-
KBS CORPORATE FINANCE LIMITED - Kbs House 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom
Company Information
- Company registration number
- 08924449
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Kbs House 5 Springfield Court
- Summerfield Road
- Bolton
- BL3 2NT
- England Kbs House 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, England UK
Management
- Managing Directors
- COY, Julian Richard Lee
- DANIELS, Simon Martin
- FORD, Anthony John
- GARDNER, David Andrew
- LEES, Stuart
- MELBOURNE, Andrew Robert
- RIGBY, John Stephen
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-05
- Age Of Company 2014-03-05 10 years
- SIC/NACE
- 64999
Ownership
- Beneficial Owners
- K3 M&A Advisory Group Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- KBS CORP FINANCE LIMITED
- Filing of Accounts
- Due Date: 2022-02-28
- Last Date: 2020-05-31
- Annual Return
- Due Date: 2021-07-15
- Last Date: 2020-07-01
-
KBS CORPORATE FINANCE LIMITED Company Description
- KBS CORPORATE FINANCE LIMITED is a ltd registered in United Kingdom with the Company reg no 08924449. Its current trading status is "live". It was registered 2014-03-05. It was previously called KBS CORP FINANCE LIMITED. It has declared SIC or NACE codes as "64999". It has 7 directors It can be contacted at Kbs House 5 Springfield Court .
Get KBS CORPORATE FINANCE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kbs Corporate Finance Limited - Kbs House 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom
- 2014-03-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KBS CORPORATE FINANCE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
memorandum-articles (2021-06-09) - MA
-
cessation-of-a-person-with-significant-control (2021-05-26) - PSC07
-
notification-of-a-person-with-significant-control (2021-05-26) - PSC02
-
resolution (2021-06-09) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-28) - MR01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-12-21) - AA
-
legacy (2020-12-21) - PARENT_ACC
-
legacy (2020-12-21) - AGREEMENT2
-
legacy (2020-12-21) - GUARANTEE2
-
cessation-of-a-person-with-significant-control (2020-08-11) - PSC07
-
notification-of-a-person-with-significant-control (2020-08-11) - PSC02
-
confirmation-statement-with-no-updates (2020-07-14) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-01) - CS01
-
change-person-director-company-with-change-date (2019-10-11) - CH01
-
legacy (2019-10-24) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-10-24) - AA
-
legacy (2019-10-24) - AGREEMENT2
-
legacy (2019-10-24) - GUARANTEE2
keyboard_arrow_right 2018
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-10-09) - AA
-
legacy (2018-10-09) - PARENT_ACC
-
legacy (2018-10-09) - AGREEMENT2
-
legacy (2018-10-09) - GUARANTEE2
-
confirmation-statement-with-no-updates (2018-07-02) - CS01
-
mortgage-satisfy-charge-full (2018-01-12) - MR04
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-11-01) - TM01
-
appoint-person-director-company-with-name-date (2017-11-01) - AP01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-10-26) - AA
-
legacy (2017-10-26) - AGREEMENT2
-
legacy (2017-10-26) - GUARANTEE2
-
change-to-a-person-with-significant-control (2017-07-12) - PSC05
-
confirmation-statement-with-updates (2017-07-04) - CS01
-
change-to-a-person-with-significant-control (2017-07-04) - PSC05
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-03-14) - AA
-
legacy (2017-03-14) - PARENT_ACC
-
legacy (2017-03-14) - AGREEMENT2
-
legacy (2017-03-14) - GUARANTEE2
-
legacy (2017-10-26) - PARENT_ACC
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-03) - AD01
-
confirmation-statement-with-updates (2016-07-19) - CS01
-
appoint-person-director-company-with-name-date (2016-02-24) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-04) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-07-07) - AP01
-
termination-director-company-with-name (2014-07-07) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-03) - AR01
-
appoint-person-director-company-with-name (2014-07-03) - AP01
-
certificate-change-of-name-company (2014-07-03) - CERTNM
-
change-account-reference-date-company-current-extended (2014-07-01) - AA01
-
mortgage-create-with-deed-with-charge-number (2014-05-27) - MR01
-
incorporation-company (2014-03-05) - NEWINC