KINGFISHER ENVIRONMENTAL SERVICES LIMITED

KINGFISHER ENVIRONMENTAL SERVICES LIMITED

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

    Company NameKINGFISHER ENVIRONMENTAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03823185
    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 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 AddressNo

    What are the latest accounts for KINGFISHER ENVIRONMENTAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToJun 12, 2025
    Next Confirmation Statement DueJun 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2024
    OverdueNo

    What are the latest filings for KINGFISHER ENVIRONMENTAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    12 pagesAA

    legacy

    135 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Graham John Hubbold as a director on Nov 22, 2024

    1 pagesTM01

    Confirmation statement made on Jun 12, 2024 with updates

    4 pagesCS01

    Appointment of Mr Jamie Alexander Hitchcock as a director on May 22, 2024

    2 pagesAP01

    Termination of appointment of Alexander Peter Dacre as a director on May 22, 2024

    1 pagesTM01

    Appointment of Mr Graham Hubbold as a director on Mar 18, 2024

    2 pagesAP01

    Appointment of Mr Jon Greaves as a director on Mar 18, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    9 pagesAA

    legacy

    146 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Philip Edwin Greenwood as a director on Nov 16, 2023

    1 pagesTM01

    Appointment of Mr Andrew Raymond Walls as a director on Nov 16, 2023

    2 pagesAP01

    Termination of appointment of Matthew James Allen as a secretary on Aug 01, 2023

    1 pagesTM02

    Appointment of Mr Christopher Bone as a secretary on Aug 01, 2023

    2 pagesAP03

    Change of details for Wcs Environmental Limited as a person with significant control on Aug 21, 2023

    2 pagesPSC05

    Directors' register information at Aug 21, 2023 on withdrawal from the public register

    2 pagesEW01RSS

    Withdrawal of the directors' register information from the public register

    1 pagesEW01

    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 pagesAD01

    Secretaries register information at Aug 21, 2023 on withdrawal from the public register

    1 pagesEW03RSS

    Withdrawal of the secretaries register information from the public register

    1 pagesEW03

    Withdrawal of the directors' residential address register information from the public register

    1 pagesEW02

    Who are the officers of KINGFISHER ENVIRONMENTAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BONE, Christopher
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    312832890001
    COUNCELL, Adam Thomas
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritishFinance Director287994700001
    GREAVES, Jon
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    Director
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    EnglandBritishDirector320698440001
    HITCHCOCK, Jamie Alexander
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritishDirector243374300001
    WALLS, Andrew Raymond
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    Director
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    United KingdomBritishDirector241271690002
    ALLEN, Matthew James
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    248837770001
    DAVIES, Michele Ann
    4 Hoddesdon Road
    Stanstead Abbotts
    SG12 8EQ Ware
    Hertfordshire
    Secretary
    4 Hoddesdon Road
    Stanstead Abbotts
    SG12 8EQ Ware
    Hertfordshire
    British65967960002
    THEYDON SECRETARIES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Secretary
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900011300001
    ADAMS, Mark Andrew
    Grosvenor Place
    SW1X 7HN London
    Marlowe Plc, 20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    Marlowe Plc, 20
    England
    EnglandBritishFinance Director241638640001
    DACRE, Alexander Peter
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritishDirector204211050001
    DAVIES, Owen Glyn
    4 Hoddesdon Road
    Stanstead Abbotts
    SG12 8EQ Ware
    Hertfordshire
    Director
    4 Hoddesdon Road
    Stanstead Abbotts
    SG12 8EQ Ware
    Hertfordshire
    EnglandBritishWater Treatment Engineer100771060001
    GREENWOOD, Philip Edwin
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    Director
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    EnglandBritishChief Executive264747940001
    HUBBOLD, Graham John
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    Director
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    EnglandBritishDirector258972390002
    THEYDON NOMINEES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Director
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900010330001

    Who are the persons with significant control of KINGFISHER ENVIRONMENTAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wcs Environmental Limited
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Jun 28, 2023
    Grosvenor Place
    SW1X 7HN London
    20
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number02184649
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Marlowe 2016 Limited
    Grosvenor Place
    SW1X 7HN London
    Marlowe Plc, 20
    England
    Jul 25, 2018
    Grosvenor Place
    SW1X 7HN London
    Marlowe Plc, 20
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number09975667
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Owen Glyn Davies
    Grosvenor Place
    SW1X 7HN London
    Marlowe Plc, 20
    England
    Apr 06, 2016
    Grosvenor Place
    SW1X 7HN London
    Marlowe Plc, 20
    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.
    Mrs Michele Ann Davies
    Grosvenor Place
    SW1X 7HN London
    Marlowe Plc, 20
    England
    Apr 06, 2016
    Grosvenor Place
    SW1X 7HN London
    Marlowe Plc, 20
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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