K H BUILDING SERVICES LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA14 5AG

Company number 03150871
Status Active
Incorporation Date 24 January 1996
Company Type Private Limited Company
Address 4 CRAYSIDE FIVE ARCHES BUSINESS PARK, MAIDSTONE ROAD, SIDCUP, KENT, DA14 5AG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Stefan Hollingsworth as a director on 6 January 2017. The most likely internet sites of K H BUILDING SERVICES LIMITED are www.khbuildingservices.co.uk, and www.k-h-building-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Bickley Rail Station is 3.6 miles; to Beckenham Hill Rail Station is 6 miles; to Barking Rail Station is 8.5 miles; to Bat & Ball Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K H Building Services Limited is a Private Limited Company. The company registration number is 03150871. K H Building Services Limited has been working since 24 January 1996. The present status of the company is Active. The registered address of K H Building Services Limited is 4 Crayside Five Arches Business Park Maidstone Road Sidcup Kent Da14 5ag. . HOLLINGSWORTH, Donna Louise is a Secretary of the company. HOLLINGSWORTH, Kevin Richard is a Director of the company. HOLLINGSWORTH, Stefan is a Director of the company. Secretary HURLEY, David Patrick has been resigned. Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HURLEY, David Patrick has been resigned. Director STOBART, Douglas has been resigned. Director WILDISH, Philip Leonard has been resigned. Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HOLLINGSWORTH, Donna Louise
Appointed Date: 01 November 2000

Director
HOLLINGSWORTH, Kevin Richard
Appointed Date: 24 January 1996
58 years old

Director
HOLLINGSWORTH, Stefan
Appointed Date: 06 January 2017
52 years old

Resigned Directors

Secretary
HURLEY, David Patrick
Resigned: 31 October 2000
Appointed Date: 24 January 1996

Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 24 January 1996
Appointed Date: 24 January 1996

Director
HURLEY, David Patrick
Resigned: 31 October 2000
Appointed Date: 24 January 1996
85 years old

Director
STOBART, Douglas
Resigned: 31 October 2000
Appointed Date: 01 August 1997
56 years old

Director
WILDISH, Philip Leonard
Resigned: 01 August 1997
Appointed Date: 24 January 1996
58 years old

Director
WILDMAN & BATTELL LIMITED
Resigned: 24 January 1996
Appointed Date: 24 January 1996
24 years old

Persons With Significant Control

Mr Kevin Richard Hollingsworth
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

K H BUILDING SERVICES LIMITED Events

31 Jan 2017
Confirmation statement made on 24 January 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Jan 2017
Appointment of Mr Stefan Hollingsworth as a director on 6 January 2017
19 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

28 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 68 more events
01 Feb 1996
New director appointed
01 Feb 1996
Director resigned
01 Feb 1996
New director appointed
01 Feb 1996
Registered office changed on 01/02/96 from: bridge house 181 queen victoria street london EC4V 4DD
24 Jan 1996
Incorporation

K H BUILDING SERVICES LIMITED Charges

16 December 2013
Charge code 0315 0871 0004
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 1-4 crayside, five arches business estate, maidstone…
17 September 2010
Legal charge
Delivered: 25 September 2010
Status: Satisfied on 2 December 2013
Persons entitled: Clydesdale Bank PLC
Description: Land lying north of maidstone road sidcup k/a 1-4 crayside…
6 September 2010
Debenture
Delivered: 9 September 2010
Status: Satisfied on 8 October 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 November 2001
Legal charge
Delivered: 20 November 2001
Status: Satisfied on 21 September 2010
Persons entitled: K H Electrical Services Limited
Description: Land and buildings on the north side of maidstone road…