Background WavePink WaveYellow Wave

THE KINGFISHER GROUP (LICHFIELD) LIMITED (10346071)

THE KINGFISHER GROUP (LICHFIELD) LIMITED (10346071) is an active UK company. incorporated on 25 August 2016. with registered office in Coventry. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. THE KINGFISHER GROUP (LICHFIELD) LIMITED has been registered for 9 years. Current directors include BEGRAJ, Vijay.

Company Number
10346071
Status
active
Type
ltd
Incorporated
25 August 2016
Age
9 years
Address
Bridge House, Coventry, CV6 4AD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
BEGRAJ, Vijay
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KINGFISHER GROUP (LICHFIELD) LIMITED

THE KINGFISHER GROUP (LICHFIELD) LIMITED is an active company incorporated on 25 August 2016 with the registered office located in Coventry. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. THE KINGFISHER GROUP (LICHFIELD) LIMITED was registered 9 years ago.(SIC: 56103)

Status

active

Active since 9 years ago

Company No

10346071

LTD Company

Age

9 Years

Incorporated 25 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Bridge House 9 - 13 Holbrook Lane Coventry, CV6 4AD,

Previous Addresses

Desai & Co Accountants Desai House 9-13 Holbrook Lane West Midlands CV6 4AD
From: 29 November 2018To: 15 February 2019
Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD United Kingdom
From: 12 November 2018To: 29 November 2018
33 Wolverhampton Road Cannock Staffordshire WS11 1AP England
From: 25 August 2016To: 12 November 2018
Timeline

8 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Feb 17
Director Left
Feb 17
New Owner
Mar 18
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BEGRAJ, Vijay

Active
9 - 13 Holbrook Lane, CoventryCV6 4AD
Born November 1978
Director
Appointed 15 Feb 2017

AYVAZ, Erol

Resigned
Wolverhampton Road, CannockWS11 1AP
Born June 1983
Director
Appointed 27 Sept 2016
Resigned 15 Feb 2017

AYVAZ, Erol

Resigned
Wolverhampton Road, CannockWS11 1AP
Born June 1983
Director
Appointed 25 Aug 2016
Resigned 05 Sept 2016

BEGRAJ, Vijay

Resigned
Wolverhampton Road, CannockWS11 1AP
Born November 1978
Director
Appointed 05 Sept 2016
Resigned 27 Sept 2016

Persons with significant control

1

Vijay Begraj

Active
9 - 13 Holbrook Lane, CoventryCV6 4AD
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Incorporation Company
25 August 2016
NEWINCIncorporation