Kirkman Utility Services Ltd

General information

Name:

Kirkman Utility Services Limited

Office Address:

272 Bath Street G2 4JR Glasgow

Number: SC323511

Incorporation date: 2007-05-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kirkman Utility Services Ltd has existed on the local market for at least seventeen years. Registered with number SC323511 in the year 2007, the company is registered at 272 Bath Street, Glasgow G2 4JR. The firm's declared SIC number is 71200 - Technical testing and analysis. Kirkman Utility Services Limited released its latest accounts for the period up to 2022-12-31. The business most recent annual confirmation statement was released on 2023-05-11.

Kathryn D., Stephanie W., Lars H. and 5 other members of the Management Board who might be found within the Company Staff section of our website are listed as firm's directors and have been working on the company success for one year. To support the directors in their duties, this particular company has been using the skills of Ben H. as a secretary since the appointment on 2022-09-28.

Financial data based on annual reports

Company staff

Kathryn D.

Role: Director

Appointed: 03 October 2023

Latest update: 16 January 2024

Stephanie W.

Role: Director

Appointed: 05 April 2023

Latest update: 16 January 2024

Ben H.

Role: Secretary

Appointed: 28 September 2022

Latest update: 16 January 2024

Lars H.

Role: Director

Appointed: 28 September 2022

Latest update: 16 January 2024

Benjamin H.

Role: Director

Appointed: 28 September 2022

Latest update: 16 January 2024

Nicolas P.

Role: Director

Appointed: 28 September 2022

Latest update: 16 January 2024

Remigiusz S.

Role: Director

Appointed: 01 January 2017

Latest update: 16 January 2024

Curtis H.

Role: Director

Appointed: 01 January 2017

Latest update: 16 January 2024

Paul K.

Role: Director

Appointed: 11 May 2007

Latest update: 16 January 2024

People with significant control

The companies that control this firm include: Brush Power Networks Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ashby-De-La-Zouch at Excelsior Road, LE65 1BU and was registered as a PSC under the registration number 14059373.

Brush Power Networks Limited
Address: Power House Excelsior Road, Ashby-De-La-Zouch, LE65 1BU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of England And Wales
Registration number 14059373
Notified on 28 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul K.
Notified on 30 June 2016
Ceased on 28 September 2022
Nature of control:
1/2 or less of shares
Remiguisz S.
Notified on 7 February 2017
Ceased on 28 September 2022
Nature of control:
1/2 or less of shares
Curtis H.
Notified on 7 February 2017
Ceased on 28 September 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 May 2024
Confirmation statement last made up date 11 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on 2023-11-10 (TM01)
filed on: 13th, November 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
16
Company Age

Similar companies nearby

Closest companies