KINGFISHER ENVIRONMENTAL SERVICES LIMITED
Overview
Company Name | KINGFISHER ENVIRONMENTAL SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03823185 |
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 KINGFISHER ENVIRONMENTAL SERVICES LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is KINGFISHER ENVIRONMENTAL SERVICES LIMITED located?
Registered Office Address | 20 Grosvenor Place SW1X 7HN London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KINGFISHER ENVIRONMENTAL SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for KINGFISHER ENVIRONMENTAL SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jun 12, 2025 |
---|---|
Next Confirmation Statement Due | Jun 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 12, 2024 |
Overdue | No |
What are the latest filings for KINGFISHER ENVIRONMENTAL SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 12 pages | AA | ||
legacy | 135 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Graham John Hubbold as a director on Nov 22, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 12, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Jamie Alexander Hitchcock as a director on May 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alexander Peter Dacre as a director on May 22, 2024 | 1 pages | TM01 | ||
Appointment of Mr Graham Hubbold as a director on Mar 18, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jon Greaves as a director on Mar 18, 2024 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 9 pages | AA | ||
legacy | 146 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Philip Edwin Greenwood as a director on Nov 16, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andrew Raymond Walls as a director on Nov 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Matthew James Allen as a secretary on Aug 01, 2023 | 1 pages | TM02 | ||
Appointment of Mr Christopher Bone as a secretary on Aug 01, 2023 | 2 pages | AP03 | ||
Change of details for Wcs Environmental Limited as a person with significant control on Aug 21, 2023 | 2 pages | PSC05 | ||
Directors' register information at Aug 21, 2023 on withdrawal from the public register | 2 pages | EW01RSS | ||
Withdrawal of the directors' register information from the public register | 1 pages | EW01 | ||
Registered office address changed from Marlowe Plc, 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on Aug 21, 2023 | 1 pages | AD01 | ||
Secretaries register information at Aug 21, 2023 on withdrawal from the public register | 1 pages | EW03RSS | ||
Withdrawal of the secretaries register information from the public register | 1 pages | EW03 | ||
Withdrawal of the directors' residential address register information from the public register | 1 pages | EW02 | ||
Who are the officers of KINGFISHER ENVIRONMENTAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BONE, Christopher | Secretary | Grosvenor Place SW1X 7HN London 20 England | 312832890001 | |||||||
COUNCELL, Adam Thomas | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | Finance Director | 287994700001 | ||||
GREAVES, Jon | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | England | British | Director | 320698440001 | ||||
HITCHCOCK, Jamie Alexander | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | Director | 243374300001 | ||||
WALLS, Andrew Raymond | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | United Kingdom | British | Director | 241271690002 | ||||
ALLEN, Matthew James | Secretary | Grosvenor Place SW1X 7HN London 20 England | 248837770001 | |||||||
DAVIES, Michele Ann | Secretary | 4 Hoddesdon Road Stanstead Abbotts SG12 8EQ Ware Hertfordshire | British | 65967960002 | ||||||
THEYDON SECRETARIES LIMITED | Nominee Secretary | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900011300001 | |||||||
ADAMS, Mark Andrew | Director | Grosvenor Place SW1X 7HN London Marlowe Plc, 20 England | England | British | Finance Director | 241638640001 | ||||
DACRE, Alexander Peter | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | Director | 204211050001 | ||||
DAVIES, Owen Glyn | Director | 4 Hoddesdon Road Stanstead Abbotts SG12 8EQ Ware Hertfordshire | England | British | Water Treatment Engineer | 100771060001 | ||||
GREENWOOD, Philip Edwin | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | England | British | Chief Executive | 264747940001 | ||||
HUBBOLD, Graham John | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | England | British | Director | 258972390002 | ||||
THEYDON NOMINEES LIMITED | Nominee Director | 25 Hill Road Theydon Bois CM16 7LX Epping Essex | 900010330001 |
Who are the persons with significant control of KINGFISHER ENVIRONMENTAL SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wcs Environmental Limited | Jun 28, 2023 | Grosvenor Place SW1X 7HN London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Marlowe 2016 Limited | Jul 25, 2018 | Grosvenor Place SW1X 7HN London Marlowe Plc, 20 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Owen Glyn Davies | Apr 06, 2016 | Grosvenor Place SW1X 7HN London Marlowe Plc, 20 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Michele Ann Davies | Apr 06, 2016 | Grosvenor Place SW1X 7HN London Marlowe Plc, 20 England | Yes | ||||||||||
Nationality: British 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