Walkington
Beverley
East Yorkshire
HU17 8XX
Secretary Name | Mr Robert Cheyne Jackson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Silver Street Hull East Yorkshire HU1 1JG |
Director Name | Mr Robert Cheyne Jackson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-30 Silver Street Hull East Yorkshire HU1 1JG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mrs Irene Victoria Jackson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Thorn Road Hedon Hull East Yorkshire HU12 8HN |
Website | kfmworld.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 210002 |
Telephone region | Hull |
Registered Address | 29-30 Silver Street Hull East Yorkshire HU1 1JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Kingston Facilities Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,599 |
Cash | £58,559 |
Current Liabilities | £73,438 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
24 October 2017 | Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS United Kingdom to Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS (1 page) |
---|---|
24 October 2017 | Register inspection address has been changed from 29 - 30 Silver Street Hull HU1 1JG United Kingdom to Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS (1 page) |
23 October 2017 | Register(s) moved to registered inspection location 29 - 30 Silver Street Hull HU1 1JG (1 page) |
23 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 April 2016 | Appointment of Mrs Irene Victoria Jackson as a director on 24 March 2016 (2 pages) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 February 2012 (16 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 March 2012 | Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page) |
21 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders
|
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 February 2010 | Director's details changed for Robert Cheyne Jackson on 1 October 2009 (2 pages) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Register(s) moved to registered inspection location (1 page) |
25 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Anthony Richard Jackson on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Anthony Richard Jackson on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Robert Cheyne Jackson on 1 October 2009 (2 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
18 April 2007 | Director's particulars changed (1 page) |
15 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 March 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 29-30 silver street hull east yorkshire HU1 1JA (1 page) |
2 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 April 2005 | Return made up to 10/02/05; full list of members
|
12 November 2004 | Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2004 | New director appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
18 May 2004 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
10 February 2004 | Incorporation (18 pages) |