Rotherham
S Yorks
S61 4QN
Director Name | Mr Keith Mark Hickling |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2012(same day as company formation) |
Role | Waste Recycling |
Country of Residence | England |
Correspondence Address | Effingham Mills Ginhouse Lane Rotherham S Yorks S61 4QN |
Website | kcmskips.co.uk |
---|---|
Telephone | 01709 512958 |
Telephone region | Rotherham |
Registered Address | Kcm Waste Management Ltd Ginhouse Lane Rotherham S61 4QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Wingfield |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Charles Philip Hickling 50.00% Ordinary |
---|---|
1 at £1 | Kieth Mark Hickling 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £303,459 |
Cash | £61,603 |
Current Liabilities | £1,184,298 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 2 weeks from now) |
12 September 2014 | Delivered on: 15 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
14 August 2014 | Delivered on: 14 August 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
14 August 2014 | Delivered on: 14 August 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
15 January 2024 | Full accounts made up to 31 August 2022 (31 pages) |
---|---|
21 November 2023 | Confirmation statement made on 21 November 2023 with updates (3 pages) |
20 October 2023 | Satisfaction of charge 081808350003 in full (1 page) |
20 October 2023 | Satisfaction of charge 081808350001 in full (1 page) |
20 October 2023 | Satisfaction of charge 081808350002 in full (1 page) |
26 September 2023 | Registration of charge 081808350004, created on 20 September 2023 (30 pages) |
23 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
6 April 2023 | Registered office address changed from Effingham Mills Ginhouse Lane Rotherham S Yorks S61 4QN to Kcm Waste Management Ltd Ginhouse Lane Rotherham S61 4QN on 6 April 2023 (1 page) |
22 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
16 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
4 March 2021 | Amended total exemption full accounts made up to 31 August 2020 (9 pages) |
2 December 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
17 September 2020 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
11 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
7 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
27 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
13 November 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
29 July 2015 | Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
29 July 2015 | Current accounting period extended from 31 July 2015 to 31 August 2015 (1 page) |
7 May 2015 | Accounts made up to 31 July 2014 (3 pages) |
7 May 2015 | Accounts made up to 31 July 2014 (3 pages) |
26 April 2015 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages) |
26 April 2015 | Previous accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages) |
25 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
15 September 2014 | Registration of charge 081808350003, created on 12 September 2014 (5 pages) |
15 September 2014 | Registration of charge 081808350003, created on 12 September 2014 (5 pages) |
14 August 2014 | Registration of charge 081808350002 (8 pages) |
14 August 2014 | Registration of charge 081808350002 (8 pages) |
27 February 2014 | Accounts made up to 31 August 2013 (2 pages) |
27 February 2014 | Accounts made up to 31 August 2013 (2 pages) |
17 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (3 pages) |
17 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (3 pages) |
15 August 2012 | Incorporation
|
15 August 2012 | Incorporation
|