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

KINGDOM TECHNOLOGY SERVICES LIMITED

KINGDOM HOUSE WOODLANDS PARK, ASHTON ROAD, NEWTON-LE-WILLOWS, WA12 0HF,
Company Registration Number
03095253
Private Limited Company
Active

Company Overview

About Kingdom Technology Services Ltd
KINGDOM TECHNOLOGY SERVICES LIMITED was founded on 1995-08-24 and has its registered office in Newton-le-willows. The organisation's status is listed as "Active". Kingdom Technology Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KINGDOM TECHNOLOGY SERVICES LIMITED
 
Legal Registered Office
KINGDOM HOUSE WOODLANDS PARK
ASHTON ROAD
NEWTON-LE-WILLOWS
WA12 0HF
Other companies in DA14
 
Previous Names
TRIGION SECURITY SERVICES LIMITED14/05/2021
COMPLETE PROPERTY SECURITY LIMITED30/11/2011
Filing Information
Company Number 03095253
Company ID Number 03095253
Date formed 1995-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB661733434  
Last Datalog update: 2024-04-06 10:01:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINGDOM TECHNOLOGY SERVICES 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.
Companies with same name KINGDOM TECHNOLOGY SERVICES LIMITED
The following companies were found which have the same name as KINGDOM TECHNOLOGY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KINGDOM TECHNOLOGY SERVICES, LLC 7100 HIGH LIFE DR HOUSTON TX 77066 Active Company formed on the 2018-08-24
KINGDOM TECHNOLOGY SERVICES INC Georgia Unknown
KINGDOM TECHNOLOGY SERVICES INC Georgia Unknown

Company Officers of KINGDOM TECHNOLOGY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOSEPH LOCKWOOD-TAYLOR
Company Secretary 2007-02-28
JOHANNES ADRIANUS GENNISSEN
Director 2006-10-02
GARY VOWLES
Director 1998-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTINE JOLANDE SOPHIA GEURTS
Director 2006-10-02 2014-09-01
WALTER PAUL GEURTS
Director 2006-10-02 2007-07-20
ELAINE MARY GRIMES
Company Secretary 1998-12-07 2007-02-28
MICHAEL WAIN BROWN
Director 1998-12-07 2006-10-02
KEVIN LEE RICE
Director 2000-07-13 2006-10-02
PAUL ANDREW STANGER
Director 1998-11-01 2006-10-02
TIMOTHY LEWIS SAXTON
Director 1999-06-01 2006-01-01
MICHAEL WAIN BROWN
Director 1995-08-24 2000-06-07
KEVIN LEE RICE
Director 1995-08-24 2000-06-07
DARREN NEALE ELVIN
Director 1997-04-16 1999-11-18
MICHAEL WAIN BROWN
Company Secretary 1995-08-24 1998-12-07
L & A SECRETARIAL LIMITED
Nominated Secretary 1995-08-24 1995-08-24
L & A REGISTRARS LIMITED
Nominated Director 1995-08-24 1995-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOSEPH LOCKWOOD-TAYLOR AXXICOM AIRPORT CADDY UK LIMITED Company Secretary 2007-02-28 CURRENT 1995-11-15 Active
PHILIP JOSEPH LOCKWOOD-TAYLOR KINGDOM CLEANING LIMITED Company Secretary 2002-05-31 CURRENT 1987-02-20 Active
JOHANNES ADRIANUS GENNISSEN INDIGO AIRPORT SERVICES LIMITED Director 2011-09-29 CURRENT 1999-12-17 Active
JOHANNES ADRIANUS GENNISSEN INDIGO SERVICES (UK) LIMITED Director 2011-09-29 CURRENT 1987-11-18 Active
JOHANNES ADRIANUS GENNISSEN C.S.B. CONTRACT SERVICES LIMITED Director 2009-10-01 CURRENT 1985-12-03 Active
JOHANNES ADRIANUS GENNISSEN AXXICOM AIRPORT CADDY UK LIMITED Director 2006-10-02 CURRENT 1995-11-15 Active
JOHANNES ADRIANUS GENNISSEN KINGDOM CLEANING LIMITED Director 2002-12-23 CURRENT 1987-02-20 Active
JOHANNES ADRIANUS GENNISSEN FACILICOM UK LIMITED Director 2002-12-03 CURRENT 2002-12-03 Active
GARY VOWLES AXXICOM AIRPORT CADDY UK LIMITED Director 1998-11-01 CURRENT 1995-11-15 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
ControllerSidcupDay to day duties can include (but are not limited to); Controller required for a site based in Sidcup working Nights and Weekend days....2015-11-23
ControllerSidcupDay to day duties can include (but are not limited to); Controller required for a site based in Sidcup working Nights and Weekend days....2015-10-05

Jobs results powered by Indeed
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
2024-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-02-02CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-05-23DIRECTOR APPOINTED MR ROBERT JOHN BARTON
2023-02-22REGISTRATION OF A CHARGE / CHARGE CODE 030952530006
2023-02-09CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2023-01-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-02-07CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-01-02Current accounting period extended from 31/12/21 TO 31/03/22
2022-01-02AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-13REGISTRATION OF A CHARGE / CHARGE CODE 030952530005
2021-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 030952530005
2021-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY VOWLES
2021-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/21 FROM Sargasso Level 2 Five Arches Business Centre Maidstone Road Sidcup Kent DA14 5AE
2021-05-17PSC02Notification of Kingdom Services Group Limited as a person with significant control on 2021-05-10
2021-05-17PSC07CESSATION OF FACILICOM UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-17AP01DIRECTOR APPOINTED MR TERENCE BARTON
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JAN HEIN HEMKE
2021-05-17TM02Termination of appointment of Philip Joseph Lockwood-Taylor on 2021-05-10
2021-05-14RES15CHANGE OF COMPANY NAME 14/05/21
2021-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030952530004
2021-05-07PSC07CESSATION OF WALTER PAUL GEURTS AS A PERSON OF SIGNIFICANT CONTROL
2021-05-07PSC02Notification of Facilicom Uk Limited as a person with significant control on 2016-04-06
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030952530004
2020-02-29CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2020-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-20AP01DIRECTOR APPOINTED MR JAN HEIN HEMKE
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES ADRIANUS GENNISSEN
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2018-02-08PSC04PSC'S CHANGE OF PARTICULARS / MRS MARTINE JOLANDE SOPHIA GEURTS / 14/02/2017
2018-02-08PSC04PSC'S CHANGE OF PARTICULARS / MR WALTER PAUL GEURTS / 14/02/2017
2017-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1000100
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-11-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01AR0127/01/16 ANNUAL RETURN FULL LIST
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1000100
2015-02-10AR0127/01/15 ANNUAL RETURN FULL LIST
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTINE JOLANDE SOPHIA GEURTS
2014-09-05CH03SECRETARY'S DETAILS CHNAGED FOR PHILIP JOSEPH LOCKWOOD-TAYLOR on 2014-09-01
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1000100
2014-02-13AR0127/01/14 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-11AR0127/01/13 ANNUAL RETURN FULL LIST
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-25AR0127/01/12 ANNUAL RETURN FULL LIST
2011-11-30RES15CHANGE OF NAME 30/11/2011
2011-11-30CERTNMCompany name changed complete property security LIMITED\certificate issued on 30/11/11
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-10AR0127/01/11 ANNUAL RETURN FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-27AR0127/01/10 FULL LIST
2010-01-27SH0131/12/09 STATEMENT OF CAPITAL GBP 1000100
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-16363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-18363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2007-09-22363sRETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-03288bDIRECTOR RESIGNED
2007-03-24287REGISTERED OFFICE CHANGED ON 24/03/07 FROM: 1 BROOKS COURT, KIRTLING STREET, LONDON, SW8 5BX
2007-03-23288aNEW SECRETARY APPOINTED
2007-03-23288bSECRETARY RESIGNED
2006-12-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-12MISCAUD RESIGNATION
2006-10-11288bDIRECTOR RESIGNED
2006-10-11288bDIRECTOR RESIGNED
2006-10-11288bDIRECTOR RESIGNED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-11225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: CLEARWATER HOUSE, 4 - 7 MANCHESTER STREET, LONDON, W1U 3AE
2006-10-10363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 1 MARYLEBONE HIGH STREET, LONDON, W1U 4NB
2006-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-04-05288bDIRECTOR RESIGNED
2005-09-19363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-08-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-08-25363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-08-28363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-06-17288cDIRECTOR'S PARTICULARS CHANGED
2003-04-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/02
2002-08-29363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2002-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-06395PARTICULARS OF MORTGAGE/CHARGE
2001-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-13363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2000-10-24363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-10-24288bDIRECTOR RESIGNED
2000-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-12225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00
2000-08-31288aNEW DIRECTOR APPOINTED
2000-07-18288aNEW DIRECTOR APPOINTED
2000-06-29288bDIRECTOR RESIGNED
2000-06-29288bDIRECTOR RESIGNED
2000-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-31363sRETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to KINGDOM TECHNOLOGY 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 KINGDOM TECHNOLOGY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1995-10-25 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 KINGDOM TECHNOLOGY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of KINGDOM TECHNOLOGY SERVICES LIMITED registering or being granted any patents
Domain Names

KINGDOM TECHNOLOGY SERVICES LIMITED owns 1 domain names.

cps-security.co.uk  

Trademarks
We have not found any records of KINGDOM TECHNOLOGY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KINGDOM TECHNOLOGY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-08-08 GBP £655 Premises Security Charges
Kent County Council 2014-03-13 GBP £655 Premises Security Charges
Kent County Council 2013-04-04 GBP £655 Premises Security Charges
Kent County Council 2012-10-12 GBP £655 Fixtures and Fittings

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KINGDOM TECHNOLOGY 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.
Import/Export of Goods
Goods imported/exported by KINGDOM TECHNOLOGY SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2018-04-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINGDOM TECHNOLOGY 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 KINGDOM TECHNOLOGY 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.