Company NameK. C. M. Services Limited
DirectorKeith Badham
Company StatusActive
Company Number02088138
CategoryPrivate Limited Company
Incorporation Date9 January 1987(37 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Keith Badham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Hallgate
Cottingham
East Riding Of Yorkshire
HU16 4DA
Director NameLorraine Sara Badham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(4 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 12 April 2006)
RoleCompany Director
Correspondence AddressGreendale
Main Street
Lelley
HU12 8SN
Secretary NameMrs Sheila Cookson
NationalityBritish
StatusResigned
Appointed01 July 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 September 1992)
RoleCompany Director
Correspondence Address4 Hall Road
Sproatley
Hull
North Humberside
HU11 4PX
Secretary NameLorraine Sara Badham
NationalityBritish
StatusResigned
Appointed02 September 1992(5 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 12 April 2006)
RoleCompany Director
Correspondence AddressGreendale
Main Street
Lelley
HU12 8SN
Secretary NameProfessional Services (Yorkshire) Limited (Corporation)
StatusResigned
Appointed12 April 2006(19 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2008)
Correspondence AddressMeredith Building
Reform Street
Hull
HU2 8EF
Secretary NameSpritely Limited (Corporation)
StatusResigned
Appointed11 March 2008(21 years, 2 months after company formation)
Appointment Duration3 years (resigned 05 April 2011)
Correspondence AddressThe Meredith Building 23 Reform Street
Hull
HU2 8EF

Contact

Websitekcmservices.com
Email address[email protected]
Telephone07 836653006
Telephone regionMobile

Location

Registered Address123 Hallgate
Cottingham
East Riding Of Yorkshire
HU16 4DA
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham South
Built Up AreaKingston upon Hull
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Keith Badham
50.00%
Ordinary
1 at £1Lorraine Sara Badham
50.00%
Ordinary

Financials

Year2014
Net Worth£15,781
Cash£6,602
Current Liabilities£21,600

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

27 June 1991Delivered on: 1 July 1991
Satisfied on: 15 May 1999
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
26 May 2023Micro company accounts made up to 31 January 2023 (4 pages)
25 July 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
19 July 2022Change of details for Lorraine Sara Badham as a person with significant control on 10 June 2021 (2 pages)
20 June 2022Micro company accounts made up to 31 January 2022 (5 pages)
7 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
20 July 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
6 June 2021Registered office address changed from First Floor Offices County House, Dunswell Road Cottingham East Yorkshire HU16 4JT United Kingdom to 123 Hallgate Cottingham East Riding of Yorkshire HU16 4DA on 6 June 2021 (1 page)
20 November 2020Micro company accounts made up to 31 January 2020 (5 pages)
28 October 2020Notification of Lorraine Sara Badham as a person with significant control on 18 July 2016 (2 pages)
29 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
27 July 2020Registered office address changed from C/O Dodgson & Co the Meredith Building 22 - 33 Reform Street Hull HU2 8EF to First Floor Offices County House, Dunswell Road Cottingham East Yorkshire HU16 4JT on 27 July 2020 (1 page)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
29 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
25 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
10 August 2017Micro company accounts made up to 31 January 2017 (6 pages)
10 August 2017Micro company accounts made up to 31 January 2017 (6 pages)
25 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
14 September 2016Director's details changed for Keith Badham on 14 September 2016 (2 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 September 2016Director's details changed for Keith Badham on 14 September 2016 (2 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
5 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(3 pages)
5 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
5 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 July 2011Termination of appointment of Spritely Limited as a secretary (1 page)
27 July 2011Termination of appointment of Spritely Limited as a secretary (1 page)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Spritely Limited on 18 July 2010 (2 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
20 July 2010Secretary's details changed for Spritely Limited on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Keith Badham on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Keith Badham on 18 July 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 July 2009Return made up to 18/07/09; full list of members (3 pages)
20 July 2009Return made up to 18/07/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 July 2008Return made up to 18/07/08; full list of members (3 pages)
29 July 2008Return made up to 18/07/08; full list of members (3 pages)
19 March 2008Appointment terminated secretary professional services (yorkshire) LIMITED (1 page)
19 March 2008Secretary appointed spritely LIMITED (1 page)
19 March 2008Secretary appointed spritely LIMITED (1 page)
19 March 2008Appointment terminated secretary professional services (yorkshire) LIMITED (1 page)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 August 2007Return made up to 18/07/07; full list of members (2 pages)
2 August 2007Return made up to 18/07/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 September 2006Return made up to 18/07/06; full list of members (2 pages)
1 September 2006Return made up to 18/07/06; full list of members (2 pages)
12 April 2006New secretary appointed (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (1 page)
2 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
20 July 2005Return made up to 18/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 July 2005Return made up to 18/07/05; full list of members
  • 363(287) ‐ Registered office changed on 20/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 February 2005Registered office changed on 10/02/05 from: 508 beverley road hull HU5 1NA (1 page)
10 February 2005Registered office changed on 10/02/05 from: 508 beverley road hull HU5 1NA (1 page)
23 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
23 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
13 August 2004Return made up to 18/07/04; full list of members (7 pages)
13 August 2004Return made up to 18/07/04; full list of members (7 pages)
27 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
27 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
24 July 2003Return made up to 18/07/03; full list of members (7 pages)
24 July 2003Return made up to 18/07/03; full list of members (7 pages)
22 October 2002Return made up to 18/07/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 October 2002Return made up to 18/07/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
19 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
27 September 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
30 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
21 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
21 July 1999Return made up to 18/07/99; no change of members (4 pages)
21 July 1999Return made up to 18/07/99; no change of members (4 pages)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Return made up to 18/07/98; no change of members (4 pages)
22 September 1998Return made up to 18/07/98; no change of members (4 pages)
24 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
24 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
24 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
24 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
3 October 1997Return made up to 18/07/97; full list of members (6 pages)
3 October 1997Return made up to 18/07/97; full list of members (6 pages)
9 August 1996Return made up to 18/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 1996Return made up to 18/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 March 1996Accounts for a small company made up to 31 January 1996 (7 pages)
29 March 1996Accounts for a small company made up to 31 January 1996 (7 pages)
21 August 1995Return made up to 18/07/95; no change of members (4 pages)
21 August 1995Return made up to 18/07/95; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 31 January 1995 (7 pages)
19 April 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)