Company NameK R H Project Services Ltd
Company StatusDissolved
Company Number04836819
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 9 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameKeith Ralph Hicks
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Malwood Drive
South Benfleet
Essex
SS7 5TS
Secretary NameLinda Anne Hicks
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleSecretary
Correspondence Address16 Malwwod Drive
South Benfleet
Essex
SS7 5TS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed18 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address67 Elm Road
Leigh-On-Sea
Essex
SS9 1SP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1K.r. Hicks
100.00%
Ordinary

Financials

Year2014
Net Worth-£957
Cash£29
Current Liabilities£3,061

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

29 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
16 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(4 pages)
27 June 2014Registered office address changed from 327 Bridgwater Drive Westcliff-on-Sea Essex SS0 0HA on 27 June 2014 (1 page)
15 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
18 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Keith Ralph Hicks on 18 July 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 July 2009Return made up to 18/07/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 August 2008Return made up to 18/07/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
22 September 2007Return made up to 18/07/07; full list of members (6 pages)
16 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 August 2006Registered office changed on 17/08/06 from: first floor offices, xanit house 87-89 prince avenue southend-on-sea SS2 6RL (1 page)
17 August 2006Return made up to 18/07/06; full list of members (2 pages)
26 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 August 2005Return made up to 18/07/05; full list of members (2 pages)
1 February 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
20 August 2004Return made up to 18/07/04; full list of members (6 pages)
18 July 2003Director resigned (1 page)
18 July 2003Incorporation (13 pages)
18 July 2003New director appointed (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003New secretary appointed (1 page)