Company NameK & S Services (UK) Limited
Company StatusActive
Company Number04769107
CategoryPrivate Limited Company
Incorporation Date19 May 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Peter James McDougall Hardie
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(1 day after company formation)
Appointment Duration21 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Longcroft
Astley
Lancashire
M29 7EN
Director NameDarren Robert Hardie
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2004(1 year, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Thornton Close
Lowton
Warrington
Cheshire
WA3 1DW
Director NamePeter Edward Hardie
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2004(1 year, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address204 Westleigh Lane
Leigh
Lancashire
WN7 5NW
Secretary NameMr Peter James McDougall Hardie
StatusCurrent
Appointed09 December 2010(7 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address339 Chorley New Road
Horwich
Bolton
BL6 5PP
Secretary NameAlison Hardie
NationalityBritish
StatusResigned
Appointed20 May 2003(1 day after company formation)
Appointment Duration7 years, 6 months (resigned 09 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Longcroft
Astley
Manchester
M29 7EN
Director NameAlison Hardie
Date of BirthJune 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(1 year, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Longcroft
Astley
Manchester
M29 7EN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteksservices.com
Email address[email protected]
Telephone01942 602128
Telephone regionWigan

Location

Registered Address339 Chorley New Road
Horwich
Bolton
BL6 5PP
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich North East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

52 at £1Peter J.m Hardie
52.00%
Ordinary
24 at £1D.r. Hardie
24.00%
Ordinary
24 at £1P.e. Hardie
24.00%
Ordinary

Financials

Year2014
Net Worth£28,087
Cash£65,759
Current Liabilities£62,072

Accounts

Latest Accounts30 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 May

Returns

Latest Return19 May 2023 (1 year ago)
Next Return Due2 June 2024 (1 week, 6 days from now)

Filing History

3 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
8 June 2017Registered office address changed from 28 Longcroft Astley Lancashire M29 7EN to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 8 June 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(5 pages)
16 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
9 December 2010Termination of appointment of Alison Hardie as a director (1 page)
9 December 2010Termination of appointment of Alison Hardie as a secretary (1 page)
9 December 2010Appointment of Mr Peter James Mcdougall Hardie as a secretary (1 page)
29 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 100
(2 pages)
9 July 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 100
(2 pages)
8 July 2010Appointment of a director (2 pages)
7 July 2010Appointment of a director (2 pages)
14 June 2010Director's details changed for Alison Hardie on 19 May 2010 (2 pages)
14 June 2010Director's details changed for Darren Robert Hardie on 19 May 2010 (2 pages)
14 June 2010Director's details changed for Peter James Mcdougall Hardie on 19 May 2010 (2 pages)
14 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Peter Edward Hardie on 19 May 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 June 2009Return made up to 19/05/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 September 2008Return made up to 19/05/08; no change of members (8 pages)
26 August 2008Director's change of particulars / peter hardie / 16/05/2008 (1 page)
4 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
20 August 2007Return made up to 19/05/07; no change of members (8 pages)
12 January 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
18 May 2006Return made up to 19/05/06; full list of members (8 pages)
21 December 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
21 June 2005Return made up to 19/05/05; full list of members (8 pages)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
30 November 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
1 September 2004New director appointed (2 pages)
19 July 2004Return made up to 19/05/04; full list of members (6 pages)
4 September 2003New director appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003Registered office changed on 04/09/03 from: pearlbrook associates 169 chorley new road horwich bolton BL6 5QE (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 May 2003Incorporation (6 pages)