Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KSD SUPPORT SERVICES LIMITED
Company Information for

KSD SUPPORT SERVICES LIMITED

PATCHAM PLACE, LONDON ROAD, BRIGHTON, BN1 8YD,
Company Registration Number
04212679
Private Limited Company
Active

Company Overview

About Ksd Support Services Ltd
KSD SUPPORT SERVICES LIMITED was founded on 2001-05-08 and has its registered office in Brighton. The organisation's status is listed as "Active". Ksd Support Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KSD SUPPORT SERVICES LIMITED
 
Legal Registered Office
PATCHAM PLACE
LONDON ROAD
BRIGHTON
BN1 8YD
Other companies in BN1
 
Previous Names
KINGSPAN DEVELOPMENTS LIMITED26/06/2012
Filing Information
Company Number 04212679
Company ID Number 04212679
Date formed 2001-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 29/05/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB777790073  
Last Datalog update: 2024-03-06 22:43:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KSD SUPPORT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KSD SUPPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PATRICK OWEN GARGAN
Company Secretary 2001-06-01
PETER FLEMING JACKSON MCDONNELL
Director 2001-06-01
MARK ANTHONY RATCLIFFE
Director 2001-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PATRICK OWEN GARGAN
Director 2001-06-01 2017-06-24
ANDREW DARREN LEE HYDER
Director 2007-12-01 2009-12-31
STARTCO LIMITED
Company Secretary 2001-05-08 2001-06-01
NEWCO LIMITED
Director 2001-05-08 2001-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FLEMING JACKSON MCDONNELL KSD STORAGE SOLUTIONS LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
PETER FLEMING JACKSON MCDONNELL NTC DEVELOPMENTS LTD Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
PETER FLEMING JACKSON MCDONNELL NTC PROJECTS LTD Director 2016-09-21 CURRENT 2016-09-21 Active
PETER FLEMING JACKSON MCDONNELL KSD SHOREHAM LIMITED Director 2015-07-02 CURRENT 2015-07-02 Dissolved 2017-08-22
PETER FLEMING JACKSON MCDONNELL KSD OIL LIMITED Director 2014-02-06 CURRENT 2014-02-06 Dissolved 2017-04-04
PETER FLEMING JACKSON MCDONNELL BRIGHTON AND HOVE CITY FC LTD Director 2013-11-04 CURRENT 2013-11-04 Active
PETER FLEMING JACKSON MCDONNELL KSD HOUSING LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
PETER FLEMING JACKSON MCDONNELL ALL SEASONS MOTORHOMES LTD Director 2012-03-26 CURRENT 2011-11-30 Dissolved 2016-12-27
PETER FLEMING JACKSON MCDONNELL SPORT & LEISURE INVESTMENTS LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
PETER FLEMING JACKSON MCDONNELL BRIGHTON CITY FOOTBALL CLUB LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
PETER FLEMING JACKSON MCDONNELL KSD MAINTENANCE LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active - Proposal to Strike off
PETER FLEMING JACKSON MCDONNELL KSD ENVIRONMENTAL SERVICES LIMITED Director 2004-06-16 CURRENT 2004-06-16 Active
PETER FLEMING JACKSON MCDONNELL DAVENPORT PROPERTIES (SUSSEX) LIMITED Director 2003-10-13 CURRENT 2003-05-12 Active
PETER FLEMING JACKSON MCDONNELL UTILEC PROPERTIES LIMITED Director 1996-12-18 CURRENT 1996-12-17 Active
MARK ANTHONY RATCLIFFE KSD SHOREHAM LIMITED Director 2015-07-02 CURRENT 2015-07-02 Dissolved 2017-08-22
MARK ANTHONY RATCLIFFE KSD HOUSING LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
MARK ANTHONY RATCLIFFE KSD SALT SUPPLIES LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
MARK ANTHONY RATCLIFFE UTILEC PROPERTIES LIMITED Director 1997-10-21 CURRENT 1996-12-17 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Multi Traders/Drainage Engineers/Plumbers/Carpenters/PaintersMilton KeynesKSD Support Services Limited is one of the fastest growing, privately owned, building maintenance and facilities management support services companies in the UK...2016-04-06

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20REGISTRATION OF A CHARGE / CHARGE CODE 042126790008
2024-03-06FULL ACCOUNTS MADE UP TO 31/05/23
2024-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042126790006
2024-02-28REGISTRATION OF A CHARGE / CHARGE CODE 042126790007
2024-01-24CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES
2023-05-31FULL ACCOUNTS MADE UP TO 31/05/22
2023-02-17CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES
2022-05-31AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-05-20RP04CS01
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 042126790006
2021-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 042126790006
2021-11-25PSC02Notification of Tnc Group Holdings Limited as a person with significant control on 2020-03-09
2021-11-25PSC09Withdrawal of a person with significant control statement on 2021-11-25
2021-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042126790004
2021-06-11AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES
2020-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/20 FROM 30 New Road Brighton East Sussex BN1 1BN
2020-01-24SH02Sub-division of shares on 2019-05-19
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2019-11-13AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-09-09PSC08Notification of a person with significant control statement
2019-09-09PSC07CESSATION OF LUISA BAKER AS A PERSON OF SIGNIFICANT CONTROL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 042126790005
2019-03-15AP01DIRECTOR APPOINTED MRS LUISA BAKER
2019-03-15AP03Appointment of Mrs Luisa Baker as company secretary on 2019-03-15
2019-03-15TM02Termination of appointment of Christopher Patrick Owen Gargan on 2019-03-15
2019-01-10AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-05-31AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-02-27AA01Previous accounting period shortened from 31/05/17 TO 30/05/17
2018-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 042126790004
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUISA BAKER
2017-07-21PSC07CESSATION OF CHRISTOPHER PATRICK OWEN GARGAN AS A PERSON OF SIGNIFICANT CONTROL
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PATRICK OWEN GARGAN
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-03-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-11AR0108/05/16 ANNUAL RETURN FULL LIST
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-04AR0108/05/15 ANNUAL RETURN FULL LIST
2015-03-12AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-02AR0108/05/14 ANNUAL RETURN FULL LIST
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-09-02SH02Statement of capital on 2013-05-31 GBP850,002
2013-09-02RES16Resolutions passed:
  • Resolution to redeem shares
2013-08-14AR0108/05/13 ANNUAL RETURN FULL LIST
2013-02-15AA01Current accounting period extended from 30/11/12 TO 31/05/13
2012-10-03AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-09-08MG01Particulars of a mortgage or charge / charge no: 3
2012-07-31MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-06-27AR0108/05/12 ANNUAL RETURN FULL LIST
2012-06-26RES15CHANGE OF NAME 26/06/2012
2012-06-26CERTNMCOMPANY NAME CHANGED KINGSPAN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 26/06/12
2012-06-25SH0201/05/12 STATEMENT OF CAPITAL GBP 850002
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY RATCLIFFE / 22/02/2012
2011-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-07-01AR0108/05/11 FULL LIST
2010-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-05-11AR0108/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY RATCLIFFE / 08/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FLEMING JACKSON MCDONNELL / 01/01/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PATRICK OWEN GARGAN / 08/05/2010
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HYDER
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-06-11363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-06-27363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-13123NC INC ALREADY ADJUSTED 26/11/07
2007-12-13RES04£ NC 1000/1000999 26/1
2007-12-1388(2)RAD 26/11/07--------- £ SI 999999@1=999999 £ IC 3/1000002
2007-11-13225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/11/07
2007-11-09395PARTICULARS OF MORTGAGE/CHARGE
2007-07-20363sRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-27363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-06-20395PARTICULARS OF MORTGAGE/CHARGE
2006-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-14363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-10363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-06-30363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-06-06363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-12288aNEW DIRECTOR APPOINTED
2001-07-12288aNEW DIRECTOR APPOINTED
2001-07-1288(2)RAD 01/06/01--------- £ SI 2@1=2 £ IC 1/3
2001-06-12288bDIRECTOR RESIGNED
2001-06-12287REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ
2001-06-12288bSECRETARY RESIGNED
2001-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1104733 Active Licenced property: 284 HIGH ROAD UNIT 13, CHOLES YARD NORTH WEALD EPPING NORTH WEALD GB CM16 6EG;HIGH LAVER TILEGATE FARM ONGAR GB CM5 0EA. Correspondance address: LONDON ROAD PATCHAM PLACE PATCHAM BRIGHTON PATCHAM GB BN1 8YD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK2002511 Active Licenced property: PATCHAM PLACE PATCHAM HOUSE LONDON ROAD PATCHAM BRIGHTON LONDON ROAD GB BN1 8YD. Correspondance address: LONDON ROAD PATCHAM PLACE PATCHAM BRIGHTON PATCHAM GB BN1 8YD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KSD SUPPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-20 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2012-09-08 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2007-11-09 Outstanding VENTURE FINANCE PLC
DEBENTURE 2006-06-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KSD SUPPORT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of KSD SUPPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KSD SUPPORT SERVICES LIMITED
Trademarks
We have not found any records of KSD SUPPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KSD SUPPORT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Epping Forest District Council 2013-03-28 GBP £2,891
Brighton & Hove City Council 2013-03-06 GBP £0 Balance Sheet GFND

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KSD SUPPORT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KSD SUPPORT SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0194060038Buildings, prefabricated, whether or not complete or already assembled, made entirely or mainly of iron or steel (excl. mobile homes and greenhouses)
2013-01-0194060038Buildings, prefabricated, whether or not complete or already assembled, made entirely or mainly of iron or steel (excl. mobile homes and greenhouses)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KSD SUPPORT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KSD SUPPORT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.