K. C. M. SERVICES LIMITED
22 - 33 REFORM STREET

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8EF

Company number 02088138
Status Active
Incorporation Date 9 January 1987
Company Type Private Limited Company
Address C/O DODGSON & CO, THE MEREDITH BUILDING, 22 - 33 REFORM STREET, HULL, HU2 8EF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Director's details changed for Keith Badham on 14 September 2016; Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of K. C. M. SERVICES LIMITED are www.kcmservices.co.uk, and www.k-c-m-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. K C M Services Limited is a Private Limited Company. The company registration number is 02088138. K C M Services Limited has been working since 09 January 1987. The present status of the company is Active. The registered address of K C M Services Limited is C O Dodgson Co The Meredith Building 22 33 Reform Street Hull Hu2 8ef. . BADHAM, Keith is a Director of the company. Secretary BADHAM, Lorraine Sara has been resigned. Secretary COOKSON, Sheila has been resigned. Secretary PROFESSIONAL SERVICES (YORKSHIRE) LIMITED has been resigned. Secretary SPRITELY LIMITED has been resigned. Director BADHAM, Lorraine Sara has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BADHAM, Keith

70 years old

Resigned Directors

Secretary
BADHAM, Lorraine Sara
Resigned: 12 April 2006
Appointed Date: 02 September 1992

Secretary
COOKSON, Sheila
Resigned: 02 September 1992

Secretary
PROFESSIONAL SERVICES (YORKSHIRE) LIMITED
Resigned: 11 March 2008
Appointed Date: 12 April 2006

Secretary
SPRITELY LIMITED
Resigned: 05 April 2011
Appointed Date: 11 March 2008

Director
BADHAM, Lorraine Sara
Resigned: 12 April 2006
69 years old

Persons With Significant Control

Mr Keith Badham
Notified on: 18 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K. C. M. SERVICES LIMITED Events

14 Sep 2016
Director's details changed for Keith Badham on 14 September 2016
14 Sep 2016
Total exemption small company accounts made up to 31 January 2016
01 Aug 2016
Confirmation statement made on 18 July 2016 with updates
27 Aug 2015
Total exemption small company accounts made up to 31 January 2015
05 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

...
... and 68 more events
18 Jan 1989
Return made up to 12/07/88; full list of members

28 Apr 1988
Secretary resigned;director resigned

24 Mar 1987
Accounting reference date notified as 31/01

14 Jan 1987
Secretary resigned;new secretary appointed

09 Jan 1987
Certificate of Incorporation

K. C. M. SERVICES LIMITED Charges

27 June 1991
Debenture
Delivered: 1 July 1991
Status: Satisfied on 15 May 1999
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…