K & G Maintenance Services Limited

General information

Name:

K & G Maintenance Services Ltd

Office Address:

4 Mount Ephraim Road TN1 1EE Tunbridge Wells

Number: 04591192

Incorporation date: 2002-11-15

Dissolution date: 2023-08-06

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 signifies the establishment of K & G Maintenance Services Limited, a company which was located at 4 Mount Ephraim Road, in Tunbridge Wells. The company was registered on Friday 15th November 2002. The company's Companies House Reg No. was 04591192 and the post code was TN1 1EE. The company had been active on the market for twenty one years up until Sunday 6th August 2023.

The information about the following company's management shows us that the last three directors were: Lee W., Alexander W. and Kevin W. who assumed their respective positions on Tuesday 2nd January 2018, Monday 25th November 2002.

Executives who had significant control over this firm were: Alexander W. had 1/2 or less of voting rights. Kevin W. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Lee W., had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lee W.

Role: Director

Appointed: 02 January 2018

Latest update: 14 September 2023

Alexander W.

Role: Director

Appointed: 02 January 2018

Latest update: 14 September 2023

Kevin W.

Role: Secretary

Appointed: 25 November 2002

Latest update: 14 September 2023

Kevin W.

Role: Director

Appointed: 25 November 2002

Latest update: 14 September 2023

People with significant control

Alexander W.
Notified on 28 March 2018
Nature of control:
1/2 or less of voting rights
Kevin W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lee W.
Notified on 30 November 2018
Nature of control:
1/2 or less of voting rights
Graham R.
Notified on 6 April 2016
Ceased on 5 April 2019
Nature of control:
1/2 or less of shares
Kirsty W.
Notified on 28 March 2018
Ceased on 30 November 2018
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 29 November 2021
Confirmation statement last made up date 15 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 21 August 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 12 May 2016
Annual Accounts 11 July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 11 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts 29 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 29 August 2013
Annual Accounts 26 March 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 26 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 30th Nov 2019 (AA)
filed on: 26th, June 2020
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

5 West Court Enterprise Road

Post code:

ME15 6JD

City / Town:

Maidstone

HQ address,
2013

Address:

5 West Court Enterprise Road

Post code:

ME15 6JD

City / Town:

Maidstone

HQ address,
2014

Address:

5 West Court Enterprise Road

Post code:

ME15 6JD

City / Town:

Maidstone

HQ address,
2015

Address:

5 West Court Enterprise Road

Post code:

ME15 6JD

City / Town:

Maidstone

HQ address,
2016

Address:

5 West Court Enterprise Road

Post code:

ME15 6JD

City / Town:

Maidstone

Accountant/Auditor,
2016 - 2013

Name:

Charcroft Baker Llp

Address:

5 West Court Enterprise Road

Post code:

ME15 6JD

City / Town:

Maidstone

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
20
Company Age

Closest Companies - by postcode