About

Registered Number: 04092574
Date of Incorporation: 18/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Priory View, Coffinswell, Newton Abbot, Devon, TQ12 4SN,

 

Kgi Ltd was registered on 18 October 2000 with its registered office in Devon, it's status at Companies House is "Active". There are 4 directors listed as Gibson, Clare Lucy, Gibson, Clare Lucy, Gray, Karen Melda, Bridges, Edna Margaret for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Clare Lucy 09 September 2010 - 1
GRAY, Karen Melda 18 October 2000 - 1
BRIDGES, Edna Margaret 18 October 2000 09 September 2010 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Clare Lucy 05 April 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 26 October 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 18 October 2018
PSC01 - N/A 18 October 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 13 September 2017
AA01 - Change of accounting reference date 12 September 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 16 October 2016
AA - Annual Accounts 16 September 2016
AA01 - Change of accounting reference date 17 August 2016
AA01 - Change of accounting reference date 30 March 2016
AD01 - Change of registered office address 27 March 2016
AR01 - Annual Return 25 October 2015
AA - Annual Accounts 14 June 2015
AR01 - Annual Return 21 October 2014
AD01 - Change of registered office address 21 October 2014
CH01 - Change of particulars for director 20 October 2014
CH03 - Change of particulars for secretary 20 October 2014
AA - Annual Accounts 10 September 2014
AP03 - Appointment of secretary 16 April 2014
TM02 - Termination of appointment of secretary 15 April 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 19 September 2012
AD01 - Change of registered office address 22 February 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 21 September 2010
AP01 - Appointment of director 10 September 2010
TM01 - Termination of appointment of director 10 September 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 03 October 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 18 January 2006
363a - Annual Return 30 November 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 29 July 2002
363s - Annual Return 31 October 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
225 - Change of Accounting Reference Date 23 October 2000
NEWINC - New incorporation documents 18 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.