About

Registered Number: 05224450
Date of Incorporation: 07/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: BEAM CONSULTING, 14 Bond Street, Wakefield, West Yorkshire, WF1 2QP

 

Having been setup in 2004, Kgp Design Ltd has its registered office in West Yorkshire, it has a status of "Active". We do not know the number of employees at this business. The current directors of the organisation are listed as Philip, Kenneth Graham, Bundy, Meredith Joanna, Hirst, Michael Steven, Skelton, Anthony Philip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILIP, Kenneth Graham 14 September 2004 - 1
BUNDY, Meredith Joanna 14 September 2004 01 September 2007 1
HIRST, Michael Steven 14 September 2004 07 June 2005 1
SKELTON, Anthony Philip 14 September 2004 29 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 30 September 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 26 June 2017
RESOLUTIONS - N/A 17 October 2016
TM01 - Termination of appointment of director 29 September 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 11 September 2012
AD01 - Change of registered office address 16 August 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 30 June 2011
AD01 - Change of registered office address 09 November 2010
AR01 - Annual Return 02 October 2010
CH01 - Change of particulars for director 02 October 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
363s - Annual Return 03 October 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 24 August 2006
363s - Annual Return 10 October 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
288b - Notice of resignation of directors or secretaries 10 July 2005
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
287 - Change in situation or address of Registered Office 25 October 2004
RESOLUTIONS - N/A 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
123 - Notice of increase in nominal capital 13 October 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.