KENSITE SERVICES LIMITED

KENSITE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKENSITE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02308067
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for KENSITE SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for KENSITE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 08, 2026
    Next Confirmation Statement DueAug 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 08, 2025
    OverdueNo

    What are the latest filings for KENSITE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 08, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    18 pagesAA

    Satisfaction of charge 023080670001 in full

    1 pagesMR04

    Satisfaction of charge 023080670002 in full

    1 pagesMR04

    Satisfaction of charge 023080670003 in full

    1 pagesMR04

    Confirmation statement made on Aug 08, 2024 with no updates

    3 pagesCS01

    Change of details for Kensite Holdings Limited as a person with significant control on Sep 30, 2019

    2 pagesPSC05

    Notification of Kensite Holdings Limited as a person with significant control on Sep 30, 2019

    2 pagesPSC02

    Cessation of Craig Stephen Ainscough as a person with significant control on Sep 30, 2019

    1 pagesPSC07

    Accounts for a small company made up to Jun 30, 2023

    19 pagesAA

    Termination of appointment of Campbell Taylor Rodden as a director on Oct 16, 2023

    1 pagesTM01

    Confirmation statement made on Aug 08, 2023 with updates

    4 pagesCS01

    Appointment of Mrs Chloe Ainscough as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Aidan John Grimshaw as a director on May 31, 2023

    1 pagesTM01

    Accounts for a small company made up to Jun 30, 2022

    18 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Agreement proposed to be made btween the company for the purchase by the company buy back agreement 07/12/2022
    RES13

    Cancellation of shares. Statement of capital on Dec 07, 2022

    • Capital: GBP 54
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Confirmation statement made on Aug 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Neil Robert Richardson as a director on Feb 01, 2022

    1 pagesTM01

    Appointment of Mr Campbell Taylor Rodden as a director on Feb 01, 2022

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2021

    13 pagesAA

    Termination of appointment of Stephen Thomas Connelly as a director on Sep 23, 2021

    1 pagesTM01

    Termination of appointment of Stephen Thomas Connelly as a secretary on Sep 23, 2021

    1 pagesTM02

    Previous accounting period extended from Mar 31, 2021 to Jun 30, 2021

    1 pagesAA01

    Who are the officers of KENSITE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AINSCOUGH, Chloe Jane
    Chanters Industrial Estate
    Tyldesley Old Road
    M46 9BE Atherton
    Unit 9
    Manchester
    England
    Director
    Chanters Industrial Estate
    Tyldesley Old Road
    M46 9BE Atherton
    Unit 9
    Manchester
    England
    EnglandBritish309690550001
    AINSCOUGH, Craig Stephen
    Centurion Way
    Farington
    PR25 3GR Leyland
    Centurion House
    England
    Director
    Centurion Way
    Farington
    PR25 3GR Leyland
    Centurion House
    England
    EnglandBritish139298880002
    CONNELLY, Stephen Thomas
    Centurion Way
    Farington
    PR25 3GR Leyland
    Centurion House
    England
    Secretary
    Centurion Way
    Farington
    PR25 3GR Leyland
    Centurion House
    England
    263051190001
    MURRAY, John Francis
    The Coach House
    Higham Street
    SK8 6LE Cheadle Hulme
    Cheshire
    Secretary
    The Coach House
    Higham Street
    SK8 6LE Cheadle Hulme
    Cheshire
    Irish7206610001
    CONNELLY, Stephen Thomas
    Chanters Industrial Estate
    Tyldesley Old Road
    M46 9BE Atherton
    Unit 9
    Manchester
    England
    Director
    Chanters Industrial Estate
    Tyldesley Old Road
    M46 9BE Atherton
    Unit 9
    Manchester
    England
    EnglandBritish125765420002
    FLAHERTY, Thomas
    Astor
    Alan Drive Hale
    WA15 0LR Altrincham
    Cheshire
    Director
    Astor
    Alan Drive Hale
    WA15 0LR Altrincham
    Cheshire
    EnglandIrish7206620001
    GRIMSHAW, Aidan John
    Centurion Way
    Farington
    PR25 3GR Leyland
    Centurion House
    England
    Director
    Centurion Way
    Farington
    PR25 3GR Leyland
    Centurion House
    England
    EnglandBritish153618190002
    KENNEDY, John Thomas
    June Corner
    Hawley Drive Hale Barns
    WA15 0DP Altrincham
    Cheshire
    Director
    June Corner
    Hawley Drive Hale Barns
    WA15 0DP Altrincham
    Cheshire
    EnglandBritish6334820001
    MULDOON, John Andrew
    4 Queens Road
    M33 6QA Sale
    Cheshire
    Director
    4 Queens Road
    M33 6QA Sale
    Cheshire
    Irish15731260002
    MURRAY, John Francis
    The Coach House
    Higham Street
    SK8 6LE Cheadle Hulme
    Cheshire
    Director
    The Coach House
    Higham Street
    SK8 6LE Cheadle Hulme
    Cheshire
    United KingdomIrish7206610001
    RICHARDSON, Neil Robert, Mr.
    Chanters Industrial Estate
    Tyldesley Old Road
    M46 9BE Atherton
    Unit 9
    Manchester
    England
    Director
    Chanters Industrial Estate
    Tyldesley Old Road
    M46 9BE Atherton
    Unit 9
    Manchester
    England
    EnglandBritish136892780005
    RODDEN, Campbell Taylor
    Chanters Industrial Estate
    Tyldesley Old Road
    M46 9BE Atherton
    Unit 9
    Manchester
    England
    Director
    Chanters Industrial Estate
    Tyldesley Old Road
    M46 9BE Atherton
    Unit 9
    Manchester
    England
    EnglandBritish280609740001

    Who are the persons with significant control of KENSITE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Craig Stephen Ainscough
    Centurion Way
    Farington
    PR25 3GR Leyland
    Centurion House
    England
    Sep 30, 2019
    Centurion Way
    Farington
    PR25 3GR Leyland
    Centurion House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Tyldesley Old Road
    Atherton
    M46 9BE Manchester
    Unit 9 Chanters Industrial Estate
    England
    Sep 30, 2019
    Tyldesley Old Road
    Atherton
    M46 9BE Manchester
    Unit 9 Chanters Industrial Estate
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11952439
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr John Francis Murray
    Chanters Industrial Estate
    Tyldesley Old Road
    M46 9BE Atherton
    Unit 9
    Manchester
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Thomas Kennedy
    Chanters Industrial Estate
    Tyldesley Old Road
    M46 9BE Atherton
    Unit 9
    Manchester
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Thomas Flaherty
    199 Chaddock Lane
    Worsley
    M28 1DW Manchester
    Lancashire
    Apr 06, 2016
    199 Chaddock Lane
    Worsley
    M28 1DW Manchester
    Lancashire
    Yes
    Nationality: Irish
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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