About

Registered Number: 05150187
Date of Incorporation: 10/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Unit A2, Cradley Business Park Overend, Road Cradley Heath, West Midlands, B64 7DW

 

Founded in 2004, Kigh 2004 Ltd has its registered office in West Midlands, it's status is listed as "Active". There is only one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUSS, Neil 24 August 2011 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
CH01 - Change of particulars for director 16 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 28 June 2018
MR04 - N/A 22 March 2018
MR01 - N/A 22 December 2017
PSC02 - N/A 13 October 2017
PSC02 - N/A 13 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 13 October 2016
MR01 - N/A 26 July 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 12 June 2014
MR01 - N/A 29 January 2014
MR01 - N/A 18 December 2013
MR04 - N/A 11 December 2013
MR04 - N/A 11 December 2013
MR04 - N/A 11 December 2013
MR04 - N/A 11 December 2013
MR04 - N/A 11 December 2013
MR04 - N/A 11 December 2013
MR04 - N/A 11 December 2013
MR04 - N/A 11 December 2013
MR01 - N/A 09 December 2013
MR01 - N/A 09 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 11 July 2013
MG01 - Particulars of a mortgage or charge 30 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 10 July 2012
MG01 - Particulars of a mortgage or charge 19 January 2012
AP03 - Appointment of secretary 27 August 2011
AP01 - Appointment of director 27 August 2011
TM02 - Termination of appointment of secretary 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 16 June 2011
RESOLUTIONS - N/A 25 February 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
MG01 - Particulars of a mortgage or charge 18 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 11 May 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 31 July 2008
395 - Particulars of a mortgage or charge 16 July 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 30 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
363a - Annual Return 31 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
RESOLUTIONS - N/A 02 October 2006
RESOLUTIONS - N/A 02 October 2006
RESOLUTIONS - N/A 21 September 2006
AA - Annual Accounts 12 September 2006
CERTNM - Change of name certificate 23 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2006
RESOLUTIONS - N/A 03 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 August 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2006
395 - Particulars of a mortgage or charge 21 July 2006
395 - Particulars of a mortgage or charge 19 July 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 02 September 2005
RESOLUTIONS - N/A 18 August 2005
363s - Annual Return 01 June 2005
RESOLUTIONS - N/A 02 February 2005
RESOLUTIONS - N/A 02 February 2005
RESOLUTIONS - N/A 02 February 2005
RESOLUTIONS - N/A 02 February 2005
123 - Notice of increase in nominal capital 02 February 2005
MEM/ARTS - N/A 02 February 2005
RESOLUTIONS - N/A 12 January 2005
RESOLUTIONS - N/A 12 January 2005
RESOLUTIONS - N/A 12 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2005
123 - Notice of increase in nominal capital 12 January 2005
225 - Change of Accounting Reference Date 10 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
CERTNM - Change of name certificate 21 December 2004
287 - Change in situation or address of Registered Office 13 December 2004
395 - Particulars of a mortgage or charge 07 December 2004
287 - Change in situation or address of Registered Office 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
NEWINC - New incorporation documents 10 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2017 Outstanding

N/A

A registered charge 13 July 2016 Fully Satisfied

N/A

A registered charge 24 January 2014 Outstanding

N/A

A registered charge 03 December 2013 Outstanding

N/A

A registered charge 03 December 2013 Outstanding

N/A

A registered charge 03 December 2013 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 24 January 2013 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement 05 January 2012 Fully Satisfied

N/A

Debenture 14 February 2011 Fully Satisfied

N/A

Debenture 14 February 2011 Fully Satisfied

N/A

Debenture 14 February 2011 Fully Satisfied

N/A

Debenture 14 February 2011 Fully Satisfied

N/A

Debenture 14 February 2011 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 14 February 2011 Fully Satisfied

N/A

A deed of admision of an omnibus guarantee and set off agreement 15 July 2008 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 14 July 2006 Fully Satisfied

N/A

Debenture 14 July 2006 Fully Satisfied

N/A

Debenture 30 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.