Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KVC (UK) LIMITED
Company Information for

KVC (UK) LIMITED

6 BEARDMORE WAY, CLYDEBANK, DUNBARTONSHIRE, G81 4HT,
Company Registration Number
SC202419
Private Limited Company
Active

Company Overview

About Kvc (uk) Ltd
KVC (UK) LIMITED was founded on 1999-12-16 and has its registered office in Clydebank. The organisation's status is listed as "Active". Kvc (uk) Limited is a Private Limited Company registered in 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
KVC (UK) LIMITED
 
Legal Registered Office
6 BEARDMORE WAY
CLYDEBANK
DUNBARTONSHIRE
G81 4HT
Other companies in G81
 
Filing Information
Company Number SC202419
Company ID Number SC202419
Date formed 1999-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 17:23:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KVC (UK) 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 KVC (UK) LIMITED

Current Directors
Officer Role Date Appointed
DIANE SUMMERS
Company Secretary 2013-10-01
KOICHI KOBAYASHI
Director 2000-02-15
KIAN KIONG KOH
Director 2001-07-30
MAGGIE KOH
Director 2006-06-01
DIANE SUMMERS
Director 2013-10-01
HANG HEE TAY
Director 2011-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER STRONACH WILSON
Company Secretary 2008-08-26 2013-11-15
WALTER STRONACH WILSON
Director 2012-01-01 2013-11-15
DIANE SUMMERS
Director 2013-10-01 2013-10-01
JOO SUAN LIM
Director 2008-08-25 2011-04-11
GEOK CHNG
Director 2001-07-30 2010-01-06
HBJGW SECRETARIAL LIMITED
Company Secretary 2005-11-07 2008-08-26
KENG KEONG CHEW
Director 2001-07-30 2007-06-01
TECK SOON JOHN YEO
Director 2001-07-30 2006-05-31
ALAN ALEXANDER SMITH
Director 2000-02-15 2005-11-30
JAMES MCMONEGAL
Company Secretary 2000-02-15 2005-09-28
ALAN CASTLES
Director 2001-06-25 2005-04-06
KENNETH ALEXANDER SMALL
Director 2001-06-25 2003-03-28
HBJ SECRETARIAL LIMITED
Nominated Secretary 1999-12-16 2000-02-15
HENDERSON BOYD JACKSON LIMITED
Nominated Director 1999-12-16 2000-02-15

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
2024-03-05FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-17REGISTRATION OF A CHARGE / CHARGE CODE SC2024190003
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-07-05REGISTRATION OF A CHARGE / CHARGE CODE SC2024190002
2023-03-29FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-03-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-21CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2021-03-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-03-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-02-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KOICHI KOBAYASHI
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-03-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 300000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-21CH01Director's details changed for Mr Tay Hang Hee on 2016-12-16
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 300000
2015-12-18AR0116/12/15 ANNUAL RETURN FULL LIST
2015-03-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-20AP01DIRECTOR APPOINTED MISS DIANE SUMMERS
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 300000
2015-01-07AR0116/12/14 ANNUAL RETURN FULL LIST
2014-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DIANE SUMMERS
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DIANE SUMMERS
2014-01-11LATEST SOC11/01/14 STATEMENT OF CAPITAL;GBP 300000
2014-01-11AR0116/12/13 ANNUAL RETURN FULL LIST
2014-01-11AP03Appointment of Miss Diane Summers as company secretary
2014-01-11AP01DIRECTOR APPOINTED MISS DIANE SUMMERS
2014-01-11TM01APPOINTMENT TERMINATED, DIRECTOR WALTER WILSON
2014-01-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY WALTER WILSON
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-17AR0116/12/12 ANNUAL RETURN FULL LIST
2012-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MR WALTER STRONACH WILSON on 2012-12-17
2012-12-17AP01DIRECTOR APPOINTED LORD WALTER STRONACH WILSON
2012-03-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0116/12/11 FULL LIST
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-13AP01DIRECTOR APPOINTED MR TAY HANG HEE
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOO LIM
2010-12-20AR0116/12/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOK CHNG
2009-12-22AR0116/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOO SUAN LIM / 16/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGGIE KOH / 16/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KIAN KIONG KOH / 16/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KOICHI KOBAYASHI / 16/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOK CHNG / 16/12/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR WALTER STRONACH WILSON / 16/12/2009
2009-06-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-16363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-12-16353LOCATION OF REGISTER OF MEMBERS
2008-09-05AA31/12/07 TOTAL EXEMPTION FULL
2008-08-27288aDIRECTOR APPOINTED MR JOO SUAN LIM
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH
2008-08-27288bAPPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL LIMITED
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR KENG CHEW
2008-08-27288aSECRETARY APPOINTED MR WALTER STRONACH WILSON
2008-01-18363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-24288cSECRETARY'S PARTICULARS CHANGED
2007-01-24363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-06288aNEW DIRECTOR APPOINTED
2006-06-06288bDIRECTOR RESIGNED
2006-01-16363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-11-24288bDIRECTOR RESIGNED
2005-11-14288aNEW SECRETARY APPOINTED
2005-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-29288bSECRETARY RESIGNED
2005-04-11288bDIRECTOR RESIGNED
2005-01-07363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-03-16410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-13363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-09288bDIRECTOR RESIGNED
2003-01-10363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-10-15287REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 19 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AU
2002-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KVC (UK) 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 KVC (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-03-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of KVC (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KVC (UK) LIMITED
Trademarks
We have not found any records of KVC (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KVC (UK) 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 (32990 - Other manufacturing n.e.c.) as KVC (UK) LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where KVC (UK) 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 KVC (UK) 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 KVC (UK) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1