Kaug Refinery Services Limited

General information

Name:

Kaug Refinery Services Ltd

Office Address:

31 Green Street Deritend B12 0NB Birmingham

Number: 04685454

Incorporation date: 2003-03-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kaug Refinery Services came into being in 2003 as a company enlisted under no 04685454, located at B12 0NB Birmingham at 31 Green Street. This company has been in business for 21 years and its official status is active. The firm's SIC and NACE codes are 38320 which stands for Recovery of sorted materials. Kaug Refinery Services Ltd reported its account information for the period up to 2022-03-31. Its most recent confirmation statement was filed on 2023-03-04.

The information regarding this specific enterprise's MDs suggests there are three directors: Justin H., Kenneth J. and Adrian C. who assumed their respective positions on Mon, 1st Sep 2008, Tue, 18th Mar 2003. Additionally, the managing director's efforts are aided with by a secretary - Kenneth J., who was appointed by this limited company on Tue, 18th Mar 2003.

Executives with significant control over the firm are: Adrian C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Justin H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Justin H.

Role: Director

Appointed: 01 September 2008

Latest update: 18 December 2023

Kenneth J.

Role: Director

Appointed: 18 March 2003

Latest update: 18 December 2023

Kenneth J.

Role: Secretary

Appointed: 18 March 2003

Latest update: 18 December 2023

Adrian C.

Role: Director

Appointed: 18 March 2003

Latest update: 18 December 2023

People with significant control

Adrian C.
Notified on 28 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Justin H.
Notified on 28 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kenneth J.
Notified on 6 April 2016
Ceased on 27 August 2019
Nature of control:
1/2 or less of shares
Alan C.
Notified on 6 April 2016
Ceased on 27 August 2019
Nature of control:
1/2 or less of shares
Adrian C.
Notified on 6 April 2016
Ceased on 27 August 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 1 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 July 2014
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 9 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Haslehursts Limited

Address:

88 Hill Village Road

Post code:

B75 5BE

City / Town:

Sutton Coldfield

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
21
Company Age

Similar companies nearby

Closest companies