KENSITE SERVICES LIMITED
Overview
| Company Name | KENSITE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02308067 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KENSITE SERVICES LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is KENSITE SERVICES LIMITED located?
| Registered Office Address | Unit 9 Chanters Industrial Estate Tyldesley Old Road M46 9BE Atherton Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KENSITE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for KENSITE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for KENSITE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 18 pages | AA | ||||||||||
Satisfaction of charge 023080670001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 023080670002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 023080670003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Kensite Holdings Limited as a person with significant control on Sep 30, 2019 | 2 pages | PSC05 | ||||||||||
Notification of Kensite Holdings Limited as a person with significant control on Sep 30, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Craig Stephen Ainscough as a person with significant control on Sep 30, 2019 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Jun 30, 2023 | 19 pages | AA | ||||||||||
Termination of appointment of Campbell Taylor Rodden as a director on Oct 16, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Chloe Ainscough as a director on May 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Aidan John Grimshaw as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jun 30, 2022 | 18 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Dec 07, 2022
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Confirmation statement made on Aug 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Neil Robert Richardson as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Campbell Taylor Rodden as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 13 pages | AA | ||||||||||
Termination of appointment of Stephen Thomas Connelly as a director on Sep 23, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Thomas Connelly as a secretary on Sep 23, 2021 | 1 pages | TM02 | ||||||||||
Previous accounting period extended from Mar 31, 2021 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Who are the officers of KENSITE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AINSCOUGH, Chloe Jane | Director | Chanters Industrial Estate Tyldesley Old Road M46 9BE Atherton Unit 9 Manchester England | England | British | 309690550001 | |||||
| AINSCOUGH, Craig Stephen | Director | Centurion Way Farington PR25 3GR Leyland Centurion House England | England | British | 139298880002 | |||||
| CONNELLY, Stephen Thomas | Secretary | Centurion Way Farington PR25 3GR Leyland Centurion House England | 263051190001 | |||||||
| MURRAY, John Francis | Secretary | The Coach House Higham Street SK8 6LE Cheadle Hulme Cheshire | Irish | 7206610001 | ||||||
| CONNELLY, Stephen Thomas | Director | Chanters Industrial Estate Tyldesley Old Road M46 9BE Atherton Unit 9 Manchester England | England | British | 125765420002 | |||||
| FLAHERTY, Thomas | Director | Astor Alan Drive Hale WA15 0LR Altrincham Cheshire | England | Irish | 7206620001 | |||||
| GRIMSHAW, Aidan John | Director | Centurion Way Farington PR25 3GR Leyland Centurion House England | England | British | 153618190002 | |||||
| KENNEDY, John Thomas | Director | June Corner Hawley Drive Hale Barns WA15 0DP Altrincham Cheshire | England | British | 6334820001 | |||||
| MULDOON, John Andrew | Director | 4 Queens Road M33 6QA Sale Cheshire | Irish | 15731260002 | ||||||
| MURRAY, John Francis | Director | The Coach House Higham Street SK8 6LE Cheadle Hulme Cheshire | United Kingdom | Irish | 7206610001 | |||||
| RICHARDSON, Neil Robert, Mr. | Director | Chanters Industrial Estate Tyldesley Old Road M46 9BE Atherton Unit 9 Manchester England | England | British | 136892780005 | |||||
| RODDEN, Campbell Taylor | Director | Chanters Industrial Estate Tyldesley Old Road M46 9BE Atherton Unit 9 Manchester England | England | British | 280609740001 |
Who are the persons with significant control of KENSITE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Craig Stephen Ainscough | Sep 30, 2019 | Centurion Way Farington PR25 3GR Leyland Centurion House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Kensite Holdings Limited | Sep 30, 2019 | Tyldesley Old Road Atherton M46 9BE Manchester Unit 9 Chanters Industrial Estate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Francis Murray | Apr 06, 2016 | Chanters Industrial Estate Tyldesley Old Road M46 9BE Atherton Unit 9 Manchester England | Yes | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Thomas Kennedy | Apr 06, 2016 | Chanters Industrial Estate Tyldesley Old Road M46 9BE Atherton Unit 9 Manchester England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Thomas Flaherty | Apr 06, 2016 | 199 Chaddock Lane Worsley M28 1DW Manchester Lancashire | Yes | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0