Company NameKSE Services Limited
DirectorKeith William Leggett
Company StatusActive
Company Number03544268
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years ago)
Previous NamesAce Developments (Essex) Ltd. and Calec Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Keith William Leggett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bouchers Mead
Springfield
Chelmsford
Essex
CM1 6PJ
Secretary NameLeigh Kelly Leggett
NationalityBritish
StatusCurrent
Appointed05 March 2004(5 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleBook Keeper
Correspondence Address25 Bouchers Mead
Springfield
Chelmsford
Essex
CM1 6PJ
Director NameMr Graham Kelly
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address125 Noak Hill Road
Billericay
Essex
CM12 9UJ
Director NameStephen Cork
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(1 year, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 21 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Norwood Avenue
Romford
Essex
RM7 0QH
Secretary NameTrent Nominees Limited (Corporation)
StatusResigned
Appointed09 April 1998(same day as company formation)
Correspondence Address92a Friern Gardens
Wickford
Essex
SS12 0HD

Contact

Telephone0845 5436391
Telephone regionUnknown

Location

Registered AddressUnit 17 Rodney Way
Widford Industrial Estate
Chelmsford
Essex
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Shareholders

74 at £1Leigh K. Leggett
74.00%
Ordinary
26 at £1Keith William Leggett
26.00%
Ordinary

Financials

Year2014
Net Worth£32,106
Cash£56,870
Current Liabilities£118,779

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return29 March 2024 (3 weeks ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

1 April 2010Delivered on: 13 April 2010
Persons entitled: Industrial Property Investment Fund Acting by Legal & General Property Partners (Industrial Fund) Limited

Classification: Rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit of £5,875.00 pursuant to the lease see image for full details.
Outstanding
3 August 2006Delivered on: 5 August 2006
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

6 November 2023Unaudited abridged accounts made up to 30 April 2023 (7 pages)
4 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
14 July 2022Unaudited abridged accounts made up to 30 April 2022 (12 pages)
30 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
13 January 2022Unaudited abridged accounts made up to 30 April 2021 (12 pages)
9 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
21 December 2020Unaudited abridged accounts made up to 30 April 2020 (11 pages)
14 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
9 December 2019Unaudited abridged accounts made up to 30 April 2019 (12 pages)
4 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
5 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
30 November 2017Unaudited abridged accounts made up to 30 April 2017 (13 pages)
30 November 2017Unaudited abridged accounts made up to 30 April 2017 (13 pages)
23 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 200
(4 pages)
23 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 200
(4 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(4 pages)
3 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(4 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
21 February 2013Termination of appointment of Stephen Cork as a director (1 page)
21 February 2013Termination of appointment of Stephen Cork as a director (1 page)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
25 May 2011Registered office address changed from Elms House the Elms Church Road Harold Wood Essex RM3 0JU on 25 May 2011 (1 page)
25 May 2011Registered office address changed from Elms House the Elms Church Road Harold Wood Essex RM3 0JU on 25 May 2011 (1 page)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 June 2010Director's details changed for Keith William Leggett on 29 March 2010 (2 pages)
14 June 2010Director's details changed for Stephen Cork on 29 March 2010 (2 pages)
14 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Stephen Cork on 29 March 2010 (2 pages)
14 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Keith William Leggett on 29 March 2010 (2 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 May 2009Return made up to 29/03/09; full list of members (4 pages)
14 May 2009Return made up to 29/03/09; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
8 May 2008Return made up to 29/03/08; full list of members (5 pages)
8 May 2008Return made up to 29/03/08; full list of members (5 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 29/03/07; full list of members (3 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 29/03/07; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
5 August 2006Particulars of mortgage/charge (3 pages)
7 April 2006Return made up to 29/03/06; full list of members (3 pages)
7 April 2006Return made up to 29/03/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 July 2005Ad 01/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 July 2005Ad 01/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
8 May 2004Registered office changed on 08/05/04 from: 92A friern gardens wickford essex SS12 0HD (1 page)
8 May 2004Registered office changed on 08/05/04 from: 92A friern gardens wickford essex SS12 0HD (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 April 2004Return made up to 29/03/04; full list of members (7 pages)
8 April 2004Return made up to 29/03/04; full list of members (7 pages)
10 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 April 2003Return made up to 29/03/03; full list of members (7 pages)
2 April 2003Return made up to 29/03/03; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 April 2002Return made up to 29/03/02; full list of members (6 pages)
17 April 2002Return made up to 29/03/02; full list of members (6 pages)
19 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
19 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
7 December 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
7 December 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
10 April 2001Return made up to 29/03/01; full list of members (6 pages)
10 April 2001Return made up to 29/03/01; full list of members (6 pages)
24 November 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
24 November 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 November 2000Company name changed calec services LIMITED\certificate issued on 14/11/00 (2 pages)
13 November 2000Company name changed calec services LIMITED\certificate issued on 14/11/00 (2 pages)
2 August 2000Full accounts made up to 30 April 2000 (10 pages)
2 August 2000Full accounts made up to 30 April 2000 (10 pages)
17 May 2000Return made up to 29/03/00; full list of members (6 pages)
17 May 2000Return made up to 29/03/00; full list of members (6 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
26 May 1999Company name changed ace developments (essex) LTD.\certificate issued on 27/05/99 (2 pages)
26 May 1999Company name changed ace developments (essex) LTD.\certificate issued on 27/05/99 (2 pages)
18 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
18 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
18 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 April 1999Return made up to 29/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 1999Return made up to 29/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1998Registered office changed on 02/12/98 from: 21A trent close wickford essex SS12 9BW (1 page)
2 December 1998Registered office changed on 02/12/98 from: 21A trent close wickford essex SS12 9BW (1 page)