About

Registered Number: NI046773
Date of Incorporation: 09/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Lissue Industrial Estate, Moira Road, Lisburn, County Antrim, BT28 2RF

 

Having been setup in 2003, Kvs Group (UK) Ltd have registered office in Lisburn, it has a status of "Active". There are 4 directors listed as Black, Jonathan James, Cousins, Stuart Kenneth, Martin, Philip Francis, Hylands, Victoria Ruth for Kvs Group (UK) Ltd in the Companies House registry. We don't know the number of employees at Kvs Group (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACK, Jonathan James 01 June 2019 - 1
COUSINS, Stuart Kenneth 30 June 2003 - 1
MARTIN, Philip Francis 01 June 2019 - 1
HYLANDS, Victoria Ruth 30 June 2003 31 May 2019 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 11 June 2019
AP01 - Appointment of director 11 June 2019
AP01 - Appointment of director 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
TM01 - Termination of appointment of director 11 June 2019
AA - Annual Accounts 21 March 2019
SH08 - Notice of name or other designation of class of shares 14 March 2019
SH08 - Notice of name or other designation of class of shares 14 March 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 23 March 2018
SH01 - Return of Allotment of shares 25 July 2017
RESOLUTIONS - N/A 10 July 2017
SH08 - Notice of name or other designation of class of shares 10 July 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 07 January 2015
RESOLUTIONS - N/A 10 November 2014
CERTNM - Change of name certificate 10 November 2014
RESOLUTIONS - N/A 04 November 2014
CONNOT - N/A 04 November 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 03 April 2014
RESOLUTIONS - N/A 11 December 2013
CONNOT - N/A 11 December 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH03 - Change of particulars for secretary 05 July 2010
AA - Annual Accounts 31 March 2010
296(NI) - N/A 20 July 2009
296(NI) - N/A 20 July 2009
371S(NI) - N/A 07 July 2009
AC(NI) - N/A 07 April 2009
296(NI) - N/A 07 August 2008
296(NI) - N/A 07 August 2008
371S(NI) - N/A 11 July 2008
AC(NI) - N/A 29 May 2008
233(NI) - N/A 29 February 2008
371S(NI) - N/A 18 June 2007
AC(NI) - N/A 09 March 2007
371S(NI) - N/A 19 July 2006
AC(NI) - N/A 03 February 2006
371S(NI) - N/A 08 July 2005
AC(NI) - N/A 12 January 2005
371S(NI) - N/A 23 July 2004
402(NI) - N/A 04 December 2003
402(NI) - N/A 04 December 2003
G98-2(NI) - N/A 18 September 2003
233(NI) - N/A 18 September 2003
RESOLUTIONS - N/A 11 August 2003
UDM+A(NI) - N/A 11 August 2003
133(NI) - N/A 11 August 2003
UDM+A(NI) - N/A 09 July 2003
CNRES(NI) - N/A 09 July 2003
RESOLUTIONS - N/A 08 July 2003
UDM+A(NI) - N/A 08 July 2003
295(NI) - N/A 08 July 2003
296(NI) - N/A 08 July 2003
296(NI) - N/A 08 July 2003
296(NI) - N/A 08 July 2003
296(NI) - N/A 08 July 2003
296(NI) - N/A 08 July 2003
MEM(NI) - N/A 09 June 2003
ARTS(NI) - N/A 09 June 2003
G23(NI) - N/A 09 June 2003
G21(NI) - N/A 09 June 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 27 November 2003 Outstanding

N/A

Mortgage or charge 27 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.