General information

Name:

K B (11) Ltd

Office Address:

C/o Dwf Llp 1 Scott Place 2 Hardman Street M3 3AA Manchester

Number: 11183023

Incorporation date: 2018-02-01

Dissolution date: 2022-08-16

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

K B (11) came into being in 2018 as a company enlisted under no 11183023, located at M3 3AA Manchester at C/o Dwf Llp 1 Scott Place. This firm's last known status was dissolved. K B (11) had been operating offering its services for four years.

Michael H. and Jason C. were listed as enterprise's directors and were managing the firm from 2018 to 2022.

Executives who had control over the firm were as follows: Lesley H. had substantial control or influence over the company. Kirk Bryson & Co Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This company could have been reached in Belfast at Stranmillis Embankment, BT9 5FL.

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 01 February 2018

Latest update: 23 July 2023

Jason C.

Role: Director

Appointed: 01 February 2018

Latest update: 23 July 2023

People with significant control

Lesley H.
Notified on 1 February 2019
Nature of control:
substantial control or influence
Kirk Bryson & Co Limited
Address: Aisling House, 605 Stranmillis Embankment, Belfast, BT9 5FL, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 December 2020
Confirmation statement next due date 14 February 2023
Confirmation statement last made up date 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 2017-12-24
End Date For Period Covered By Report 23 December 2018
Annual Accounts
Start Date For Period Covered By Report 2018-12-24
End Date For Period Covered By Report 29 December 2019
Annual Accounts
Start Date For Period Covered By Report 2019-12-30
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 31st, May 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
4
Company Age

Closest Companies - by postcode