K & I Site Services Limited

General information

Name:

K & I Site Services Ltd

Office Address:

Alexandra Dock Business Centre Fishermans Wharf DN31 1UL Grimsby

Number: 04200167

Incorporation date: 2001-04-13

Dissolution date: 2023-04-17

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise known as K & I Site Services was registered on 2001/04/13 as a private limited company. The enterprise headquarters was situated in Grimsby on Alexandra Dock Business Centre, Fishermans Wharf. The address post code is DN31 1UL. The official reg. no. for K & I Site Services Limited was 04200167. K & I Site Services Limited had been in business for twenty two years until dissolution date on 2023/04/17.

As suggested by the following company's executives list, there were three directors including: Raymond P. and Michael H..

Executives who had significant control over this firm were: Laura H. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Raymond P. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Michael H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Raymond P.

Role: Director

Appointed: 04 September 2001

Latest update: 4 December 2023

Michael H.

Role: Director

Appointed: 30 July 2001

Latest update: 4 December 2023

People with significant control

Laura H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Raymond P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 27 April 2021
Confirmation statement last made up date 13 April 2020
Annual Accounts 21st August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 21st August 2014
Annual Accounts 11th August 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 11th August 2015
Annual Accounts 8th September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 8th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts 20th August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 20th August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to April 30, 2019 (AA)
filed on: 13th, December 2019
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Burlington House 28 Dudley Street

Post code:

DN31 2AB

City / Town:

Grimsby

HQ address,
2014

Address:

Burlington House 28 Dudley Street

Post code:

DN31 2AB

City / Town:

Grimsby

HQ address,
2015

Address:

Burlington House 28 Dudley Street

Post code:

DN31 2AB

City / Town:

Grimsby

HQ address,
2016

Address:

Burlington House 28 Dudley Street

Post code:

DN31 2AB

City / Town:

Grimsby

Search other companies

Services (by SIC Code)

  • 42210 : Construction of utility projects for fluids
22
Company Age

Closest Companies - by postcode