Company NameComplete Building Services (UK) Ltd
Company StatusActive
Company Number05826133
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Jean Kyle
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(10 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Fulford Crescent Willerby
Hull
East Yorkshire
HU10 6AB
Secretary NameMr James Stewart Kyle
StatusCurrent
Appointed23 May 2016(10 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address8 Stephensons Walk
Cottingham
North Humberside
HU16 4QG
Director NameMr David Kyle
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(17 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Fulford Crescent Willerby
Hull
East Yorkshire
HU10 6AB
Director NameMr Jamie Kyle
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(17 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Fulford Crescent Willerby
Hull
East Yorkshire
HU10 6AB
Director NameMr David Kyle
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(2 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 23 May 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address11 Hayden Close
Willerby
Hull
East Yorks
HU10 0AB
Secretary NameMr Jamie Kyle
NationalityBritish
StatusResigned
Appointed03 July 2008(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 23 May 2016)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address18 Lilac Avenue
Willerby
Hull
HU10 6AE
Director NameMr Stewart Kyle
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Stephensons Walk
Cottingham
North Humberside
HU16 4QG
Director NameAccountants Direct Ltd (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address7 Albion Place
Doncaster
South Yorkshire
DN1 2EG
Secretary NameVersatile Management Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address11 Albion Place
Doncaster
South Yorkshire
DN1 2EG
Secretary NameSecretay Solutions Ltd (Corporation)
StatusResigned
Appointed31 October 2006(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 20 June 2011)
Correspondence Address11 Albion Place
Doncaster
South Yorkshire
DN1 2EG

Location

Registered Address27 Fulford Crescent Willerby
Hull
East Yorkshire
HU10 6AB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWillerby
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

2.8k at £1K. Sargerson
55.79%
Ordinary B
2.2k at £1Mr David Kyle
44.15%
Ordinary B
2 at £1Mr David Kyle
0.04%
Ordinary
1 at £1K. Sargerson
0.02%
Ordinary

Financials

Year2014
Net Worth£265,571
Cash£176
Current Liabilities£20,462

Accounts

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

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

12 December 2020Micro company accounts made up to 31 July 2020 (3 pages)
18 November 2020Registered office address changed from 8 Braids Walk Kirkella E Yorkshire HU10 7PD United Kingdom to 27 Fulford Crescent Willerby Hull East Yorkshire HU10 6AB on 18 November 2020 (1 page)
1 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
25 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
28 August 2019Registered office address changed from 8 Stephensons Walk Cottingham North Humberside HU16 4QG to 8 Braids Walk Kirkella E Yorkshire HU10 7PD on 28 August 2019 (1 page)
10 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
22 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
30 January 2019Termination of appointment of Stewart Kyle as a director on 15 January 2019 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 May 2018Secretary's details changed for Mr James Stewart Kyle on 23 May 2018 (1 page)
22 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
24 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 February 2017Secretary's details changed for Mr Stewart Kyle on 23 May 2016 (1 page)
2 February 2017Secretary's details changed for Mr Stewart Kyle on 23 May 2016 (1 page)
27 July 2016Termination of appointment of David Kyle as a director on 23 May 2016 (1 page)
27 July 2016Appointment of Mr Stewart Kyle as a secretary on 23 May 2016 (2 pages)
27 July 2016Appointment of Mrs Jean Kyle as a director on 23 May 2016 (2 pages)
27 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 5,003
(6 pages)
27 July 2016Appointment of Mr Stewart Kyle as a director on 23 May 2016 (2 pages)
27 July 2016Appointment of Mr Stewart Kyle as a secretary on 23 May 2016 (2 pages)
27 July 2016Appointment of Mr Stewart Kyle as a director on 23 May 2016 (2 pages)
27 July 2016Appointment of Mrs Jean Kyle as a director on 23 May 2016 (2 pages)
27 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 5,003
(6 pages)
27 July 2016Termination of appointment of David Kyle as a director on 23 May 2016 (1 page)
27 July 2016Termination of appointment of Jamie Kyle as a secretary on 23 May 2016 (1 page)
27 July 2016Termination of appointment of Jamie Kyle as a secretary on 23 May 2016 (1 page)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5,003
(5 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5,003
(5 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 September 2014Registered office address changed from 30 Hawthorn Avenue Willerby East Yorkshire HU10 6JQ to 8 Stephensons Walk Cottingham North Humberside HU16 4QG on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 30 Hawthorn Avenue Willerby East Yorkshire HU10 6JQ to 8 Stephensons Walk Cottingham North Humberside HU16 4QG on 18 September 2014 (1 page)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5,003
(5 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 5,003
(5 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
10 July 2013Secretary's details changed for Mr Jamie Kyle on 23 May 2013 (2 pages)
10 July 2013Secretary's details changed for Mr Jamie Kyle on 23 May 2013 (2 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2012Termination of appointment of Secretay Solutions Ltd as a secretary (2 pages)
31 May 2012Termination of appointment of Secretay Solutions Ltd as a secretary (2 pages)
2 May 2012Annual return made up to 20 June 2011 with a full list of shareholders (14 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Annual return made up to 20 June 2011 with a full list of shareholders (14 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012Registered office address changed from C/O Bessacarr Accountancy Po Box Po Box 311 7 Albion Place Doncaster South Yorkshire DN1 2EG United Kingdom on 24 January 2012 (2 pages)
24 January 2012Registered office address changed from C/O Bessacarr Accountancy Po Box Po Box 311 7 Albion Place Doncaster South Yorkshire DN1 2EG United Kingdom on 24 January 2012 (2 pages)
21 September 2011Compulsory strike-off action has been suspended (1 page)
21 September 2011Compulsory strike-off action has been suspended (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 November 2010Registered office address changed from 7 Albion Place Doncaster South Yorkshire DN1 2EG United Kingdom on 30 November 2010 (1 page)
30 November 2010Registered office address changed from 7 Albion Place Doncaster South Yorkshire DN1 2EG United Kingdom on 30 November 2010 (1 page)
3 June 2010Secretary's details changed for Secretay Solutions Ltd on 22 May 2010 (2 pages)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Mr David Kyle on 22 May 2010 (2 pages)
3 June 2010Director's details changed for Mr David Kyle on 22 May 2010 (2 pages)
3 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
3 June 2010Secretary's details changed for Secretay Solutions Ltd on 22 May 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 June 2009Return made up to 23/05/09; full list of members (4 pages)
30 June 2009Return made up to 23/05/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 September 2008Registered office changed on 09/09/2008 from 11 albion place doncaster south yorkshire DN1 2EG (1 page)
9 September 2008Registered office changed on 09/09/2008 from 11 albion place doncaster south yorkshire DN1 2EG (1 page)
3 July 2008Secretary appointed mr jamie kyle (1 page)
3 July 2008Secretary appointed mr jamie kyle (1 page)
23 June 2008Return made up to 23/05/08; full list of members (4 pages)
23 June 2008Return made up to 23/05/08; full list of members (4 pages)
29 February 2008Prev ext from 31/05/2007 to 31/07/2007 (1 page)
29 February 2008Prev ext from 31/05/2007 to 31/07/2007 (1 page)
20 June 2007Return made up to 23/05/07; full list of members (2 pages)
20 June 2007Return made up to 23/05/07; full list of members (2 pages)
3 November 2006New secretary appointed (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006New secretary appointed (1 page)
2 August 2006New director appointed (1 page)
2 August 2006New director appointed (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
23 May 2006Incorporation (14 pages)
23 May 2006Incorporation (14 pages)