Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KASSALA SERVICES LIMITED
Company Information for

KASSALA SERVICES LIMITED

THE STABLE YARD VICARAGE ROAD, STONY STRATFORD, MILTON KEYNES, BUCKINGHAMSHIRE, MK11 1BN,
Company Registration Number
01683860
Private Limited Company
Active

Company Overview

About Kassala Services Ltd
KASSALA SERVICES LIMITED was founded on 1982-12-03 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Kassala Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KASSALA SERVICES LIMITED
 
Legal Registered Office
THE STABLE YARD VICARAGE ROAD
STONY STRATFORD
MILTON KEYNES
BUCKINGHAMSHIRE
MK11 1BN
Other companies in NN13
 
Filing Information
Company Number 01683860
Company ID Number 01683860
Date formed 1982-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB630575253  
Last Datalog update: 2024-01-08 06:20:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KASSALA SERVICES LIMITED
The accountancy firm based at this address is M A HEALY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KASSALA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE CORDELIA RIDLEY BROCKLEHURST
Company Secretary 2004-04-18
JOHN GEORGE DAVID BROCKLEHURST
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES BROCKLEHURST
Company Secretary 1995-02-01 2004-08-18
PETER JAMES BROCKLEHURST
Director 1994-10-31 2004-08-18
DEREK JAMES GILBERT
Company Secretary 1991-12-31 1995-02-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07Change of details for Mr David Brocklehurst as a person with significant control on 2024-03-07
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-08-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/22 FROM C/O Connolly Accountants 18 Market Place Brackley Northamptonshire NN13 7DP
2022-01-15CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-06-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-06-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-13LATEST SOC13/01/18 STATEMENT OF CAPITAL;GBP 101
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 101
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 101
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 101
2015-02-19AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 101
2014-01-14AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/13 FROM C/O Connolly Accountants 6 Banbury Road Brackley Northamptonshire NN13 6AU United Kingdom
2013-07-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AA01Previous accounting period shortened from 30/04/12 TO 31/12/11
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-21AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0131/12/10 ANNUAL RETURN FULL LIST
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/10 FROM Baker Tilly 1St Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ
2010-01-31AA30/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-06AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-06CH01Director's details changed for Mr John George David Brocklehurst on 2009-12-31
2009-09-08DISS40DISS40 (DISS40(SOAD))
2009-09-07AA30/04/08 TOTAL EXEMPTION FULL
2009-06-16GAZ1FIRST GAZETTE
2009-03-17363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BROCKLEHURST / 31/12/2008
2008-04-11363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-12-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-03-06363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-02-14RES04£ NC 100/101 08/06/06
2007-02-14123NC INC ALREADY ADJUSTED 08/06/06
2007-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-02-1488(2)RAD 08/06/06--------- £ SI 1@1=1 £ IC 100/101
2006-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2006-01-11363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/05
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-05288aNEW SECRETARY APPOINTED
2004-10-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-18363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2003-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2003-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00
2003-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/03
2003-04-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-13363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-24AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-03363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-02-21363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-03-05SRES01ALTER MEM AND ARTS 24/02/98
1998-02-27AAFULL ACCOUNTS MADE UP TO 30/04/96
1998-02-27AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-26363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/97
1997-01-06363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-01-31363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-08-21225(1)ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/04
1995-03-07SRES02REREGISTRATION UNLTD-LTD 23/02/95
1995-03-07CERT1CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD
1995-03-0751APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD
1995-03-07SRES01ADOPT MEM AND ARTS 23/02/95
1995-03-07MARREREGISTRATION MEMORANDUM AND ARTICLES
1995-03-02AAFULL ACCOUNTS MADE UP TO 30/04/94
1995-02-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to KASSALA SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-06-16
Fines / Sanctions
No fines or sanctions have been issued against KASSALA SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KASSALA SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Creditors
Creditors Due Within One Year 2012-12-31 £ 111,551
Creditors Due Within One Year 2011-12-31 £ 129,525

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KASSALA SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 110,993
Cash Bank In Hand 2011-12-31 £ 132,771
Current Assets 2012-12-31 £ 152,999
Current Assets 2011-12-31 £ 210,058
Debtors 2012-12-31 £ 42,006
Debtors 2011-12-31 £ 77,287
Shareholder Funds 2012-12-31 £ 121,565
Shareholder Funds 2011-12-31 £ 187,625

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KASSALA SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KASSALA SERVICES LIMITED
Trademarks
We have not found any records of KASSALA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KASSALA SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as KASSALA SERVICES LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where KASSALA SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKASSALA SERVICES LIMITEDEvent Date2009-06-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KASSALA SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KASSALA SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1