Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINGFISHER FRANCE LIMITED
Company Information for

KINGFISHER FRANCE LIMITED

1 PADDINGTON SQUARE, LONDON, W2 1GG,
Company Registration Number
04213347
Private Limited Company
Active

Company Overview

About Kingfisher France Ltd
KINGFISHER FRANCE LIMITED was founded on 2001-05-09 and has its registered office in London. The organisation's status is listed as "Active". Kingfisher France Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KINGFISHER FRANCE LIMITED
 
Legal Registered Office
1 PADDINGTON SQUARE
LONDON
W2 1GG
Other companies in W2
 
Filing Information
Company Number 04213347
Company ID Number 04213347
Date formed 2001-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 13:43:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGFISHER FRANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KINGFISHER FRANCE LIMITED

Current Directors
Officer Role Date Appointed
PAUL MOORE
Company Secretary 2016-09-15
JEAN-NOEL HUGHES ROGER GROLEAU
Director 2015-09-11
PAUL ANTHONY MOORE
Director 2016-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CORDESCHI
Company Secretary 2015-08-07 2016-09-15
ROSEMARY CLARE FRANCESCA WARDLE
Director 2012-06-01 2016-07-04
DAVID RICHARD PARAMOR
Director 2008-12-22 2015-09-07
DAVID MORRIS
Company Secretary 2015-02-27 2015-08-07
KATHRYN BARBARA HUDSON
Company Secretary 2013-06-14 2015-02-27
BRUCE MARSH
Director 2011-07-20 2013-09-23
PAUL MOORE
Company Secretary 2012-09-07 2013-06-14
KEVIN O'BYRNE
Director 2009-07-23 2013-02-21
KATHRYN BARBARA HUDSON
Company Secretary 2012-06-01 2012-09-07
ROSEMARY CLARE FRANCESCA WARDLE
Company Secretary 2010-09-17 2012-06-01
NICHOLAS JAMES FOLLAND
Director 2007-07-26 2012-06-01
KATHRYN BARBARA HUDSON
Director 2011-07-20 2012-06-01
ROSEMARY CLARE FRANCESCA WARDLE
Director 2010-09-17 2012-06-01
MARTIN BERTRAM CHAMBERS
Company Secretary 2003-10-31 2010-09-17
MARTIN BERTRAM CHAMBERS
Director 2009-07-23 2010-09-17
JAMES ALAN SKELTON
Director 2008-10-27 2008-12-22
DUNCAN EDEN TATTON BROWN
Director 2004-02-01 2008-10-13
GERARD MARTIN MURPHY
Director 2003-05-19 2008-02-02
HELEN MARY JONES
Director 2002-03-05 2007-07-26
HELEN ALISON WEIR
Director 2002-03-05 2004-01-31
MARTIN HOWARD STOKES
Company Secretary 2002-03-05 2003-10-31
IAN MICHAEL CHESHIRE
Director 2002-04-16 2002-09-16
ANNE KATHARINE LAWLEY
Company Secretary 2001-06-26 2002-03-05
MARK PETER CREEDY
Director 2001-11-30 2002-03-05
IAN GRAHAM GARDEN
Director 2001-12-03 2002-03-05
PAUL ANDREW THIMONT
Director 2001-06-26 2001-11-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-05-09 2001-06-26
LONDON LAW SERVICES LIMITED
Nominated Director 2001-05-09 2001-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN-NOEL HUGHES ROGER GROLEAU SHELDON EURO INVESTMENTS 2 LIMITED Director 2015-09-11 CURRENT 2011-07-28 Active - Proposal to Strike off
JEAN-NOEL HUGHES ROGER GROLEAU KINGFISHER HOLDINGS LIMITED Director 2015-09-11 CURRENT 2015-01-23 Active
JEAN-NOEL HUGHES ROGER GROLEAU WAREN INVESTMENTS LIMITED Director 2015-09-11 CURRENT 2003-12-03 Active - Proposal to Strike off
JEAN-NOEL HUGHES ROGER GROLEAU BUDLE FINANCE LIMITED Director 2015-09-11 CURRENT 2003-12-04 Active - Proposal to Strike off
JEAN-NOEL HUGHES ROGER GROLEAU KINGFISHER NOMINEES LIMITED Director 2015-09-11 CURRENT 1980-06-13 Active - Proposal to Strike off
JEAN-NOEL HUGHES ROGER GROLEAU KINGFISHER GROUP LIMITED Director 2015-09-11 CURRENT 2001-05-03 Active
JEAN-NOEL HUGHES ROGER GROLEAU KINGFISHER PROPERTIES INVESTMENTS LIMITED Director 2015-09-11 CURRENT 2011-01-21 Active
JEAN-NOEL HUGHES ROGER GROLEAU SHELDON HOLDINGS LIMITED Director 2015-09-11 CURRENT 1993-02-22 Active
JEAN-NOEL HUGHES ROGER GROLEAU NEW ENGLAND PAINT COMPANY LIMITED Director 2015-09-11 CURRENT 2000-08-22 Active
JEAN-NOEL HUGHES ROGER GROLEAU SHELDON STERLING INVESTMENTS LIMITED Director 2015-09-11 CURRENT 2001-05-03 Active - Proposal to Strike off
JEAN-NOEL HUGHES ROGER GROLEAU SCREWFIX INVESTMENTS LIMITED Director 2015-09-11 CURRENT 2008-01-08 Active - Proposal to Strike off
JEAN-NOEL HUGHES ROGER GROLEAU SHELDON EURO INVESTMENTS LIMITED Director 2015-09-11 CURRENT 2011-07-22 Active
JEAN-NOEL HUGHES ROGER GROLEAU MARTIN PECHEUR STERLING INVESTMENTS LIMITED Director 2015-09-11 CURRENT 2012-11-19 Active - Proposal to Strike off
JEAN-NOEL HUGHES ROGER GROLEAU SHELDON POLAND INVESTMENTS LIMITED Director 2015-09-11 CURRENT 2013-02-19 Active
JEAN-NOEL HUGHES ROGER GROLEAU KINGFISHER INTERNATIONAL HOLDINGS LIMITED Director 2015-09-11 CURRENT 1990-11-15 Active
JEAN-NOEL HUGHES ROGER GROLEAU ALCEDO FINANCE LIMITED Director 2015-09-11 CURRENT 1990-07-05 Active
JEAN-NOEL HUGHES ROGER GROLEAU EIJSVOGEL FINANCE LIMITED Director 2015-09-11 CURRENT 1993-02-19 Active
JEAN-NOEL HUGHES ROGER GROLEAU KINGFISHER UK LIMITED Director 2015-09-11 CURRENT 2008-01-09 Active - Proposal to Strike off
JEAN-NOEL HUGHES ROGER GROLEAU KINGFISHER (PADDINGTON) LIMITED Director 2015-09-11 CURRENT 2008-01-09 Active - Proposal to Strike off
JEAN-NOEL HUGHES ROGER GROLEAU PORTSWOOD INVESTMENTS LIMITED Director 2015-09-11 CURRENT 2012-11-19 Active - Proposal to Strike off
JEAN-NOEL HUGHES ROGER GROLEAU ZEUS LAND INVESTMENTS LIMITED Director 2015-09-11 CURRENT 1958-03-25 Active
JEAN-NOEL HUGHES ROGER GROLEAU HALCYON FINANCE LIMITED Director 2015-09-11 CURRENT 1984-04-13 Active
JEAN-NOEL HUGHES ROGER GROLEAU KINGFISHER UK INVESTMENTS LIMITED Director 2015-09-11 CURRENT 2009-02-17 Active - Proposal to Strike off
PAUL ANTHONY MOORE SHELDON EURO INVESTMENTS 2 LIMITED Director 2016-07-04 CURRENT 2011-07-28 Active - Proposal to Strike off
PAUL ANTHONY MOORE KINGFISHER HOLDINGS LIMITED Director 2016-07-04 CURRENT 2015-01-23 Active
PAUL ANTHONY MOORE WAREN INVESTMENTS LIMITED Director 2016-07-04 CURRENT 2003-12-03 Active - Proposal to Strike off
PAUL ANTHONY MOORE BUDLE FINANCE LIMITED Director 2016-07-04 CURRENT 2003-12-04 Active - Proposal to Strike off
PAUL ANTHONY MOORE KINGFISHER NOMINEES LIMITED Director 2016-07-04 CURRENT 1980-06-13 Active - Proposal to Strike off
PAUL ANTHONY MOORE KINGFISHER GROUP LIMITED Director 2016-07-04 CURRENT 2001-05-03 Active
PAUL ANTHONY MOORE KINGFISHER PROPERTIES INVESTMENTS LIMITED Director 2016-07-04 CURRENT 2011-01-21 Active
PAUL ANTHONY MOORE SHELDON HOLDINGS LIMITED Director 2016-07-04 CURRENT 1993-02-22 Active
PAUL ANTHONY MOORE NEW ENGLAND PAINT COMPANY LIMITED Director 2016-07-04 CURRENT 2000-08-22 Active
PAUL ANTHONY MOORE SHELDON STERLING INVESTMENTS LIMITED Director 2016-07-04 CURRENT 2001-05-03 Active - Proposal to Strike off
PAUL ANTHONY MOORE SCREWFIX INVESTMENTS LIMITED Director 2016-07-04 CURRENT 2008-01-08 Active - Proposal to Strike off
PAUL ANTHONY MOORE SHELDON EURO INVESTMENTS LIMITED Director 2016-07-04 CURRENT 2011-07-22 Active
PAUL ANTHONY MOORE MARTIN PECHEUR STERLING INVESTMENTS LIMITED Director 2016-07-04 CURRENT 2012-11-19 Active - Proposal to Strike off
PAUL ANTHONY MOORE SHELDON POLAND INVESTMENTS LIMITED Director 2016-07-04 CURRENT 2013-02-19 Active
PAUL ANTHONY MOORE KINGFISHER INTERNATIONAL HOLDINGS LIMITED Director 2016-07-04 CURRENT 1990-11-15 Active
PAUL ANTHONY MOORE ALCEDO FINANCE LIMITED Director 2016-07-04 CURRENT 1990-07-05 Active
PAUL ANTHONY MOORE EIJSVOGEL FINANCE LIMITED Director 2016-07-04 CURRENT 1993-02-19 Active
PAUL ANTHONY MOORE KINGFISHER UK LIMITED Director 2016-07-04 CURRENT 2008-01-09 Active - Proposal to Strike off
PAUL ANTHONY MOORE KINGFISHER (PADDINGTON) LIMITED Director 2016-07-04 CURRENT 2008-01-09 Active - Proposal to Strike off
PAUL ANTHONY MOORE PORTSWOOD INVESTMENTS LIMITED Director 2016-07-04 CURRENT 2012-11-19 Active - Proposal to Strike off
PAUL ANTHONY MOORE ZEUS LAND INVESTMENTS LIMITED Director 2016-07-04 CURRENT 1958-03-25 Active
PAUL ANTHONY MOORE HALCYON FINANCE LIMITED Director 2016-07-04 CURRENT 1984-04-13 Active
PAUL ANTHONY MOORE KINGFISHER UK INVESTMENTS LIMITED Director 2016-07-04 CURRENT 2009-02-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02APPOINTMENT TERMINATED, DIRECTOR JULIAN JAMES LAWRENCE SMITH
2023-10-02DIRECTOR APPOINTED SIMON FLETCHER
2023-08-03FULL ACCOUNTS MADE UP TO 31/01/23
2023-07-04CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-03-21Change of details for Sheldon Holdings Limited as a person with significant control on 2023-03-13
2023-03-21Change of details for Sheldon Holdings Limited as a person with significant control on 2023-03-13
2023-03-13REGISTERED OFFICE CHANGED ON 13/03/23 FROM 3 Sheldon Square Paddington London W2 6PX
2023-03-13Director's details changed for Chloe Silvana Barry on 2023-03-13
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-12-07AP01DIRECTOR APPOINTED CHLOE SILVANA BARRY
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY MOORE
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-06-24TM02Termination of appointment of Paul Moore on 2021-06-01
2021-02-09AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-03-18AP01DIRECTOR APPOINTED MR JULIAN JAMES LAWRENCE SMITH
2020-03-17TM01APPOINTMENT TERMINATED, DIRECTOR GAYLENE JENNEFER KENDALL
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-NOEL HUGHES ROGER GROLEAU
2019-07-23AP01DIRECTOR APPOINTED MS GAYLENE JENNEFER KENDALL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2018-08-30AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 2937640653
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2937640653
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-01-16CH01Director's details changed for Mr Jean-Noel Hughes Roger Groleau on 2017-01-16
2016-09-16AP03Appointment of Paul Moore as company secretary on 2016-09-15
2016-09-16TM02Termination of appointment of Richard Cordeschi on 2016-09-15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 2937640653
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-07AP01DIRECTOR APPOINTED MR PAUL ANTHONY MOORE
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CLARE FRANCESCA WARDLE
2015-09-11AP01DIRECTOR APPOINTED MR JEAN-NOEL HUGHES ROGER GROLEAU
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD PARAMOR
2015-09-02AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 2937640653
2015-08-21AR0101/08/15 ANNUAL RETURN FULL LIST
2015-08-11TM02Termination of appointment of David Morris on 2015-08-07
2015-08-10AP03Appointment of Mr Richard Cordeschi as company secretary on 2015-08-07
2015-03-19AAFULL ACCOUNTS MADE UP TO 01/02/14
2015-03-03AP03Appointment of David Morris as company secretary on 2015-02-27
2015-03-03TM02Termination of appointment of Kathryn Barbara Hudson on 2015-02-27
2015-02-05TM01Termination of appointment of a director
2014-11-10TM01TERMINATE DIR APPOINTMENT
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 2937640653
2014-08-07AR0101/08/14 FULL LIST
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MARSH
2013-09-17AAFULL ACCOUNTS MADE UP TO 02/02/13
2013-08-01AR0101/08/13 FULL LIST
2013-06-18AP03SECRETARY APPOINTED KATHRYN BARBARA HUDSON
2013-06-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL MOORE
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'BYRNE
2013-01-17RES13REFINANCING STEPS 07/01/2013
2012-11-30AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-09-12AP03SECRETARY APPOINTED PAUL MOORE
2012-09-12TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN HUDSON
2012-08-02AR0101/08/12 FULL LIST
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY CLARE FRANCESCA WARDLE / 13/07/2012
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOLLAND
2012-06-08AP03SECRETARY APPOINTED KATHRYN BARBARA HUDSON
2012-06-08AP01DIRECTOR APPOINTED MRS ROSEMARY CLARE FRANCESCA WARDLE
2012-06-08TM02APPOINTMENT TERMINATED, SECRETARY ROSEMARY WARDLE
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY WARDLE
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN HUDSON
2012-05-10AR0109/05/12 FULL LIST
2011-11-08CC04STATEMENT OF COMPANY'S OBJECTS
2011-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-08RES01ADOPT ARTICLES 03/11/2011
2011-08-15AP01DIRECTOR APPOINTED BRUCE MARSH
2011-08-15AP01DIRECTOR APPOINTED KATHRYN BARBARA HUDSON
2011-08-15RES13TERMINATION OF A FOREIGN EXCHANGE SWAP ARRANGEMENT 03/08/2011
2011-07-04AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-06-09AR0109/05/11 FULL LIST
2010-10-29AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-09-22AP03SECRETARY APPOINTED MRS ROSEMARY CLARE FRANCESCA WARDLE
2010-09-22AP01DIRECTOR APPOINTED MRS ROSEMARY CLARE FRANCESCA WARDLE
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY MARTIN CHAMBERS
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHAMBERS
2010-06-18AR0109/05/10 FULL LIST
2010-01-18AUDAUDITOR'S RESIGNATION
2010-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES FOLLAND / 15/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARAMOR / 15/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN O'BYRNE / 15/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHAMBERS / 15/12/2009
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CHAMBERS / 15/12/2009
2010-01-04MISCSECTION 519
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-08-17288aDIRECTOR APPOINTED MR MARTIN CHAMBERS
2009-08-17288aDIRECTOR APPOINTED MR KEVIN O'BYRNE
2009-07-09363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-01-05288aDIRECTOR APPOINTED MR DAVID PARAMOR
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR JAMES SKELTON
2008-10-27288aDIRECTOR APPOINTED MR JAMES SKELTON
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN TATTON BROWN
2008-10-09AAFULL ACCOUNTS MADE UP TO 02/02/08
2008-05-09363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR GERARD MURPHY
2007-11-23AAFULL ACCOUNTS MADE UP TO 03/02/07
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-08-03288bDIRECTOR RESIGNED
2007-06-01363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2006-08-15363sRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 28/01/06
2005-11-15AAFULL ACCOUNTS MADE UP TO 29/01/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KINGFISHER FRANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINGFISHER FRANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINGFISHER FRANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of KINGFISHER FRANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINGFISHER FRANCE LIMITED
Trademarks
We have not found any records of KINGFISHER FRANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINGFISHER FRANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KINGFISHER FRANCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KINGFISHER FRANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGFISHER FRANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINGFISHER FRANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.