Company NameKTS (Site Services) Limited
Company StatusActive
Company Number04370824
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids

Directors

Director NameAnthony Ghilks
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(1 month, 1 week after company formation)
Appointment Duration22 years, 1 month
RoleManager
Correspondence Address103 St Annes Road
Denton
Manchester
Lancashire
M34 3DY
Director NameMr Simon Ghilks
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(1 month, 1 week after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrantwood
Pickford Lane
Dukinfield
Cheshire
SK16 4TQ
Director NameMr Kenneth George Ghilks
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(1 month, 1 week after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Secretary NameKenneth George Ghilks
NationalityBritish
StatusCurrent
Appointed22 March 2002(1 month, 1 week after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address76 Manchester Road
Denton
Manchester
M34 3PS
Secretary NameDr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address76 Manchester Road
Denton
Manchester
Greater Manchester
M34 3PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Kenneth George Ghilks
34.00%
Ordinary A
33 at £1Anthony Ghilks
33.00%
Ordinary B
33 at £1Simon Ghilks
33.00%
Ordinary C

Financials

Year2014
Net Worth£5,533
Cash£6,348
Current Liabilities£54,699

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

20 March 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
24 February 2023Confirmation statement made on 11 February 2023 with updates (4 pages)
3 July 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
20 February 2022Confirmation statement made on 11 February 2022 with updates (4 pages)
2 September 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
14 February 2021Confirmation statement made on 11 February 2021 with updates (4 pages)
29 July 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
17 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
11 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
3 March 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
18 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
8 August 2017Director's details changed for Mr Kenneth George Ghilks on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Kenneth George Ghilks on 4 August 2017 (2 pages)
8 August 2017Change of details for Mr Kenneth George Ghilks as a person with significant control on 4 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Kenneth George Ghilks on 4 August 2017 (2 pages)
8 August 2017Secretary's details changed for Kenneth George Ghilks on 4 August 2017 (1 page)
8 August 2017Director's details changed for Mr Kenneth George Ghilks on 8 August 2017 (2 pages)
8 August 2017Change of details for Mr Kenneth George Ghilks as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Secretary's details changed for Kenneth George Ghilks on 4 August 2017 (1 page)
8 August 2017Change of details for Mr Kenneth George Ghilks as a person with significant control on 4 August 2017 (2 pages)
8 August 2017Change of details for Mr Kenneth George Ghilks as a person with significant control on 8 August 2017 (2 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (7 pages)
24 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(7 pages)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(7 pages)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(7 pages)
18 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(7 pages)
15 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(7 pages)
25 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(7 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (7 pages)
7 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (7 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 April 2011Director's details changed for Kenneth George Ghilks on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Kenneth George Ghilks on 14 April 2011 (2 pages)
16 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
18 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (6 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 February 2009Return made up to 11/02/09; full list of members (4 pages)
13 February 2009Return made up to 11/02/09; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
3 March 2008Return made up to 11/02/08; no change of members (7 pages)
3 March 2008Return made up to 11/02/08; no change of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 March 2007Return made up to 11/02/07; full list of members (7 pages)
1 March 2007Return made up to 11/02/07; full list of members (7 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2006Memorandum and Articles of Association (4 pages)
23 May 2006Memorandum and Articles of Association (4 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
26 April 2006Return made up to 11/02/06; full list of members (7 pages)
26 April 2006Return made up to 11/02/06; full list of members (7 pages)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
6 July 2005Secretary's particulars changed;director's particulars changed (1 page)
6 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 February 2005Return made up to 11/02/05; full list of members (7 pages)
18 February 2005Return made up to 11/02/05; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 July 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 February 2004Return made up to 11/02/04; full list of members (7 pages)
17 February 2004Return made up to 11/02/04; full list of members (7 pages)
12 March 2003Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
12 March 2003Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
12 March 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
12 March 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
24 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 April 2002Memorandum and Articles of Association (4 pages)
15 April 2002Memorandum and Articles of Association (4 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Company name changed constructex LIMITED\certificate issued on 05/04/02 (2 pages)
5 April 2002Company name changed constructex LIMITED\certificate issued on 05/04/02 (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New secretary appointed;new director appointed (2 pages)
5 April 2002Registered office changed on 05/04/02 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
5 April 2002Registered office changed on 05/04/02 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
5 April 2002New director appointed (2 pages)
11 February 2002Incorporation (10 pages)
11 February 2002Incorporation (10 pages)