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

KENICK SERVICES LIMITED

THE DRILL HALL, WARNE ROAD, WESTON-SUPER-MARE, SOMERSET, BS23 3SD,
Company Registration Number
05199359
Private Limited Company
Active

Company Overview

About Kenick Services Ltd
KENICK SERVICES LIMITED was founded on 2004-08-06 and has its registered office in Weston-super-mare. The organisation's status is listed as "Active". Kenick Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
KENICK SERVICES LIMITED
 
Legal Registered Office
THE DRILL HALL
WARNE ROAD
WESTON-SUPER-MARE
SOMERSET
BS23 3SD
Other companies in BS23
 
Filing Information
Company Number 05199359
Company ID Number 05199359
Date formed 2004-08-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB841165738  
Last Datalog update: 2024-03-06 22:54:16
Primary Source:Companies House
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 KENICK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MURRAY BASS
Company Secretary 2005-07-14
ANTHONY MURRAY BASS
Director 2004-08-06
JONATHAN DAVID MURRAY BASS
Director 2010-01-15
MARK ANTHONY BASS
Director 2004-08-06
CLIVE ROBERT HOUGHTON
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON ELIZABETH THREASHER
Company Secretary 2004-08-06 2005-07-14
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-08-06 2004-08-06
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-08-06 2004-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MURRAY BASS M & J PROPERTY DEVELOPMENTS LIMITED Director 2006-05-08 CURRENT 2003-12-08 Active
ANTHONY MURRAY BASS BADMAN & BADMAN (JOINERY) LIMITED Director 2006-04-18 CURRENT 2006-04-18 Active
ANTHONY MURRAY BASS JOHN WEST (CONTRACTORS) LIMITED Director 1992-03-14 CURRENT 1960-10-11 Active
ANTHONY MURRAY BASS AIW KEY CENTRE LIMITED Director 1992-02-28 CURRENT 1990-02-28 Active
JONATHAN DAVID MURRAY BASS AG & R EQUIPMENT LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
JONATHAN DAVID MURRAY BASS JOHN WEST RENEWABLES LIMITED Director 2010-08-06 CURRENT 2010-08-06 Active
JONATHAN DAVID MURRAY BASS M & J PROPERTY DEVELOPMENTS LIMITED Director 2003-12-08 CURRENT 2003-12-08 Active
MARK ANTHONY BASS AG & R EQUIPMENT LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
MARK ANTHONY BASS JOHN WEST RENEWABLES LIMITED Director 2010-08-06 CURRENT 2010-08-06 Active
MARK ANTHONY BASS BADMAN & BADMAN (JOINERY) LIMITED Director 2006-04-18 CURRENT 2006-04-18 Active
MARK ANTHONY BASS M & J PROPERTY DEVELOPMENTS LIMITED Director 2003-12-08 CURRENT 2003-12-08 Active

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
2023-08-30CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES
2023-04-11Unaudited abridged accounts made up to 2022-09-30
2022-08-08CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES
2021-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/21 FROM The Drill Hall Warne Road Weston-Super-Mare BS23 3SD England
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MURRAY BASS
2021-09-07TM02Termination of appointment of Anthony Murray Bass on 2020-09-30
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-04-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES
2020-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/20 FROM Unit 2 Vernon Court Aisecome Way Weston-Super-Mare Somerset BS22 8NA United Kingdom
2020-03-19AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18CH01Director's details changed for Mr Jonathan David Murray Bass on 2019-09-18
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/19 FROM 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ
2019-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 051993590002
2019-03-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 051993590001
2018-08-31LATEST SOC31/08/18 STATEMENT OF CAPITAL;GBP 111
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-03-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14AP01DIRECTOR APPOINTED MR CLIVE HOUGHTON
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 111
2017-12-14SH0130/09/17 STATEMENT OF CAPITAL GBP 111
2017-12-14AP01DIRECTOR APPOINTED MR CLIVE HOUGHTON
2017-12-14SH0130/09/17 STATEMENT OF CAPITAL GBP 111
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-02-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-02-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-25AR0106/08/15 ANNUAL RETURN FULL LIST
2015-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/15 FROM 3 Beaconsfield Road Weston Super Mare Somerset BS23 1YE
2015-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID MURRAY BASS / 06/08/2015
2015-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BASS / 06/08/2015
2015-02-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0106/08/14 ANNUAL RETURN FULL LIST
2014-03-21AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0106/08/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0106/08/12 ANNUAL RETURN FULL LIST
2012-06-18AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-17AR0106/08/11 ANNUAL RETURN FULL LIST
2011-01-14AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-06AR0106/08/10 ANNUAL RETURN FULL LIST
2010-06-07AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-25AP01DIRECTOR APPOINTED JONATHAN DAVID MURRAY BASS
2009-08-10363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-01-15AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-05363sRETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-21363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-20363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-08-02288bSECRETARY RESIGNED
2005-08-02288aNEW SECRETARY APPOINTED
2004-10-25288aNEW SECRETARY APPOINTED
2004-10-1588(2)RAD 06/08/04--------- £ SI 99@1=99 £ IC 1/100
2004-10-14287REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2004-10-14288bDIRECTOR RESIGNED
2004-10-14288bSECRETARY RESIGNED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-14288aNEW DIRECTOR APPOINTED
2004-10-14225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05
2004-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to KENICK 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 KENICK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of KENICK SERVICES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-10-01 £ 73,047
Provisions For Liabilities Charges 2011-10-01 £ 143

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2021-09-30

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 KENICK SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 2,041
Current Assets 2011-10-01 £ 41,237
Debtors 2011-10-01 £ 27,892
Fixed Assets 2011-10-01 £ 28,276
Shareholder Funds 2011-10-01 £ 3,677
Stocks Inventory 2011-10-01 £ 11,304
Tangible Fixed Assets 2011-10-01 £ 4,725

Debtors and other cash assets

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

KENICK SERVICES LIMITED owns 1 domain names.

kenick.co.uk  

Trademarks
We have not found any records of KENICK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENICK 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 (43390 - Other building completion and finishing) as KENICK SERVICES LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where KENICK 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 KENICK 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 KENICK 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.