Company NameKg Services (Yorkshire) Limited
DirectorsKonrad Gehrke and Emma Truman
Company StatusActive
Company Number07798252
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Konrad Gehrke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(same day as company formation)
RoleSteel Erector
Country of ResidenceEngland
Correspondence Address39 Coldyhill Lane
Scarborough
North Yorkshire
YO12 6SF
Director NameMiss Emma Truman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Coldyhill Lane
Scarborough
North Yorkshire
YO12 6SF

Location

Registered AddressBelgrave House
15 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Konrad Gehrke
100.00%
Ordinary

Financials

Year2014
Net Worth£81,919
Cash£6,821
Current Liabilities£144,259

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

20 July 2017Delivered on: 26 July 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 25/27 st thomas street, scarborough, YO11 1DY registered at the land registry under title number NYK159399.
Outstanding
19 July 2017Delivered on: 26 July 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 86 northway, scarborough, YO12 7AG registered at the land registry under title number NYK248309.
Outstanding
19 July 2017Delivered on: 26 July 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest including, but not limited to, the following properties:. The freehold property known as 2 the croft, scarborough, YO12 5JD registered at the land registry under title number NYK78479;. The freehold property known as 86 northway, scarborough, YO12 7AG registered at the land registry under title number NYK248309;. The freehold property known as 2 murchison street, scarborough, YO12 7RW registered at the land registry under title number NYK319648; and. The freehold property known as 25/27 st thomas street, scarborough, YO11 1DY registered at the land registry under title number NYK159399.. The chargor's present and future patents, trade marks, service marks, trade names, domain names, designs, copyrights, inventions, rights to sue for passing off, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
19 July 2017Delivered on: 26 July 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 2 murchison street, scarborough, YO12 7RW registered at the land registry under title number NYK319648.
Outstanding
19 July 2017Delivered on: 26 July 2017
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 2 the croft, scarborough, YO12 5JD registered at the land registry under title number NYK78479.
Outstanding
12 December 2013Delivered on: 19 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land and property k/a 86 northway scarborough t/no.NYK248309. Notification of addition to or amendment of charge.
Outstanding
25 November 2013Delivered on: 27 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 July 2013Delivered on: 19 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H land and property k/a durham court 31 north marine road scarborough t/no. NYK78207. Notification of addition to or amendment of charge.
Outstanding
12 February 2021Delivered on: 23 February 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
12 February 2021Delivered on: 23 February 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: (1) 133-135 falsgrave road, scarborough, YO12 5EY, (2) 3 ramshill road, scarborough, YO11 2LN, (3) 2, 2A and 2B the croft, scarborough, YO12 5JD, (4) 25-27 st. Thomas street, scarborough, YO11 1DY, (5) 2 murchison street, scarborough, YO12 7RW (6) 86 northway scarborough YO11 2LN.
Outstanding
19 April 2013Delivered on: 30 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H croft fisheries, 2 the croft, newby, scarborough t/no NYK78479. Notification of addition to or amendment of charge.
Outstanding

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
17 October 2022Confirmation statement made on 2 October 2022 with updates (5 pages)
1 August 2022Appointment of Miss Emma Truman as a director on 10 July 2022 (2 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
2 October 2021Confirmation statement made on 2 October 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
23 February 2021Registration of charge 077982520011, created on 12 February 2021 (19 pages)
23 February 2021Registration of charge 077982520010, created on 12 February 2021 (15 pages)
20 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
9 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
18 March 2020Satisfaction of charge 077982520003 in full (1 page)
18 March 2020Satisfaction of charge 077982520004 in full (1 page)
18 March 2020Satisfaction of charge 077982520002 in full (1 page)
18 March 2020Satisfaction of charge 077982520001 in full (1 page)
12 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
6 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
30 May 2019Statement of capital following an allotment of shares on 28 April 2019
  • GBP 110
(3 pages)
9 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
9 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
26 July 2017Registration of charge 077982520008, created on 19 July 2017 (15 pages)
26 July 2017Registration of charge 077982520009, created on 20 July 2017 (15 pages)
26 July 2017Registration of charge 077982520007, created on 19 July 2017 (19 pages)
26 July 2017Registration of charge 077982520009, created on 20 July 2017 (15 pages)
26 July 2017Registration of charge 077982520006, created on 19 July 2017 (15 pages)
26 July 2017Registration of charge 077982520008, created on 19 July 2017 (15 pages)
26 July 2017Registration of charge 077982520005, created on 19 July 2017 (15 pages)
26 July 2017Registration of charge 077982520007, created on 19 July 2017 (19 pages)
26 July 2017Registration of charge 077982520005, created on 19 July 2017 (15 pages)
2 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
2 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 October 2015Registered office address changed from Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB to Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB on 9 October 2015 (1 page)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Director's details changed for Mr Konrad Gehrke on 9 October 2015 (2 pages)
9 October 2015Registered office address changed from Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB to Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB on 9 October 2015 (1 page)
9 October 2015Director's details changed for Mr Konrad Gehrke on 9 October 2015 (2 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Registered office address changed from Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB to Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB on 9 October 2015 (1 page)
9 October 2015Director's details changed for Mr Konrad Gehrke on 9 October 2015 (2 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 December 2013Registration of charge 077982520004 (41 pages)
19 December 2013Registration of charge 077982520004 (41 pages)
27 November 2013Registration of charge 077982520003 (44 pages)
27 November 2013Registration of charge 077982520003 (44 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(3 pages)
19 July 2013Registration of charge 077982520002 (41 pages)
19 July 2013Registration of charge 077982520002 (41 pages)
30 April 2013Registration of charge 077982520001 (41 pages)
30 April 2013Registration of charge 077982520001 (41 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
12 March 2012Current accounting period shortened from 31 October 2012 to 30 September 2012 (3 pages)
12 March 2012Current accounting period shortened from 31 October 2012 to 30 September 2012 (3 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)