Company NameKingston Cleaning Services (Hull) Limited
DirectorSean Robert Carrison
Company StatusActive
Company Number05801986
CategoryPrivate Limited Company
Incorporation Date2 May 2006(17 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Sean Robert Carrison
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2006(same day as company formation)
RoleIndustrial & Commerical Window
Country of ResidenceUnited Kingdom
Correspondence Address18 The Triangle
North Ferriby
Hull
East Yorkshire
HU14 3AT
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMrs Helen Mary Carrison
NationalityBritish
StatusResigned
Appointed02 May 2006(same day as company formation)
RoleSecretary
Correspondence Address18 The Triangle
North Ferriby
Hull
East Yorkshire
HU14 3AT

Contact

Websitekingstoncleaningservices.co.uk
Email address[email protected]
Telephone01482 648737
Telephone regionHull

Location

Registered Address4 - 6 Swaby's Yard
Walkergate
Beverley
East Yorkshire
HU17 9BZ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

67 at £1Sean Carrison
67.00%
Ordinary
33 at £1Helen Carrison
33.00%
Ordinary

Financials

Year2014
Net Worth£258,138
Cash£50,487
Current Liabilities£173,026

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (3 weeks from now)

Charges

9 December 2014Delivered on: 10 December 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Outstanding
9 December 2014Delivered on: 10 December 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: 120 londesborough street kingston upon hull t/no HS296385.
Outstanding
7 October 2009Delivered on: 16 October 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 boothferry road hull including fixtures and fittings plant and machinery from time to time on it any insurance and any proceeds of sale.
Outstanding

Filing History

8 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
2 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 December 2014Registration of charge 058019860003, created on 9 December 2014 (30 pages)
10 December 2014Registration of charge 058019860003, created on 9 December 2014 (30 pages)
10 December 2014Registration of charge 058019860002, created on 9 December 2014 (26 pages)
10 December 2014Registration of charge 058019860002, created on 9 December 2014 (26 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
15 March 2012Partial exemption accounts made up to 31 July 2011 (8 pages)
19 January 2012Director's details changed for Sean Robert Carrison on 19 January 2012 (3 pages)
19 January 2012Secretary's details changed for Helen Mary Carrison on 19 January 2012 (2 pages)
19 January 2012Secretary's details changed for Mrs Helen Mary Carrison on 19 January 2012 (2 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Sean Robert Carrison on 2 May 2010 (2 pages)
7 May 2010Director's details changed for Sean Robert Carrison on 2 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 August 2009Return made up to 02/05/09; full list of members; amend (10 pages)
24 June 2009Secretary's change of particulars / helen naylor / 28/05/2009 (2 pages)
16 June 2009Return made up to 02/05/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 May 2008Return made up to 02/05/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 January 2008Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
9 May 2007Return made up to 02/05/07; full list of members (2 pages)
20 June 2006Ad 25/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006Registered office changed on 09/05/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006New director appointed (2 pages)
9 May 2006Director resigned (1 page)
2 May 2006Incorporation (16 pages)