of director 15 February 2011
AP01 - Appointment of director 15 February 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 30 September 2009
287 - Change in situation or address of Registered Office 26 January 2009
363a - Annual Return 26 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
AA - Annual Accounts 25 April 2008
363a - Annual Return 17 October 2007
225 - Change of Accounting Reference Date 04 December 2006
NEWINC - New incorporation documents 17 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.