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

KSD ENVIRONMENTAL SERVICES LIMITED

28 WILTON ROAD, BEXHILL ON SEA, EAST SUSSEX, TN40 1EZ,
Company Registration Number
05155563
Private Limited Company
Active

Company Overview

About Ksd Environmental Services Ltd
KSD ENVIRONMENTAL SERVICES LIMITED was founded on 2004-06-16 and has its registered office in Bexhill On Sea. The organisation's status is listed as "Active". Ksd Environmental Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KSD ENVIRONMENTAL SERVICES LIMITED
 
Legal Registered Office
28 WILTON ROAD
BEXHILL ON SEA
EAST SUSSEX
TN40 1EZ
Other companies in BN1
 
Previous Names
TNC WASTE RECYCLING LIMITED11/07/2012
Filing Information
Company Number 05155563
Company ID Number 05155563
Date formed 2004-06-16
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 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB847034330  
Last Datalog update: 2024-03-06 23:43:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KSD ENVIRONMENTAL SERVICES LIMITED
The accountancy firm based at this address is THE VAT BACK PARTNERSHIP LTD
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 ENVIRONMENTAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY RATCLIFFE
Company Secretary 2004-06-16
PETER FLEMING JACKSON MCDONNELL
Director 2004-06-16
MARK ANTHONY RATCLIFFE
Director 2004-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PATRICK OWEN GARGAN
Director 2004-06-16 2017-06-24
ALLAN STEPHEN BROWN
Director 2014-12-22 2016-08-31

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 - Proposal to Strike off
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 DAVENPORT PROPERTIES (SUSSEX) LIMITED Director 2003-10-13 CURRENT 2003-05-12 Active
PETER FLEMING JACKSON MCDONNELL KSD SUPPORT SERVICES LIMITED Director 2001-06-01 CURRENT 2001-05-08 Active
PETER FLEMING JACKSON MCDONNELL UTILEC PROPERTIES LIMITED Director 1996-12-18 CURRENT 1996-12-17 Active
MARK ANTHONY RATCLIFFE KSD MAINTENANCE LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active - Proposal to Strike off

More director information

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
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 051555630009
2024-02-15Director's details changed for Mrs Luisa Baker on 2024-02-15
2024-02-15Director's details changed for Mr Mark Anthony Ratcliffe on 2024-02-15
2024-02-15SECRETARY'S DETAILS CHNAGED FOR MARK ANTHONY RATCLIFFE on 2024-02-15
2024-02-15Change of details for Mr Mark Anthony Ratcliffe as a person with significant control on 2024-02-15
2024-02-15Change of details for Mr Peter Fleming Jackson Mcdonnell as a person with significant control on 2024-02-15
2024-02-15Director's details changed for Mr Peter Fleming Jackson Mcdonnell on 2024-02-15
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England
2023-07-02CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-02-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051555630007
2023-02-1631/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051555630006
2022-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051555630006
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-02-24AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 051555630008
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-01-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/20 FROM 30 New Road Brighton East Sussex BN1 1BN
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-02-25AA01Previous accounting period shortened from 30/05/19 TO 29/05/19
2019-07-23PSC04Change of details for Mr Mark Anthony Ratcliffe as a person with significant control on 2019-07-04
2019-07-22CH01Director's details changed for Mark Anthony Ratcliffe on 2019-07-04
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-06-27AA30/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15AP01DIRECTOR APPOINTED MRS LUISA BAKER
2019-02-28AA01Previous accounting period shortened from 31/05/18 TO 30/05/18
2019-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 051555630007
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-04-30AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051555630005
2018-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051555630004
2017-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 051555630006
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 3
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY RATCLIFFE
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FLEMING JACKSON MCDONNELL
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PATRICK OWEN GARGAN
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PATRICK OWEN GARGAN
2017-04-27AA01Current accounting period extended from 30/11/16 TO 31/05/17
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN STEPHEN BROWN
2016-08-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-22AR0116/06/16 ANNUAL RETURN FULL LIST
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 051555630005
2015-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-26AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-19AR0116/06/15 ANNUAL RETURN FULL LIST
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051555630004
2015-01-21AP01DIRECTOR APPOINTED MR ALLAN STEPHEN BROWN
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-28AR0116/06/14 ANNUAL RETURN FULL LIST
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY RATCLIFFE / 16/06/2014
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FLEMING JACKSON MCDONNELL / 16/06/2014
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PATRICK OWEN GARGAN / 16/06/2014
2014-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ANTHONY RATCLIFFE / 16/06/2014
2013-09-03AA30/11/12 TOTAL EXEMPTION SMALL
2013-06-26AR0116/06/13 FULL LIST
2012-08-22AA30/11/11 TOTAL EXEMPTION SMALL
2012-07-11RES15CHANGE OF NAME 10/07/2012
2012-07-11CERTNMCOMPANY NAME CHANGED TNC WASTE RECYCLING LIMITED CERTIFICATE ISSUED ON 11/07/12
2012-06-21AR0116/06/12 FULL LIST
2011-11-04AA30/11/10 TOTAL EXEMPTION SMALL
2011-08-15AR0116/06/11 FULL LIST
2010-09-30AA30/11/09 TOTAL EXEMPTION FULL
2010-07-06AR0116/06/10 FULL LIST
2009-11-09AA30/11/08 TOTAL EXEMPTION FULL
2009-07-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-14363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-07-14288cDIRECTOR'S CHANGE OF PARTICULARS / PETER MCDONNELL / 12/11/2008
2008-12-31AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-09363sRETURN MADE UP TO 16/06/08; NO CHANGE OF MEMBERS
2008-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-08-31363sRETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-19363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-03-17225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/11/05
2005-11-02395PARTICULARS OF MORTGAGE/CHARGE
2005-07-26363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-01-18395PARTICULARS OF MORTGAGE/CHARGE
2004-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1042265 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1134205 Active Licenced property: MOULSECOOMB WAY OLD BUS DEPOT BRIGHTON GB BN2 4PB;BOUNDARY RD MARINA WAY PARKING BLACK ROCK BRIGHTON BLACK ROCK GB BN2 5TJ. Correspondance address: MOULSECOOMB WAY OLD BUS DEPOT BRIGHTON GB BN2 4PB

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 ENVIRONMENTAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-20 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
2015-12-18 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
2015-06-12 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
DEBENTURE 2009-07-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-11-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-01-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2017-05-31
Annual Accounts
2018-05-30
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
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 ENVIRONMENTAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of KSD ENVIRONMENTAL SERVICES LIMITED registering or being granted any patents
Domain Names

KSD ENVIRONMENTAL SERVICES LIMITED owns 1 domain names.

kingspanwaste.co.uk  

Trademarks
We have not found any records of KSD ENVIRONMENTAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KSD ENVIRONMENTAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-02-24 GBP £325 Management Services (DEC)
Brighton & Hove City Council 2016-12-14 GBP £325 Management Services (DEC)
Brighton & Hove City Council 2016-06-17 GBP £325 Management Services (DEC)
Brighton & Hove City Council 2015-11-13 GBP £315 Management Services (DEC)
Brighton & Hove City Council 2015-03-18 GBP £315 Management Services (DEC)
Brighton & Hove City Council 2014-12-12 GBP £315 Management Services (DEC)
Brighton & Hove City Council 2014-10-29 GBP £220 Child Srvcs - Other Fam Supp
Brighton & Hove City Council 2014-10-01 GBP £315 Open Spaces
Brighton & Hove City Council 2014-10-01 GBP £330 Recreation and Sport
Brighton & Hove City Council 2014-06-04 GBP £315 Management Services (DEC)
Brighton & Hove City Council 2014-05-16 GBP £499 Recreation and Sport
Brighton & Hove City Council 2014-04-02 GBP £287 Management Services (DEC)
Brighton & Hove City Council 2014-03-26 GBP £225 Child Srvcs - Other Fam Supp
Brighton & Hove City Council 2014-01-15 GBP £287 Management Services (DEC)
Brighton & Hove City Council 2014-01-15 GBP £1,380 Recreation and Sport
Brighton & Hove City Council 2013-12-04 GBP £250 Recreation and Sport
Brighton & Hove City Council 2013-11-22 GBP £287 Management Services (DEC)
Brighton & Hove City Council 2013-09-27 GBP £287 Management Services (DEC)
Brighton & Hove City Council 2013-09-20 GBP £287 Management Services (DEC)
Brighton & Hove City Council 2013-07-17 GBP £383 Child Srvcs - Other Fam Supp
Brighton & Hove City Council 2013-07-17 GBP £287 Management Services (DEC)
Brighton & Hove City Council 2013-07-12 GBP £272 Recreation and sport
Brighton & Hove City Council 2013-04-05 GBP £287 Open Spaces

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 ENVIRONMENTAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KSD ENVIRONMENTAL 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 ENVIRONMENTAL 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.