Company NameKSS Hire Services Limited
DirectorsColin Weldon and Steven Michael Nicholls
Company StatusActive
Company Number03133696
CategoryPrivate Limited Company
Incorporation Date4 December 1995(28 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameColin Weldon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(10 years, 8 months after company formation)
Appointment Duration17 years, 8 months
RolePlant Hire Director
Country of ResidenceEngland
Correspondence AddressRussell Gardens
Wickford
Essex
SS11 8BH
Director NameSteven Michael Nicholls
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(12 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressRussell Gardens
Wickford
Essex
SS11 8BH
Director NameMrs Lesley Nicholls
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(same day as company formation)
RolePlant Hire Operator
Country of ResidenceEngland
Correspondence AddressKss Russell Gardens
Wickford
Essex
SS11 8BH
Director NameMr Michael Nicholls
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(same day as company formation)
RolePlant Hire Operator
Country of ResidenceEngland
Correspondence AddressRussell Gardens
Wickford
Essex
SS11 8BH
Secretary NameMr Michael Nicholls
NationalityBritish
StatusResigned
Appointed04 December 1995(same day as company formation)
RolePlant Hire Operator
Country of ResidenceEngland
Correspondence AddressRussell Gardens
Wickford
Essex
SS11 8BH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed04 December 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed04 December 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitekssgroup.co.uk
Telephone01268 769531
Telephone regionBasildon

Location

Registered AddressRussell Gardens
Wickford
Essex
SS11 8BH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Kiln Supply Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£143,822
Cash£39,949
Current Liabilities£802,971

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Charges

5 March 2009Delivered on: 11 March 2009
Persons entitled: Kiln Supply Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 July 2007Delivered on: 1 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
16 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
7 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
7 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
30 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
21 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
21 December 2018Change of details for Kiln Supply Services Ltd as a person with significant control on 1 January 2018 (2 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 December 2016Termination of appointment of Michael Nicholls as a director on 9 June 2016 (1 page)
15 December 2016Termination of appointment of Michael Nicholls as a secretary on 9 June 2016 (1 page)
15 December 2016Termination of appointment of Michael Nicholls as a director on 9 June 2016 (1 page)
15 December 2016Termination of appointment of Michael Nicholls as a secretary on 9 June 2016 (1 page)
15 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 December 2015Secretary's details changed for Mr Michael Nicholls on 1 January 2015 (1 page)
21 December 2015Director's details changed for Mr Michael Nicholls on 1 January 2015 (2 pages)
21 December 2015Director's details changed for Colin Weldon on 1 January 2015 (2 pages)
21 December 2015Secretary's details changed for Mr Michael Nicholls on 1 January 2015 (1 page)
21 December 2015Director's details changed for Colin Weldon on 1 January 2015 (2 pages)
21 December 2015Director's details changed for Mr Michael Nicholls on 1 January 2015 (2 pages)
21 December 2015Director's details changed for Steven Michael Nicholls on 1 January 2015 (2 pages)
21 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Director's details changed for Mr Michael Nicholls on 1 January 2015 (2 pages)
21 December 2015Director's details changed for Steven Michael Nicholls on 1 January 2015 (2 pages)
21 December 2015Director's details changed for Colin Weldon on 1 January 2015 (2 pages)
21 December 2015Director's details changed for Steven Michael Nicholls on 1 January 2015 (2 pages)
21 December 2015Secretary's details changed for Mr Michael Nicholls on 1 January 2015 (1 page)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(6 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(6 pages)
19 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(6 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 January 2014Termination of appointment of Lesley Nicholls as a director (2 pages)
30 January 2014Termination of appointment of Lesley Nicholls as a director (2 pages)
12 December 2013Director's details changed for Mr Michael Nicholls on 1 December 2013 (2 pages)
12 December 2013Director's details changed for Steven Michael Nicholls on 1 December 2013 (2 pages)
12 December 2013Director's details changed for Steven Michael Nicholls on 1 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Michael Nicholls on 1 December 2013 (2 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(7 pages)
12 December 2013Director's details changed for Steven Michael Nicholls on 1 December 2013 (2 pages)
12 December 2013Director's details changed for Colin Weldon on 1 December 2013 (2 pages)
12 December 2013Secretary's details changed for Mr Michael Nicholls on 1 December 2013 (1 page)
12 December 2013Director's details changed for Mrs Lesley Nicholls on 1 December 2013 (2 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(7 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(7 pages)
12 December 2013Director's details changed for Mrs Lesley Nicholls on 1 December 2013 (2 pages)
12 December 2013Director's details changed for Colin Weldon on 1 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Michael Nicholls on 1 December 2013 (2 pages)
12 December 2013Director's details changed for Mrs Lesley Nicholls on 1 December 2013 (2 pages)
12 December 2013Secretary's details changed for Mr Michael Nicholls on 1 December 2013 (1 page)
12 December 2013Secretary's details changed for Mr Michael Nicholls on 1 December 2013 (1 page)
12 December 2013Director's details changed for Colin Weldon on 1 December 2013 (2 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (7 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Mrs Lesley Nicholls on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Colin Weldon on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Steven Michael Nicholls on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Mr Michael Nicholls on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Michael Nicholls on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Colin Weldon on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Michael Nicholls on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mrs Lesley Nicholls on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mrs Lesley Nicholls on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Steven Michael Nicholls on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Steven Michael Nicholls on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Colin Weldon on 1 October 2009 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 December 2008Director's change of particulars / steven nichol / 01/03/2008 (1 page)
15 December 2008Return made up to 04/12/08; full list of members (4 pages)
15 December 2008Return made up to 04/12/08; full list of members (4 pages)
15 December 2008Director's change of particulars / steven nichol / 01/03/2008 (1 page)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 March 2008Director appointed steven michael nichol (2 pages)
7 March 2008Director appointed steven michael nichol (2 pages)
11 December 2007Return made up to 04/12/07; full list of members (2 pages)
11 December 2007Return made up to 04/12/07; full list of members (2 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 January 2007Return made up to 04/12/06; full list of members (2 pages)
2 January 2007Return made up to 04/12/06; full list of members (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 December 2005Return made up to 04/12/05; full list of members (2 pages)
8 December 2005Return made up to 04/12/05; full list of members (2 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 January 2005Return made up to 04/12/04; full list of members (7 pages)
17 January 2005Return made up to 04/12/04; full list of members (7 pages)
23 March 2004Return made up to 04/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(7 pages)
23 March 2004Return made up to 04/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(7 pages)
18 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 January 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 December 2002Return made up to 04/12/02; full list of members (7 pages)
20 December 2002Return made up to 04/12/02; full list of members (7 pages)
24 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
24 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 December 2001Return made up to 04/12/01; full list of members (6 pages)
28 December 2001Return made up to 04/12/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 December 2000 (1 page)
9 January 2001Accounts for a small company made up to 31 December 2000 (1 page)
5 January 2001Company name changed kss LIMITED\certificate issued on 05/01/01 (2 pages)
5 January 2001Company name changed kss LIMITED\certificate issued on 05/01/01 (2 pages)
29 November 2000Return made up to 04/12/00; full list of members (6 pages)
29 November 2000Return made up to 04/12/00; full list of members (6 pages)
21 February 2000Return made up to 04/12/99; full list of members (6 pages)
21 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 February 2000Return made up to 04/12/99; full list of members (6 pages)
21 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
8 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 December 1998Return made up to 04/12/98; no change of members (4 pages)
15 December 1998Return made up to 04/12/98; no change of members (4 pages)
12 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
12 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 December 1997Return made up to 04/12/97; no change of members (4 pages)
10 December 1997Return made up to 04/12/97; no change of members (4 pages)
14 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
14 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
14 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1997Return made up to 04/12/96; full list of members (7 pages)
14 March 1997Return made up to 04/12/96; full list of members (7 pages)
3 March 1997New secretary appointed;new director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New secretary appointed;new director appointed (2 pages)
8 December 1995Registered office changed on 08/12/95 from: 17 city business centre lower road london SE16 1AA (1 page)
8 December 1995Director resigned (2 pages)
8 December 1995Secretary resigned (2 pages)
8 December 1995Registered office changed on 08/12/95 from: 17 city business centre lower road london SE16 1AA (1 page)
8 December 1995Director resigned (2 pages)
8 December 1995Secretary resigned (2 pages)
4 December 1995Incorporation (22 pages)
4 December 1995Incorporation (22 pages)