This company is commonly known as R.k.g. Services Limited. The company was founded 35 years ago and was given the registration number 02275936. The firm's registered office is in CROYDON. You can find them at Airport House, Purley Way, Croydon, Surrey. This company's SIC code is 71111 - Architectural activities.
Name | : | R.K.G. SERVICES LIMITED |
---|---|---|
Company Number | : | 02275936 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Airport House, Purley Way, Croydon, Surrey, England, CR0 0XZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Airport House, Purley Way, Croydon, England, CR0 0XZ | Secretary | 30 April 2016 | Active |
Airport House, Purley Way, Croydon, England, CR0 0XZ | Director | 30 April 2016 | Active |
Airport House, Purley Way, Croydon, England, CR0 0XZ | Director | 30 April 2016 | Active |
151 Sunningvale Avenue, Biggin Hill, Westerham, TN16 3TL | Secretary | - | Active |
Airport House, Purley Way, Croydon, England, CR0 0XZ | Director | 30 April 2016 | Active |
17 The Chase, Coulsdon, CR5 2EJ | Director | - | Active |
17 The Chase, Coulsdon, CR5 2EJ | Director | - | Active |
11 Cottage Close, Horsham, RH12 4GS | Director | - | Active |
7 Hillbury Close, Warlingham, CR6 9TN | Director | - | Active |
42 Carleton Avenue, Wallington, SM6 9LN | Director | - | Active |
4 Oakfield Lane, Keston, BR2 6BY | Director | - | Active |
151 Sunningvale Avenue, Biggin Hill, Westerham, TN16 3TL | Director | - | Active |
Mr Kevin William Stocker | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Airport House, Purley Way, Croydon, England, CR0 0XZ |
Nature of control | : |
|
Mr David Ciccone | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | English |
Address | : | Airport House, Purley Way, Croydon, CR0 0XZ |
Nature of control | : |
|
Mr Kevin William Stocker | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70 Albany Drive, Herne Bay, England, CT6 8SJ |
Nature of control | : |
|
Mr Mark Alan Powell | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Airport House, Purley Way, Croydon, England, CR0 0XZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Officers | Change person director company with change date. | Download |
2016-11-15 | Officers | Change person director company with change date. | Download |
2016-11-14 | Officers | Change person secretary company with change date. | Download |
2016-11-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.