KINGFISHER ENVIRONMENTAL SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
KINGFISHER ENVIRONMENTAL SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
KINGFISHER ENVIRONMENTAL SERVICES LIMITED was incorporated 24 years ago on 11/08/1999 and has the registered number: 03823185. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
KINGFISHER ENVIRONMENTAL SERVICES LIMITED was incorporated 24 years ago on 11/08/1999 and has the registered number: 03823185. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
KINGFISHER ENVIRONMENTAL SERVICES LIMITED - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
20 GROSVENOR PLACE
LONDON
SW1X 7HN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2023 | 20/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW RAYMOND WALLS | Jun 1973 | British | Director | 2023-11-16 | CURRENT |
MR ADAM THOMAS COUNCELL | Jun 1978 | British | Director | 2021-10-05 | CURRENT |
MR ALEXANDER PETER DACRE | Aug 1987 | British | Director | 2018-07-25 | CURRENT |
MR CHRISTOPHER BONE | Secretary | 2023-08-01 | CURRENT | ||
MR PHILIP EDWIN GREENWOOD | May 1977 | British | Director | 2019-11-11 UNTIL 2023-11-16 | RESIGNED |
MR OWEN GLYN DAVIES | May 1968 | British | Director | 1999-08-11 UNTIL 2018-07-25 | RESIGNED |
MR MARK ANDREW ADAMS | Aug 1964 | British | Director | 2018-07-25 UNTIL 2021-11-05 | RESIGNED |
THEYDON NOMINEES LIMITED | Nominee Director | 1999-08-11 UNTIL 1999-08-11 | RESIGNED | ||
MICHELE ANN DAVIES | British | Secretary | 1999-08-11 UNTIL 2018-07-25 | RESIGNED | |
MATTHEW JAMES ALLEN | Secretary | 2018-07-25 UNTIL 2023-08-01 | RESIGNED | ||
THEYDON SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-08-11 UNTIL 1999-08-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Wcs Environmental Limited | 2023-06-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Marlowe 2016 Limited | 2018-07-25 - 2023-06-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Owen Glyn Davies | 2016-04-06 - 2018-07-25 | 5/1968 | London | Ownership of shares 25 to 50 percent |
Mrs Michele Ann Davies | 2016-04-06 - 2018-07-25 | 8/1967 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Kingfisher Environmental Services Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-01-25 | 30-09-2017 | £4,791 Cash £146,435 equity |
Kingfisher Environmental Services Ltd - Accounts to registrar - small 16.3d | 2017-01-25 | 30-09-2016 | £2,622 Cash £75,112 equity |
Kingfisher Environmental Services Ltd - Limited company - abbreviated - 11.6 | 2016-01-01 | 30-09-2015 | £31,685 Cash £85,674 equity |
Kingfisher Environmental Services Ltd - Limited company - abbreviated - 11.6 | 2015-01-28 | 30-09-2014 | £45,097 Cash £127,253 equity |