KIRKMAN UTILITY SERVICES LTD

KIRKMAN UTILITY SERVICES LTD

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

    Company NameKIRKMAN UTILITY SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC323511
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of KIRKMAN UTILITY SERVICES LTD?

    • Technical testing and analysis (71200) / Professional, scientific and technical activities

    Where is KIRKMAN UTILITY SERVICES LTD located?

    Registered Office Address
    24 Rutland Street
    EH1 2AN Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KIRKMAN UTILITY SERVICES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for KIRKMAN UTILITY SERVICES LTD?

    Last Confirmation Statement Made Up ToMay 11, 2026
    Next Confirmation Statement DueMay 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2025
    OverdueNo

    What are the latest filings for KIRKMAN UTILITY SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge SC3235110004 in full

    1 pagesMR04

    Confirmation statement made on May 11, 2025 with updates

    4 pagesCS01

    Termination of appointment of Remigiusz Jacek Sekita as a director on Dec 31, 2024

    1 pagesTM01

    Notification of Brush Group Limited as a person with significant control on Nov 28, 2024

    2 pagesPSC02

    Cessation of Brush Power Networks Limited as a person with significant control on Nov 28, 2024

    1 pagesPSC07

    Registered office address changed from 24 Rutland Street Rutland Street Edinburgh EH1 2AN Scotland to 24 Rutland Street Edinburgh EH1 2AN on Nov 28, 2024

    1 pagesAD01

    Termination of appointment of Paul Howard Kirkman as a director on Nov 02, 2024

    1 pagesTM01

    Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 24 Rutland Street Rutland Street Edinburgh EH1 2AN on Nov 07, 2024

    1 pagesAD01

    Termination of appointment of Kathryn Davies as a director on Oct 18, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Christian Bernard Lordereau as a director on Nov 10, 2023

    1 pagesTM01

    Appointment of Miss Kathryn Davies as a director on Oct 03, 2023

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on May 11, 2023 with updates

    5 pagesCS01

    Appointment of Miss Stephanie Woodmass as a director on Apr 05, 2023

    2 pagesAP01

    Termination of appointment of Christopher David Abbott as a director on Mar 02, 2023

    1 pagesTM01

    Alterations to floating charge SC3235110004

    136 pages466(Scot)

    Registration of charge SC3235110004, created on Mar 03, 2023

    18 pagesMR01

    Memorandum and Articles of Association

    9 pagesMA

    Who are the officers of KIRKMAN UTILITY SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEWITSON, Ben
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Secretary
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    301168460001
    HAND, Curtis James
    Sandridge Road
    AL1 4AG St. Albans
    63
    England
    Director
    Sandridge Road
    AL1 4AG St. Albans
    63
    England
    EnglandBritishElectrical Engineer224124680001
    HENNECKE, Lars Karel
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Director
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    EnglandGermanDirector273177950001
    HEWITSON, Benjamin Peter Thexton
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Director
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    United KingdomBritishDirector214973510001
    PITRAT, Nicolas Robert Louis
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Director
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    EnglandBritish,FrenchDirector284563830001
    WOODMASS, Stephanie, Ms.
    Rutland Street
    EH1 2AN Edinburgh
    24
    Scotland
    Director
    Rutland Street
    EH1 2AN Edinburgh
    24
    Scotland
    United KingdomBritishDirector307761210001
    KIRKMAN, Rhona Kristine
    Little Shoe Broad
    Blockley
    GL56 9AX Moreton-In-Marsh
    9
    Gloucestershire
    England
    Secretary
    Little Shoe Broad
    Blockley
    GL56 9AX Moreton-In-Marsh
    9
    Gloucestershire
    England
    British121393470001
    ABBOTT, Christopher David
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Director
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    EnglandBritishDirector284593720002
    DAVIES, Kathryn
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    EnglandBritishDirector314599480001
    KIRKMAN, Paul Howard
    Little Shoe Broad
    Blockley
    GL56 9AX Moreton-In-Marsh
    9
    Gloucestershire
    England
    Director
    Little Shoe Broad
    Blockley
    GL56 9AX Moreton-In-Marsh
    9
    Gloucestershire
    England
    EnglandBritishEngineer121393460004
    LORDEREAU, Christian Bernard
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Director
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    United KingdomFrench,BritishDirector284575870001
    SEKITA, Remigiusz Jacek
    Edenfield Close
    B97 6TP Redditch
    15
    Worcestershire
    England
    Director
    Edenfield Close
    B97 6TP Redditch
    15
    Worcestershire
    England
    EnglandPolishElectrical Engineer224124130002

    Who are the persons with significant control of KIRKMAN UTILITY SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    Nov 28, 2024
    Loughborough
    LE11 1EX Leicestershire
    Nottingham Road
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredUnited Kingdom
    Registration Number14235315
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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.
    Brush Power Networks Limited
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Sep 28, 2022
    Excelsior Road
    LE65 1BU Ashby-De-La-Zouch
    Power House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of England And Wales
    Registration Number14059373
    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 Remiguisz Sekita
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Feb 07, 2017
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Curtis James Hand
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Feb 07, 2017
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    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 Paul Howard Kirkman
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Jun 30, 2016
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    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.

    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