Wickford
Essex
SS11 8BH
Director Name | Mr Steven Weldon |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 1997(same day as company formation) |
Role | Plant Hire Operator |
Country of Residence | England |
Correspondence Address | Russell Gardens Wickford Essex SS11 8BH |
Director Name | Mr Steven Michael Nicholls |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2016(19 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kss Russell Gardens Wickford Essex SS11 8BH |
Director Name | Mr Anthony Howson |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Hire Manufacturer |
Country of Residence | England |
Correspondence Address | Russell Gardens Wickford Essex SS11 8BH |
Director Name | Mr Michael Nicholls Dec'D |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Plant Hire Operator |
Country of Residence | England |
Correspondence Address | Russell Gardens Wickford Essex SS11 8BH |
Director Name | Mrs Lesley Nicholls |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Plant Hire |
Country of Residence | England |
Correspondence Address | Shaws Acre Glebe Road Ramsden Bellhouse Billericay Essex CM11 1RJ |
Director Name | Mr Steven Weldon |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Plant Hire Operator |
Country of Residence | England |
Correspondence Address | Russell Gardens Wickford Essex SS11 8BH |
Secretary Name | Mr Michael Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Plant Hire Operator |
Country of Residence | England |
Correspondence Address | Russell Gardens Wickford Essex SS11 8BH |
Director Name | Colin Weldon |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 July 2007) |
Role | Plant Hire Director |
Country of Residence | England |
Correspondence Address | 36 Methersgate Basildon Essex SS14 2LT |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | kssgroup.co.uk |
---|---|
Telephone | 01268 578402 |
Telephone region | Basildon |
Registered Address | Russell Gardens Wickford Essex SS11 8BH |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Kiln Supply Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,986 |
Cash | £54,051 |
Current Liabilities | £180,491 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 16 July 2023 (1 month, 1 week from now) |
25 July 2007 | Delivered 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 |
---|---|
13 August 1998 | Delivered on: 18 August 1998 Satisfied on: 30 April 2008 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. Fully Satisfied |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
---|---|
6 July 2021 | Confirmation statement made on 2 July 2021 with updates (5 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
13 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
9 July 2019 | Change of details for Kiln Supply Services Ltd as a person with significant control on 1 June 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
6 July 2017 | Termination of appointment of Michael Nicholls Dec'd as a director on 9 June 2016 (1 page) |
6 July 2017 | Termination of appointment of Michael Nicholls Dec'd as a director on 9 June 2016 (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
5 August 2016 | Termination of appointment of Michael Nicholls as a secretary on 9 June 2016 (1 page) |
5 August 2016 | Director's details changed for Mr Michael Nicholls on 9 June 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
5 August 2016 | Termination of appointment of Michael Nicholls as a secretary on 9 June 2016 (1 page) |
5 August 2016 | Director's details changed for Mr Michael Nicholls on 9 June 2016 (2 pages) |
3 August 2016 | Appointment of Steven Michael Nicholls as a director on 18 July 2016 (3 pages) |
3 August 2016 | Appointment of Steven Michael Nicholls as a director on 18 July 2016 (3 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Secretary's details changed for Mr Michael Nicholls on 1 December 2013 (1 page) |
24 July 2014 | Director's details changed for Mr Anthony Howson on 1 December 2013 (2 pages) |
24 July 2014 | Director's details changed for Mr Steven Weldon on 1 December 2013 (2 pages) |
24 July 2014 | Director's details changed for Mr Michael Nicholls on 1 December 2013 (2 pages) |
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Secretary's details changed for Mr Michael Nicholls on 1 December 2013 (1 page) |
24 July 2014 | Director's details changed for Mr Anthony Howson on 1 December 2013 (2 pages) |
24 July 2014 | Director's details changed for Mr Steven Weldon on 1 December 2013 (2 pages) |
24 July 2014 | Director's details changed for Mr Michael Nicholls on 1 December 2013 (2 pages) |
24 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Secretary's details changed for Mr Michael Nicholls on 1 December 2013 (1 page) |
24 July 2014 | Director's details changed for Mr Anthony Howson on 1 December 2013 (2 pages) |
24 July 2014 | Director's details changed for Mr Steven Weldon on 1 December 2013 (2 pages) |
24 July 2014 | Director's details changed for Mr Michael Nicholls on 1 December 2013 (2 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Anthony Howson on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Steven Weldon on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Anthony Howson on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Steven Weldon on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mr Anthony Howson on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Mr Steven Weldon on 1 October 2009 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
8 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Director's particulars changed (1 page) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 02/07/05; full list of members (3 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 July 2004 | Return made up to 02/07/04; full list of members (8 pages) |
1 July 2004 | Return made up to 02/07/04; full list of members (8 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
23 March 2004 | Company name changed kss LIMITED\certificate issued on 23/03/04 (2 pages) |
23 March 2004 | Company name changed kss LIMITED\certificate issued on 23/03/04 (2 pages) |
9 July 2003 | Return made up to 02/07/03; full list of members (8 pages) |
9 July 2003 | Return made up to 02/07/03; full list of members (8 pages) |
17 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 July 2002 | Return made up to 02/07/02; full list of members (8 pages) |
16 July 2002 | Return made up to 02/07/02; full list of members (8 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 July 2001 | Return made up to 02/07/01; full list of members (8 pages) |
9 July 2001 | Return made up to 02/07/01; full list of members (8 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 January 2001 | Company name changed kss hire services LIMITED\certificate issued on 05/01/01 (2 pages) |
5 January 2001 | Company name changed kss hire services LIMITED\certificate issued on 05/01/01 (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 August 2000 | Return made up to 02/07/00; full list of members (7 pages) |
3 August 2000 | Return made up to 02/07/00; full list of members (7 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 July 1999 | Return made up to 02/07/99; full list of members (8 pages) |
9 July 1999 | Return made up to 02/07/99; full list of members (8 pages) |
24 May 1999 | Ad 01/01/99--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Ad 01/01/99--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
24 May 1999 | New director appointed (2 pages) |
18 August 1998 | Particulars of mortgage/charge (6 pages) |
18 August 1998 | Particulars of mortgage/charge (6 pages) |
25 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
25 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
25 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
25 July 1998 | Return made up to 02/07/98; full list of members (6 pages) |
24 October 1997 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New secretary appointed;new director appointed (2 pages) |
24 October 1997 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New secretary appointed;new director appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
2 July 1997 | Incorporation (11 pages) |
2 July 1997 | Incorporation (11 pages) |