Company Information for KSD SUPPORT SERVICES LIMITED
PATCHAM PLACE, LONDON ROAD, BRIGHTON, BN1 8YD,
|
Company Registration Number
04212679
Private Limited Company
Active |
Company Name | ||
---|---|---|
KSD SUPPORT SERVICES LIMITED | ||
Legal Registered Office | ||
PATCHAM PLACE LONDON ROAD BRIGHTON BN1 8YD Other companies in BN1 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER PATRICK OWEN GARGAN |
||
PETER FLEMING JACKSON MCDONNELL |
||
MARK ANTHONY RATCLIFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER PATRICK OWEN GARGAN |
Director | ||
ANDREW DARREN LEE HYDER |
Director | ||
STARTCO LIMITED |
Company Secretary | ||
NEWCO LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KSD STORAGE SOLUTIONS LIMITED | Director | 2017-04-04 | CURRENT | 2017-04-04 | Active | |
NTC DEVELOPMENTS LTD | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active - Proposal to Strike off | |
NTC PROJECTS LTD | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active | |
KSD SHOREHAM LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Dissolved 2017-08-22 | |
KSD OIL LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Dissolved 2017-04-04 | |
BRIGHTON AND HOVE CITY FC LTD | Director | 2013-11-04 | CURRENT | 2013-11-04 | Active | |
KSD HOUSING LIMITED | Director | 2013-02-20 | CURRENT | 2013-02-20 | Active | |
ALL SEASONS MOTORHOMES LTD | Director | 2012-03-26 | CURRENT | 2011-11-30 | Dissolved 2016-12-27 | |
SPORT & LEISURE INVESTMENTS LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Active | |
BRIGHTON CITY FOOTBALL CLUB LIMITED | Director | 2011-09-22 | CURRENT | 2011-09-22 | Active | |
KSD MAINTENANCE LIMITED | Director | 2010-01-04 | CURRENT | 2010-01-04 | Active - Proposal to Strike off | |
KSD ENVIRONMENTAL SERVICES LIMITED | Director | 2004-06-16 | CURRENT | 2004-06-16 | Active | |
DAVENPORT PROPERTIES (SUSSEX) LIMITED | Director | 2003-10-13 | CURRENT | 2003-05-12 | Active | |
UTILEC PROPERTIES LIMITED | Director | 1996-12-18 | CURRENT | 1996-12-17 | Active | |
KSD SHOREHAM LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Dissolved 2017-08-22 | |
KSD HOUSING LIMITED | Director | 2013-02-20 | CURRENT | 2013-02-20 | Active | |
KSD SALT SUPPLIES LIMITED | Director | 2012-11-27 | CURRENT | 2012-11-27 | Active | |
UTILEC PROPERTIES LIMITED | Director | 1997-10-21 | CURRENT | 1996-12-17 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Multi Traders/Drainage Engineers/Plumbers/Carpenters/Painters | Milton Keynes | KSD Support Services Limited is one of the fastest growing, privately owned, building maintenance and facilities management support services companies in the UK... |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 042126790008 | ||
FULL ACCOUNTS MADE UP TO 31/05/23 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042126790006 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 042126790007 | ||
CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/05/22 | ||
CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/05/21 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 042126790006 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042126790006 | |
PSC02 | Notification of Tnc Group Holdings Limited as a person with significant control on 2020-03-09 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-11-25 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042126790004 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/20 FROM 30 New Road Brighton East Sussex BN1 1BN | |
SH02 | Sub-division of shares on 2019-05-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/19 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF LUISA BAKER AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042126790005 | |
AP01 | DIRECTOR APPOINTED MRS LUISA BAKER | |
AP03 | Appointment of Mrs Luisa Baker as company secretary on 2019-03-15 | |
TM02 | Termination of appointment of Christopher Patrick Owen Gargan on 2019-03-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/05/17 TO 30/05/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042126790004 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUISA BAKER | |
PSC07 | CESSATION OF CHRISTOPHER PATRICK OWEN GARGAN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PATRICK OWEN GARGAN | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
SH02 | Statement of capital on 2013-05-31 GBP850,002 | |
RES16 | Resolutions passed:
| |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/11/12 TO 31/05/13 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/11 | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 26/06/2012 | |
CERTNM | COMPANY NAME CHANGED KINGSPAN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 26/06/12 | |
SH02 | 01/05/12 STATEMENT OF CAPITAL GBP 850002 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY RATCLIFFE / 22/02/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 | |
AR01 | 08/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 | |
AR01 | 08/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY RATCLIFFE / 08/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FLEMING JACKSON MCDONNELL / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PATRICK OWEN GARGAN / 08/05/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HYDER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 26/11/07 | |
RES04 | £ NC 1000/1000999 26/1 | |
88(2)R | AD 26/11/07--------- £ SI 999999@1=999999 £ IC 3/1000002 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/11/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/06/01--------- £ SI 2@1=2 £ IC 1/3 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/06/01 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Epping Forest District Council | |
|
|
Brighton & Hove City Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94060038 | Buildings, prefabricated, whether or not complete or already assembled, made entirely or mainly of iron or steel (excl. mobile homes and greenhouses) | |||
94060038 | Buildings, 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
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. |