UKBizDB.co.uk

R.K.G. SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Airport House, Purley Way, Croydon, Surrey, England, CR0 0XZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Airport House, Purley Way, Croydon, England, CR0 0XZ

Secretary30 April 2016Active
Airport House, Purley Way, Croydon, England, CR0 0XZ

Director30 April 2016Active
Airport House, Purley Way, Croydon, England, CR0 0XZ

Director30 April 2016Active
151 Sunningvale Avenue, Biggin Hill, Westerham, TN16 3TL

Secretary-Active
Airport House, Purley Way, Croydon, England, CR0 0XZ

Director30 April 2016Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type dormant.

Download
2022-12-14Accounts

Accounts with accounts type dormant.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-02-02Persons with significant control

Change to a person with significant control.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type dormant.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Accounts

Accounts with accounts type dormant.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Accounts

Accounts with accounts type dormant.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Accounts with accounts type dormant.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type micro entity.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Officers

Change person director company with change date.

Download
2016-11-15Officers

Change person director company with change date.

Download
2016-11-14Officers

Change person secretary company with change date.

Download
2016-11-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.