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

KMGP LIMITED

SPRING LODGE 172 CHESTER ROAD, HELSBY, FRODSHAM, WA6 0AR,
Company Registration Number
04249588
Private Limited Company
Active

Company Overview

About Kmgp Ltd
KMGP LIMITED was founded on 2001-07-10 and has its registered office in Frodsham. The organisation's status is listed as "Active". Kmgp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KMGP LIMITED
 
Legal Registered Office
SPRING LODGE 172 CHESTER ROAD
HELSBY
FRODSHAM
WA6 0AR
Other companies in WD5
 
Filing Information
Company Number 04249588
Company ID Number 04249588
Date formed 2001-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 23:50:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KMGP 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.
Companies with same name KMGP LIMITED
The following companies were found which have the same name as KMGP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KMGP BUSINESS SERVICES LTD 70 ABINGDON ROAD STANDLAKE WITNEY OXON OX29 7RQ Dissolved Company formed on the 2011-09-12
KMGP CONSULTING LIMITED SYCARTH PEN-Y-BONT OSWESTRY SY10 9JG Active - Proposal to Strike off Company formed on the 2016-01-06
KMGP CONTRACTING SERVICES LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2012-08-28
Kmgp Holdings Inc Connecticut Unknown
KMGP HOLDINGS LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Forfeited Company formed on the 2021-12-02
KMGP INVESTMENTS LIMITED WOODGATE HOUSE 2 - 8 GAMES ROAD BARNET EN4 9HN Active Company formed on the 2022-05-18
KMGP SERVICES COMPANY, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2000-11-09
KMGP SERVICES COMPANY, INC. 1001 LOUISIANA ST STE 1000 HOUSTON TX 77002 Active Company formed on the 2001-06-07
KMGP SERVICES COMPANY INC Georgia Unknown
KMGP SERVICES COMPANY INCORPORATED Michigan UNKNOWN
KMGP SERVICES COMPANY INCORPORATED New Jersey Unknown
KMGP SERVICES COMPANY INCORPORATED California Unknown
KMGP SERVICES COMPANY INC North Carolina Unknown
Kmgp Services Company Inc Maryland Unknown
KMGP, INC. 1633 PINE AVENUE WINTER PARK FL 32789 Inactive Company formed on the 1987-01-13
KMGP, LLC 3664 COOPER ROAD - CINCINNATI OH 45241 Active Company formed on the 2010-05-05
KMGPAFL1 LLC 227 Sandy Springs Place D103-184 Atlanta GA Admin. Dissolved Company formed on the 2013-03-16
KMGPAFL1 LLC Georgia Unknown
KMGPAFL1 LLC Georgia Unknown
KMGPAFL1 LLC Georgia Unknown

Company Officers of KMGP LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GEOFFREY MILLS
Company Secretary 2017-06-09
ABIGAIL SARAH DRAPER
Director 2017-06-09
ALAN ELSDON
Director 2001-07-10
KEVIN MCGAHAN
Director 2001-07-10
ALASDAIR ALAN RYDER
Director 2017-06-09
GEORGE TUCKWELL
Director 2017-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN MCGAHAN
Company Secretary 2001-07-10 2017-06-09
JOHN BOSCO SHARKEY
Director 2006-04-01 2011-11-08
SIMON HENRY JOBBINS
Director 2001-07-10 2003-05-23
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 2001-07-10 2001-07-10
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 2001-07-10 2001-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABIGAIL SARAH DRAPER NON DESTRUCTIVE TESTING SERVICES LIMITED Director 2018-04-05 CURRENT 2002-10-11 Active
ABIGAIL SARAH DRAPER COPELAND WEDGE ASSOCIATES LTD Director 2018-04-05 CURRENT 2011-07-19 Active
ABIGAIL SARAH DRAPER CENTRAL ALLIANCE (HOLDINGS) LIMITED Director 2018-03-12 CURRENT 2014-02-11 Active
ABIGAIL SARAH DRAPER CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD Director 2018-03-12 CURRENT 2006-04-05 Active
ABIGAIL SARAH DRAPER ENTRAINMENT LIMITED Director 2017-12-20 CURRENT 2007-05-14 Active
ABIGAIL SARAH DRAPER UP AND UNDER LIMITED Director 2017-12-20 CURRENT 1989-10-20 Active
ABIGAIL SARAH DRAPER UP AND UNDER (SPECIALIST CONTRACTS) LIMITED Director 2017-12-20 CURRENT 1998-06-25 Active
ABIGAIL SARAH DRAPER UP AND UNDER GROUP LIMITED Director 2017-12-20 CURRENT 2005-04-26 Active
ABIGAIL SARAH DRAPER GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED Director 2017-11-27 CURRENT 2013-02-04 Active
ABIGAIL SARAH DRAPER IAN FARMER ASSOCIATES (1998) LIMITED Director 2017-11-27 CURRENT 1998-11-04 Active
ABIGAIL SARAH DRAPER RSK ACOUSTICS LIMITED Director 2017-11-27 CURRENT 2009-12-11 Active
ABIGAIL SARAH DRAPER GEOTECHNICAL & STRUCTURAL SERVICES (HOLDINGS) LIMITED Director 2017-11-27 CURRENT 2015-08-12 Active - Proposal to Strike off
ABIGAIL SARAH DRAPER ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active
ABIGAIL SARAH DRAPER RSK ADAS LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
ABIGAIL SARAH DRAPER DYNAMIC SAMPLING UK LIMITED Director 2016-04-27 CURRENT 2001-01-17 Active
ABIGAIL SARAH DRAPER PS RAIL LIMITED Director 2016-04-27 CURRENT 2002-06-05 Active - Proposal to Strike off
ABIGAIL SARAH DRAPER RSK GROUP LIMITED Director 2011-10-01 CURRENT 1999-04-28 Active
KEVIN MCGAHAN LEANACH LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
KEVIN MCGAHAN KMG TAPSELL WADE LIMITED Director 2011-01-27 CURRENT 2011-01-27 Dissolved 2015-07-21
ALASDAIR ALAN RYDER NON DESTRUCTIVE TESTING SERVICES LIMITED Director 2018-04-05 CURRENT 2002-10-11 Active
ALASDAIR ALAN RYDER COPELAND WEDGE ASSOCIATES LTD Director 2018-04-05 CURRENT 2011-07-19 Active
ALASDAIR ALAN RYDER THE SCAN STATION LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active
ALASDAIR ALAN RYDER C.J. ASSOCIATES GEOTECHNICAL LIMITED Director 2017-12-21 CURRENT 1981-02-10 Active
ALASDAIR ALAN RYDER ENTRAINMENT LIMITED Director 2017-12-20 CURRENT 2007-05-14 Active
ALASDAIR ALAN RYDER UP AND UNDER (SPECIALIST CONTRACTS) LIMITED Director 2017-12-20 CURRENT 1998-06-25 Active
ALASDAIR ALAN RYDER UP AND UNDER GROUP LIMITED Director 2017-12-20 CURRENT 2005-04-26 Active
ALASDAIR ALAN RYDER GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED Director 2017-11-27 CURRENT 2013-02-04 Active
ALASDAIR ALAN RYDER IAN FARMER ASSOCIATES (1998) LIMITED Director 2017-11-27 CURRENT 1998-11-04 Active
ALASDAIR ALAN RYDER GEOTECHNICAL & STRUCTURAL SERVICES (HOLDINGS) LIMITED Director 2017-11-27 CURRENT 2015-08-12 Active - Proposal to Strike off
GEORGE TUCKWELL NON DESTRUCTIVE TESTING SERVICES LIMITED Director 2018-04-05 CURRENT 2002-10-11 Active
GEORGE TUCKWELL COPELAND WEDGE ASSOCIATES LTD Director 2018-04-05 CURRENT 2011-07-19 Active
GEORGE TUCKWELL CENTRAL ALLIANCE (HOLDINGS) LIMITED Director 2018-03-12 CURRENT 2014-02-11 Active
GEORGE TUCKWELL CENTRAL ALLIANCE PRE CONSTRUCTION SERVICES LTD Director 2018-03-12 CURRENT 2006-04-05 Active
GEORGE TUCKWELL ENTRAINMENT LIMITED Director 2017-12-20 CURRENT 2007-05-14 Active
GEORGE TUCKWELL UP AND UNDER LIMITED Director 2017-12-20 CURRENT 1989-10-20 Active
GEORGE TUCKWELL UP AND UNDER (SPECIALIST CONTRACTS) LIMITED Director 2017-12-20 CURRENT 1998-06-25 Active
GEORGE TUCKWELL UP AND UNDER GROUP LIMITED Director 2017-12-20 CURRENT 2005-04-26 Active
GEORGE TUCKWELL GEOTECHNICAL AND STRUCTURAL SERVICES LIMITED Director 2017-11-27 CURRENT 2013-02-04 Active
GEORGE TUCKWELL IAN FARMER ASSOCIATES (1998) LIMITED Director 2017-11-27 CURRENT 1998-11-04 Active
GEORGE TUCKWELL GEOTECHNICAL & STRUCTURAL SERVICES (HOLDINGS) LIMITED Director 2017-11-27 CURRENT 2015-08-12 Active - Proposal to Strike off
GEORGE TUCKWELL ACIES CIVIL AND STRUCTURAL LIMITED Director 2017-05-04 CURRENT 2010-03-19 Active

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
2024-02-28Notice of agreement to exemption from audit of accounts for period ending 02/04/23
2024-02-28Audit exemption statement of guarantee by parent company for period ending 02/04/23
2024-02-28Consolidated accounts of parent company for subsidiary company period ending 02/04/23
2024-02-28Audit exemption subsidiary accounts made up to 2023-04-02
2023-07-13Director's details changed for Mrs Lyndsay Waymont on 2023-07-13
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-04-06APPOINTMENT TERMINATED, DIRECTOR MARTIN DALBY
2023-03-16Audit exemption statement of guarantee by parent company for period ending 03/04/22
2023-03-16Notice of agreement to exemption from audit of accounts for period ending 03/04/22
2023-03-16Consolidated accounts of parent company for subsidiary company period ending 03/04/22
2023-03-16Audit exemption subsidiary accounts made up to 2022-04-03
2023-02-06Director's details changed for Mrs Lyndsay Waymont on 2023-02-06
2023-02-02DIRECTOR APPOINTED MRS LYNDSAY WAYMONT
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042495880006
2021-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 04/04/21
2021-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 042495880008
2021-08-03CH01Director's details changed for Mr Martin Dalby on 2021-07-05
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 042495880007
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-07-20CH01Director's details changed for Mr George William Tuckwell on 2020-07-20
2020-04-01AP01DIRECTOR APPOINTED MR MARK FAIRHURST
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ELSDON
2019-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGAHAN
2019-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 042495880006
2019-08-15AP03Appointment of Sally Evans as company secretary on 2019-08-12
2019-08-15TM02Termination of appointment of Steven Geoffrey Mills on 2019-08-12
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-07-18PSC05Change of details for Rsk Environment Limited as a person with significant control on 2017-08-14
2019-07-08CH01Director's details changed for Alan Elsdon on 2019-07-08
2019-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042495880001
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30RES13Resolutions passed:
  • Facilites agreement 09/10/2018
  • ADOPT ARTICLES
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 042495880005
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 042495880004
2018-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 042495880003
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 042495880002
2018-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 042495880001
2018-06-12AA01Previous accounting period shortened from 09/06/18 TO 31/03/18
2018-03-14AA09/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-07-14AA01Previous accounting period shortened from 31/07/17 TO 09/06/17
2017-07-12PSC07CESSATION OF KEVIN MCGAHAN AS A PERSON OF SIGNIFICANT CONTROL
2017-07-12PSC02Notification of Rsk Environment Limited as a person with significant control on 2017-06-09
2017-06-16AP01DIRECTOR APPOINTED MR GEORGE TUCKWELL
2017-06-16AP01DIRECTOR APPOINTED MS ABIGAIL DRAPER
2017-06-16AP01DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM Fives Court 83 the Crescent Abbots Langley Hertfordshire WD5 0DR
2017-06-13AP03Appointment of Mr Steven Geoffrey Mills as company secretary on 2017-06-09
2017-06-13TM02Termination of appointment of Kevin Mcgahan on 2017-06-09
2017-01-26AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-21LATEST SOC21/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-21CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-01-06AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-02LATEST SOC02/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-02AR0110/07/15 FULL LIST
2015-08-02AR0110/07/15 FULL LIST
2015-04-15AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-19AR0110/07/14 ANNUAL RETURN FULL LIST
2014-05-02AA31/07/13 TOTAL EXEMPTION SMALL
2013-09-04AR0110/07/13 FULL LIST
2012-12-11AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-03AR0110/07/12 FULL LIST
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHARKEY
2012-04-27AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-06AR0110/07/11 FULL LIST
2011-04-11AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-09AR0110/07/10 FULL LIST
2010-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BOSCO SHARKEY / 10/07/2010
2010-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCGAHAN / 10/07/2010
2010-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ELSDON / 10/07/2010
2010-05-06AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-05-26AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN ELSDON / 01/11/2007
2008-05-30AA31/07/07 TOTAL EXEMPTION SMALL
2007-08-06363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-04363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-14363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-31363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-17363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-05-27288bDIRECTOR RESIGNED
2003-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-21363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2001-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-27288bDIRECTOR RESIGNED
2001-07-27288bSECRETARY RESIGNED
2001-07-27288aNEW DIRECTOR APPOINTED
2001-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities



Licences & Regulatory approval
We could not find any licences issued to KMGP 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 KMGP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of KMGP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KMGP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KMGP LIMITED
Trademarks
We have not found any records of KMGP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KMGP 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 (71111 - Architectural activities) as KMGP LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where KMGP 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 KMGP 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 KMGP 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.