Kkc Group Limited

General information

Name:

Kkc Group Ltd

Office Address:

3 Greengate Cardale Park HG3 1GY Harrogate

Number: 05958178

Incorporation date: 2006-10-05

End of financial year: 20 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is situated in Harrogate registered with number: 05958178. It was set up in the year 2006. The headquarters of the company is situated at 3 Greengate Cardale Park. The zip code is HG3 1GY. This particular Kkc Group Limited company was recognized under three different company names in the past. It first started under the name of of Knaresborough Kitchens and was switched to Knaresborough Kitchens And Bedrooms on Fri, 3rd Feb 2023. The company's third name was present name until 2012. This firm's Standard Industrial Classification Code is 74100: specialised design activities. The firm's latest financial reports were submitted for the period up to 2021-01-28 and the most recent annual confirmation statement was released on 2022-11-13.

David D. and Matthew J. are listed as enterprise's directors and have been expanding the company since Sun, 3rd Feb 2019. What is more, the managing director's duties are helped with by a secretary - Matthew J., who joined this specific firm three years ago.

  • Previous company's names
  • Kkc Group Limited 2023-02-03
  • Knaresborough Kitchens Limited 2014-10-03
  • Knaresborough Kitchens And Bedrooms Limited 2012-07-31
  • Kkc Developments Limited 2006-10-05

Financial data based on annual reports

Company staff

Matthew J.

Role: Secretary

Appointed: 01 December 2021

Latest update: 15 March 2024

David D.

Role: Director

Appointed: 03 February 2019

Latest update: 15 March 2024

Matthew J.

Role: Director

Appointed: 16 October 2006

Latest update: 15 March 2024

People with significant control

David D. is the individual who has control over this firm, owns over 3/4 of company shares.

David D.
Notified on 29 July 2021
Nature of control:
over 3/4 of shares
Matthew J.
Notified on 5 October 2016
Ceased on 29 July 2021
Nature of control:
over 3/4 of shares
David D.
Notified on 14 September 2017
Ceased on 2 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 19 April 2023
Account last made up date 28 January 2021
Confirmation statement next due date 27 November 2023
Confirmation statement last made up date 13 November 2022
Annual Accounts 10 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 10 June 2013
Annual Accounts 1 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-10-24
Date Approval Accounts 1 April 2015
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-30
Annual Accounts
Start Date For Period Covered By Report 2020-01-31
End Date For Period Covered By Report 2021-01-28

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from 3 Greengate Cardale Park Harrogate HG3 1GY England to Floor 2 10 Wellington Place Leeds LS1 4AP on Monday 13th November 2023 (AD01)
filed on: 13th, November 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
17
Company Age

Closest Companies - by postcode