Company NameKlise Services Ltd
DirectorsCraig Joseph Thomas McCarthy and Deborah Anne Tudor
Company StatusActive
Company Number07039286
CategoryPrivate Limited Company
Incorporation Date13 October 2009(14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Joseph Thomas McCarthy
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bridgeman Terrace
Wigan
Lancashire
WN1 1SX
Director NameMs Deborah Anne Tudor
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bridgeman Terrace
Wigan
Lancashire
WN1 1SX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Craig Joseph Thomas McCarthy
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bridgeman Terrace
Wigan
WN1 1SX

Contact

Websitekliseservices.com
Email address[email protected]
Telephone07 875551901
Telephone regionMobile

Location

Registered Address23 Bridgeman Terrace
Wigan
Lancashire
WN1 1SX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Craig Joseph Thomas Mccarthy
50.00%
Ordinary
1 at £1Deborah Anne Tudor
50.00%
Ordinary

Financials

Year2014
Net Worth£850,300
Cash£421,902
Current Liabilities£366,595

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

26 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
18 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
15 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
6 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
15 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
18 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 February 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
16 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
16 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
19 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
16 November 2011Registered office address changed from East Grimeford Barn Grimeford Lane Anderton Chorley Lancashire PR6 9HL England on 16 November 2011 (1 page)
16 November 2011Registered office address changed from East Grimeford Barn Grimeford Lane Anderton Chorley Lancashire PR6 9HL England on 16 November 2011 (1 page)
14 November 2011Registered office address changed from C/O Bridgeman Accountants Ltd 23 Bridgeman Terrace Wigan Lancashire WN1 1SX United Kingdom on 14 November 2011 (1 page)
14 November 2011Registered office address changed from C/O Bridgeman Accountants Ltd 23 Bridgeman Terrace Wigan Lancashire WN1 1SX United Kingdom on 14 November 2011 (1 page)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
23 March 2010Registered office address changed from 4 Bridgeman Terrace Wigan WN1 1SX United Kingdom on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 4 Bridgeman Terrace Wigan WN1 1SX United Kingdom on 23 March 2010 (1 page)
5 November 2009Statement of capital following an allotment of shares on 13 October 2009
  • GBP 2
(2 pages)
5 November 2009Statement of capital following an allotment of shares on 13 October 2009
  • GBP 2
(2 pages)
3 November 2009Termination of appointment of Craig Mccarthy as a director (1 page)
3 November 2009Appointment of Mr Craig Joseph Thomas Mccarthy as a director (2 pages)
3 November 2009Appointment of Mr Craig Joseph Thomas Mccarthy as a director (2 pages)
3 November 2009Appointment of Mr Craig Joseph Thomas Mccarthy as a director (2 pages)
3 November 2009Termination of appointment of Craig Mccarthy as a director (1 page)
3 November 2009Appointment of Ms Deborah Anne Tudor as a director (2 pages)
3 November 2009Appointment of Mr Craig Joseph Thomas Mccarthy as a director (2 pages)
3 November 2009Appointment of Ms Deborah Anne Tudor as a director (2 pages)
13 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
13 October 2009Incorporation (31 pages)
13 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
13 October 2009Incorporation (31 pages)