Kershaw Contracting Services Limited

General information

Name:

Kershaw Contracting Services Ltd

Office Address:

Units 2 & 3 Lewis Industrial Estate Wheatley Terrace Road DA8 2AP Erith

Number: 01076715

Incorporation date: 1972-10-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is registered in Erith with reg. no. 01076715. This company was set up in 1972. The headquarters of the company is located at Units 2 & 3 Lewis Industrial Estate Wheatley Terrace Road. The post code for this location is DA8 2AP. This company's registered with SIC code 43999 which stands for Other specialised construction activities not elsewhere classified. The latest filed accounts documents were submitted for the period up to Sat, 30th Apr 2022 and the latest confirmation statement was filed on Thu, 4th May 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Southampton City Council, with over 9 transactions from worth at least 500 pounds each, amounting to £462,484 in total. The company also worked with the Gravesham Borough Council (2 transactions worth £6,292 in total). Kershaw Contracting Services was the service provided to the Gravesham Borough Council Council covering the following areas: Capital Grants was also the service provided to the Southampton City Council Council covering the following areas: Pment - Main Contractor.

There is a group of four directors leading this firm at the moment, including Ashley R., Anthony H., Patricia M. and Ian M. who have been carrying out the directors assignments for 2 years.

Financial data based on annual reports

Company staff

Ashley R.

Role: Director

Appointed: 28 April 2022

Latest update: 20 May 2024

Anthony H.

Role: Director

Appointed: 02 June 2021

Latest update: 20 May 2024

Patricia M.

Role: Director

Appointed: 30 April 2018

Latest update: 20 May 2024

Ian M.

Role: Director

Appointed: 30 April 2018

Latest update: 20 May 2024

People with significant control

The companies with significant control over this firm are: Sij Holdings Ltd owns over 3/4 of company shares. This business can be reached in Erith at Wheatley Terrace Road, Hadlow, DA8 2AP and was registered as a PSC under the reg no 11156549.

Sij Holdings Ltd
Address: Units 2 & 3 Lewis Industrial Estate Wheatley Terrace Road, Hadlow, Erith, DA8 2AP, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11156549
Notified on 30 April 2018
Nature of control:
over 3/4 of shares
Kershaw Services Limited
Address: Edward Leonard House Pembroke Avenue, Waterbeach, Cambridge, CB25 9QR, England
Legal authority Companies Act 2006
Legal form Kershaw Services Limited
Country registered England
Place registered Companies House
Registration number 2648024
Notified on 22 March 2018
Ceased on 30 April 2018
Nature of control:
over 3/4 of shares
Mark F.
Notified on 4 May 2017
Ceased on 22 March 2018
Nature of control:
over 1/2 to 3/4 of shares
Julie F.
Notified on 4 May 2017
Ceased on 25 August 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 18 May 2024
Confirmation statement last made up date 04 May 2023
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 5th, January 2024
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2020 Gravesham Borough Council 2 £ 6 291.80
2020-09-30 172854 £ 3 832.46 Capital Grants
2020-10-07 173476 £ 2 459.34 Capital Grants
2015 Southampton City Council 7 £ 358 628.96
2015-03-24 42382807 £ 90 201.07 Pment - Main Contractor
2015-04-30 42393104 £ 78 107.25 Pment - Main Contractor
2015-05-02 42404109 £ 52 880.00 Pment - Main Contractor
2014 Southampton City Council 2 £ 103 855.24
2014-11-25 42333129 £ 52 287.12 Pment - Main Contractor
2014-11-25 42329788 £ 51 568.12 Pment - Main Contractor

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
51
Company Age

Closest Companies - by postcode