Ksb Birmingham Limited

DataGardener
in liquidation
Small

Ksb Birmingham Limited

10585652Private Limited With Share Capital

6Th Floor Stockbridge House, Newcastle Upon Tyne, NE12HJ
Incorporated

26/01/2017

Company Age

9 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Ksb Birmingham Limited (10585652) is a private limited with share capital incorporated on 26/01/2017 (9 years old) and registered in newcastle upon tyne, NE12HJ. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 26/01/2017
NE12HJ

Financial Overview

Total Assets

£11.52M

Liabilities

£8.94M

Net Assets

£2.59M

Cash

£29.9K

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

63
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:21-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2022
Gazette Notice Compulsory
Category:Gazette
Date:12-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2021
Auditors Resignation Company
Category:Auditors
Date:07-10-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:24-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:19-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2019
Resolution
Category:Resolution
Date:07-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2019
Capital Name Of Class Of Shares
Category:Capital
Date:08-02-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:07-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2019
Resolution
Category:Resolution
Date:23-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:03-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2018
Legacy
Category:Miscellaneous
Date:29-05-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-02-2018
Legacy
Category:Return
Date:07-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2017
Capital Allotment Shares
Category:Capital
Date:08-11-2017
Capital Allotment Shares
Category:Capital
Date:08-11-2017
Capital Allotment Shares
Category:Capital
Date:08-11-2017
Capital Allotment Shares
Category:Capital
Date:08-11-2017
Capital Allotment Shares
Category:Capital
Date:08-11-2017
Resolution
Category:Resolution
Date:09-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2017
Capital Allotment Shares
Category:Capital
Date:02-08-2017
Capital Allotment Shares
Category:Capital
Date:02-08-2017
Capital Allotment Shares
Category:Capital
Date:02-08-2017
Capital Allotment Shares
Category:Capital
Date:01-08-2017
Capital Allotment Shares
Category:Capital
Date:14-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2017
Incorporation Company
Category:Incorporation
Date:26-01-2017

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2020
Filing Date30/09/2019
Latest Accounts31/12/2018

Trading Addresses

6Th Floor Stockbridge House, Newcastle Upon Tyne, NE12HJRegistered

Contact

thehighstreetgroup.com
6Th Floor Stockbridge House, Newcastle Upon Tyne, NE12HJ