Company NameKFG Engineering Services Limited
DirectorKevin Francis Gibbons
Company StatusActive
Company Number09626719
CategoryPrivate Limited Company
Incorporation Date6 June 2015(8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Francis Gibbons
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cousins & Co 18 Brentnall Street
Middlesbrough
TS1 5AP
Director NameMrs Lynne Fleming
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(3 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Brackenberry Crescent
Redcar
Cleveland
TS10 2PP

Location

Registered AddressC/O Cousins & Co
18 Brentnall Street
Middlesbrough
TS1 5AP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Filing History

4 August 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
28 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
3 September 2019Termination of appointment of Lynne Fleming as a director on 13 August 2019 (1 page)
28 August 2019Compulsory strike-off action has been discontinued (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
27 August 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
9 April 2019Appointment of Mrs Lynne Fleming as a director on 1 January 2019 (2 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 March 2019Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to C/O Cousins & Co Vanguard Suite Broadcasting House Middlesbrough Cleveland TS1 5JA on 26 March 2019 (1 page)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
22 September 2017Notification of Kevin Francis Gibbons as a person with significant control on 19 September 2017 (2 pages)
22 September 2017Notification of Kevin Francis Gibbons as a person with significant control on 22 September 2017 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2015Incorporation
Statement of capital on 2015-06-06
  • GBP 1
(23 pages)
6 June 2015Incorporation
Statement of capital on 2015-06-06
  • GBP 1
(23 pages)