-
KNIGHTSBRIDGE BUSINESS SALES LIMITED - Kbs House 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, United Kingdom
Company Information
- Company registration number
- 08924297
- 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
- CLANCY, Matthew Christian
- DANIELS, Simon Martin
- MELBOURNE, Andrew Robert
- RIGBY, John Stephen
- WILLIAMS, Victoria
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-05
- Age Of Company 2014-03-05 10 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- -
- -
- K3 M&A Advisory Group Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- KBS CORP LIMITED
- Filing of Accounts
- Due Date: 2022-02-28
- Last Date: 2020-05-31
- Annual Return
- Due Date: 2022-07-14
- Last Date: 2021-06-30
-
KNIGHTSBRIDGE BUSINESS SALES LIMITED Company Description
- KNIGHTSBRIDGE BUSINESS SALES LIMITED is a ltd registered in United Kingdom with the Company reg no 08924297. Its current trading status is "live". It was registered 2014-03-05. It was previously called KBS CORP LIMITED. It has declared SIC or NACE codes as "74909". It has 5 directors It can be contacted at Kbs House 5 Springfield Court .
Get KNIGHTSBRIDGE BUSINESS SALES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Knightsbridge Business Sales 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 KNIGHTSBRIDGE BUSINESS SALES 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
-
confirmation-statement-with-updates (2021-07-16) - CS01
-
memorandum-articles (2021-06-10) - MA
-
resolution (2021-06-10) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2021-05-26) - PSC07
-
notification-of-a-person-with-significant-control (2021-05-26) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-28) - MR01
keyboard_arrow_right 2020
-
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
-
legacy (2020-12-21) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-12-21) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-10-24) - AA
-
legacy (2019-10-24) - PARENT_ACC
-
legacy (2019-10-24) - GUARANTEE2
-
legacy (2019-10-24) - AGREEMENT2
-
change-person-director-company-with-change-date (2019-10-11) - CH01
-
confirmation-statement-with-no-updates (2019-07-01) - CS01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-09-20) - AP01
-
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
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-10-26) - AA
-
confirmation-statement-with-updates (2017-07-04) - CS01
-
legacy (2017-10-26) - AGREEMENT2
-
legacy (2017-10-26) - GUARANTEE2
-
legacy (2017-10-26) - PARENT_ACC
-
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) - GUARANTEE2
-
legacy (2017-03-14) - AGREEMENT2
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
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-01) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-03) - AR01
-
change-of-name-by-resolution (2014-07-28) - NM01
-
appoint-person-director-company-with-name (2014-07-03) - AP01
-
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
-
certificate-change-of-name-company (2014-07-28) - CERTNM