• UK
  • KG NEWCO LTD - C/O Sps Technologies Limited 191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX, United Kingdom

Company Information

Company registration number
08272250
Company Status
LIVE
Country
United Kingdom
Registered Address
C/O Sps Technologies Limited 191 Barkby Road
Troon Industrial Area
Leicester
LE4 9HX
C/O Sps Technologies Limited 191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX UK

Management

Managing Directors
ARMAGNO, Anna Marie
BEYER, Ruth Ann
HAGEL, Shawn Renee
PUETZ, James Robert
RANDERIA, Jitesh
Company secretaries
FREEMAN-MASSEY, Janet

Company Details

Type of Business
ltd
Incorporated
2012-10-29
Age Of Company
2012-10-29 11 years
SIC/NACE
43999

Ownership

Beneficial Owners
Sps Technologies Ltd

Jurisdiction Particularities

Additional Status Details
active
Filing of Accounts
Due Date: 2022-09-30
Last Date: 2020-12-31
Annual Return
Due Date: 2022-01-23
Last Date: 2021-01-09

KG NEWCO LTD Company Description

KG NEWCO LTD is a ltd registered in United Kingdom with the Company reg no 08272250. Its current trading status is "live". It was registered 2012-10-29. It has declared SIC or NACE codes as "43999". It has 5 directors and 1 secretary.It can be contacted at C/o Sps Technologies Limited 191 Barkby Road .
More information

Get KG NEWCO LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Kg Newco Ltd - C/O Sps Technologies Limited 191 Barkby Road, Troon Industrial Area, Leicester, LE4 9HX, United Kingdom

2012-10-29 11 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for KG NEWCO LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • accounts-with-accounts-type-dormant (2021-09-30) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-04-26) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2021-07-07) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2021-07-07) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2020-09-25) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-01-24) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2019-09-30) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-03-20) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2018-09-28) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-09-12) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2018-09-12) - AP01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-01-10) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-08) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2017-09-29) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2016-12-06) - TM01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2016-06-07) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-01-20) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2016-12-22) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-05-01) - TM01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2015-04-25) - MR04

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-02-04) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-08-06) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-08-04) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-08-04) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-01-10) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-07-15) - AA

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2014-08-04) - AP03

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-02-04) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2013-01-14) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-01-14) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-01-15) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2013-01-23) - TM01

    Add to Cart
     
  • legacy (2013-02-14) - MG01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-11-11) - AD01

    Add to Cart
     
  • legacy (2013-02-19) - MG01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2013-11-11) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-11-11) - AR01

    Add to Cart
     
  • legacy (2013-02-15) - MG01

    Add to Cart
     
  • incorporation-company (2012-10-29) - NEWINC

    Add to Cart
     

expand_less