Company NameKSS Diamond Drilling And Sawing Limited
DirectorSteven Michael Nicholls
Company StatusActive
Company Number03396541
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)
Previous NamesKSS Hire Services Limited and KSS Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Steven Michael Nicholls
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(19 years after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKss Russell Gardens
Wickford
Essex
SS11 8BH
Director NameMrs Lesley Nicholls
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RolePlant Hire
Country of ResidenceEngland
Correspondence AddressShaws Acre Glebe Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RJ
Director NameMr Michael Nicholls Dec'D
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RolePlant Hire Operator
Country of ResidenceEngland
Correspondence AddressRussell Gardens
Wickford
Essex
SS11 8BH
Director NameMr Anthony Howson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleHire Manufacturer
Country of ResidenceEngland
Correspondence AddressRussell Gardens
Wickford
Essex
SS11 8BH
Director NameMr Steven Weldon
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RolePlant Hire Operator
Country of ResidenceEngland
Correspondence AddressRussell Gardens
Wickford
Essex
SS11 8BH
Secretary NameMr Michael Nicholls
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RolePlant Hire Operator
Country of ResidenceEngland
Correspondence AddressRussell Gardens
Wickford
Essex
SS11 8BH
Director NameColin Weldon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(1 year, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 July 2007)
RolePlant Hire Director
Country of ResidenceEngland
Correspondence Address36 Methersgate
Basildon
Essex
SS14 2LT
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitekssgroup.co.uk
Telephone01268 578402
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

100 at £1Kiln Supply Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£64,986
Cash£54,051
Current Liabilities£180,491

Accounts

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

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

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
13 August 1998Delivered 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

Filing History

25 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
12 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
26 October 2022Termination of appointment of Anthony Howson as a director on 30 September 2022 (1 page)
26 October 2022Termination of appointment of Steven Weldon as a director on 30 September 2022 (1 page)
12 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
16 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
6 July 2021Confirmation statement made on 2 July 2021 with updates (5 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
13 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
9 July 2019Change of details for Kiln Supply Services Ltd as a person with significant control on 1 June 2019 (2 pages)
9 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
6 July 2017Termination of appointment of Michael Nicholls Dec'd as a director on 9 June 2016 (1 page)
6 July 2017Termination of appointment of Michael Nicholls Dec'd as a director on 9 June 2016 (1 page)
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)
5 August 2016Termination of appointment of Michael Nicholls as a secretary on 9 June 2016 (1 page)
5 August 2016Termination of appointment of Michael Nicholls as a secretary on 9 June 2016 (1 page)
5 August 2016Director's details changed for Mr Michael Nicholls on 9 June 2016 (2 pages)
5 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
5 August 2016Director's details changed for Mr Michael Nicholls on 9 June 2016 (2 pages)
5 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
3 August 2016Appointment of Steven Michael Nicholls as a director on 18 July 2016 (3 pages)
3 August 2016Appointment of Steven Michael Nicholls as a director on 18 July 2016 (3 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
24 July 2014Director's details changed for Mr Anthony Howson on 1 December 2013 (2 pages)
24 July 2014Secretary's details changed for Mr Michael Nicholls on 1 December 2013 (1 page)
24 July 2014Director's details changed for Mr Michael Nicholls on 1 December 2013 (2 pages)
24 July 2014Director's details changed for Mr Steven Weldon on 1 December 2013 (2 pages)
24 July 2014Director's details changed for Mr Anthony Howson on 1 December 2013 (2 pages)
24 July 2014Secretary's details changed for Mr Michael Nicholls on 1 December 2013 (1 page)
24 July 2014Director's details changed for Mr Steven Weldon on 1 December 2013 (2 pages)
24 July 2014Director's details changed for Mr Michael Nicholls on 1 December 2013 (2 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Director's details changed for Mr Michael Nicholls on 1 December 2013 (2 pages)
24 July 2014Secretary's details changed for Mr Michael Nicholls on 1 December 2013 (1 page)
24 July 2014Director's details changed for Mr Steven Weldon on 1 December 2013 (2 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Director's details changed for Mr Anthony Howson on 1 December 2013 (2 pages)
24 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 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)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 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)
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)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Mr Steven Weldon on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Anthony Howson on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Anthony Howson on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Steven Weldon on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Anthony Howson on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Steven Weldon on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (6 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)
14 July 2009Return made up to 02/07/09; full list of members (4 pages)
14 July 2009Return made up to 02/07/09; full list of members (4 pages)
8 July 2008Return made up to 02/07/08; full list of members (4 pages)
8 July 2008Return made up to 02/07/08; full list of members (4 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
10 July 2007Return made up to 02/07/07; full list of members (3 pages)
10 July 2007Director resigned (1 page)
10 July 2007Return made up to 02/07/07; full list of members (3 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
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)
24 July 2006Director's particulars changed (1 page)
24 July 2006Return made up to 02/07/06; full list of members (3 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Return made up to 02/07/06; full list of members (3 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
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)
3 August 2005Return made up to 02/07/05; full list of members (3 pages)
3 August 2005Return made up to 02/07/05; full list of members (3 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 July 2004Return made up to 02/07/04; full list of members (8 pages)
1 July 2004Return made up to 02/07/04; full list of members (8 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (8 pages)
23 March 2004Company name changed kss LIMITED\certificate issued on 23/03/04 (2 pages)
23 March 2004Company name changed kss LIMITED\certificate issued on 23/03/04 (2 pages)
9 July 2003Return made up to 02/07/03; full list of members (8 pages)
9 July 2003Return made up to 02/07/03; full list of members (8 pages)
17 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 July 2002Return made up to 02/07/02; full list of members (8 pages)
16 July 2002Return made up to 02/07/02; full list of members (8 pages)
18 June 2002Full accounts made up to 31 December 2001 (13 pages)
18 June 2002Full accounts made up to 31 December 2001 (13 pages)
9 July 2001Return made up to 02/07/01; full list of members (8 pages)
9 July 2001Return made up to 02/07/01; full list of members (8 pages)
20 June 2001Full accounts made up to 31 December 2000 (12 pages)
20 June 2001Full accounts made up to 31 December 2000 (12 pages)
5 January 2001Company name changed kss hire services LIMITED\certificate issued on 05/01/01 (2 pages)
5 January 2001Company name changed kss hire services LIMITED\certificate issued on 05/01/01 (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
3 August 2000Return made up to 02/07/00; full list of members (7 pages)
3 August 2000Return made up to 02/07/00; full list of members (7 pages)
13 July 1999Full accounts made up to 31 December 1998 (11 pages)
13 July 1999Full accounts made up to 31 December 1998 (11 pages)
9 July 1999Return made up to 02/07/99; full list of members (8 pages)
9 July 1999Return made up to 02/07/99; full list of members (8 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Ad 01/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Ad 01/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 1998Particulars of mortgage/charge (6 pages)
18 August 1998Particulars of mortgage/charge (6 pages)
25 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
25 July 1998Return made up to 02/07/98; full list of members (6 pages)
25 July 1998Return made up to 02/07/98; full list of members (6 pages)
25 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New secretary appointed;new director appointed (2 pages)
24 October 1997Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
24 October 1997New secretary appointed;new director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned (1 page)
3 July 1997Registered office changed on 03/07/97 from: 17 city business centre lower road london SE16 1AA (1 page)
3 July 1997Registered office changed on 03/07/97 from: 17 city business centre lower road london SE16 1AA (1 page)
2 July 1997Incorporation (11 pages)
2 July 1997Incorporation (11 pages)