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

K. C. M. SERVICES LIMITED

123 HALLGATE, COTTINGHAM, EAST RIDING OF YORKSHIRE, HU16 4DA,
Company Registration Number
02088138
Private Limited Company
Active

Company Overview

About K. C. M. Services Ltd
K. C. M. SERVICES LIMITED was founded on 1987-01-09 and has its registered office in Cottingham. The organisation's status is listed as "Active". K. C. M. Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
K. C. M. SERVICES LIMITED
 
Legal Registered Office
123 HALLGATE
COTTINGHAM
EAST RIDING OF YORKSHIRE
HU16 4DA
Other companies in HU2
 
Filing Information
Company Number 02088138
Company ID Number 02088138
Date formed 1987-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 09:39:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K. C. M. SERVICES LIMITED
The accountancy firm based at this address is YORKSHIRE ACCOUNTANCY 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 K. C. M. SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KEITH BADHAM
Director 1991-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SPRITELY LIMITED
Company Secretary 2008-03-11 2011-04-05
PROFESSIONAL SERVICES (YORKSHIRE) LIMITED
Company Secretary 2006-04-12 2008-03-11
LORRAINE SARA BADHAM
Company Secretary 1992-09-02 2006-04-12
LORRAINE SARA BADHAM
Director 1991-07-01 2006-04-12
SHEILA COOKSON
Company Secretary 1991-07-01 1992-09-02

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
2024-04-29MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-05-26MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2022-07-25CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-07-19PSC04Change of details for Lorraine Sara Badham as a person with significant control on 2021-06-10
2022-06-20MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2021-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/21 FROM First Floor Offices County House, Dunswell Road Cottingham East Yorkshire HU16 4JT United Kingdom
2020-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-10-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE SARA BADHAM
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2020-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/20 FROM C/O Dodgson & Co the Meredith Building 22 - 33 Reform Street Hull HU2 8EF
2019-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2017-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2016-09-14CH01Director's details changed for Keith Badham on 2016-09-14
2016-09-14AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-08-27AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-05AR0118/07/15 ANNUAL RETURN FULL LIST
2014-10-23AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-18AR0118/07/14 ANNUAL RETURN FULL LIST
2013-09-05AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AR0118/07/13 ANNUAL RETURN FULL LIST
2012-09-18AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20AR0118/07/12 ANNUAL RETURN FULL LIST
2011-10-25AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27AR0118/07/11 ANNUAL RETURN FULL LIST
2011-07-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY SPRITELY LIMITED
2010-10-28AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-20AR0118/07/10 ANNUAL RETURN FULL LIST
2010-07-20CH04SECRETARY'S DETAILS CHNAGED FOR SPRITELY LIMITED on 2010-07-18
2010-07-19CH01Director's details changed for Keith Badham on 2010-07-18
2009-07-23AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-20363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2008-08-20AA31/01/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-03-19288bAPPOINTMENT TERMINATED SECRETARY PROFESSIONAL SERVICES (YORKSHIRE) LIMITED
2008-03-19288aSECRETARY APPOINTED SPRITELY LIMITED
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-02363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-01363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-04-12288aNEW SECRETARY APPOINTED
2006-04-12288bDIRECTOR RESIGNED
2006-04-12288bSECRETARY RESIGNED
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/05
2005-07-20363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 508 BEVERLEY ROAD HULL HU5 1NA
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-08-13363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2003-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-07-24363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2002-10-22363(287)REGISTERED OFFICE CHANGED ON 22/10/02
2002-10-22363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2001-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-27363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-21363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-07-21363sRETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS
1999-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-22363sRETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS
1998-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-10-03363sRETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS
1996-08-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-09363sRETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS
1996-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-08-21363sRETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS
1995-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-07-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-07-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-07-07363sRETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS
1994-05-17AAFULL ACCOUNTS MADE UP TO 31/01/94
1993-10-18363sRETURN MADE UP TO 18/07/93; NO CHANGE OF MEMBERS
1993-03-30AAFULL ACCOUNTS MADE UP TO 31/01/93
1992-10-16288DIRECTOR'S PARTICULARS CHANGED
1992-10-02288NEW SECRETARY APPOINTED
1992-10-02363sRETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS
1992-10-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-10-02363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1992-10-02AAFULL ACCOUNTS MADE UP TO 31/01/92
1992-10-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1991-11-25AAFULL ACCOUNTS MADE UP TO 31/01/91
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to K. C. M. SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against K. C. M. SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-06-27 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 26,248
Creditors Due Within One Year 2012-01-31 £ 23,654
Provisions For Liabilities Charges 2013-01-31 £ 3,600
Provisions For Liabilities Charges 2012-01-31 £ 1,776

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 K. C. M. SERVICES LIMITED

Financial Assets
Balance Sheet
Debtors 2013-01-31 £ 11,138
Debtors 2012-01-31 £ 16,514
Secured Debts 2013-01-31 £ 6,252
Secured Debts 2012-01-31 £ 7,806
Tangible Fixed Assets 2013-01-31 £ 19,326
Tangible Fixed Assets 2012-01-31 £ 9,262

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of K. C. M. SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for K. C. M. SERVICES LIMITED
Trademarks
We have not found any records of K. C. M. SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K. C. M. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as K. C. M. SERVICES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where K. C. M. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K. C. M. 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 K. C. M. 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