Company NameKenian Scaffolding Services Limited
DirectorsKenneth John Steward and Ian Alexander McGruer
Company StatusActive
Company Number08588242
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMr Kenneth John Steward
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(same day as company formation)
RoleScaffolding
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard Rochester Way
Crayford
Kent
DA1 3QU
Director NameMr Ian Alexander McGruer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(same day as company formation)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard Rochester Way
Crayford
Kent
DA1 3QU
Secretary NameMrs Lynn Ayiotis
StatusCurrent
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Orchard Rochester Way
Crayford
Kent
DA1 3QU

Location

Registered AddressThe Old Orchard
Rochester Way
Crayford
Kent
DA1 3QU
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Ian Alexander Mcgruer
50.00%
Ordinary
50 at £1Mr Kenneth John Steward
50.00%
Ordinary

Financials

Year2014
Net Worth£23,026
Cash£111
Current Liabilities£46,671

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Charges

20 November 2013Delivered on: 25 November 2013
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
8 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 May 2021 (4 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
15 April 2021Micro company accounts made up to 31 May 2020 (4 pages)
18 September 2020Director's details changed for Mr Ian Alexander Mcgruer on 18 September 2020 (2 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
8 January 2019Micro company accounts made up to 31 May 2018 (3 pages)
5 July 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
6 July 2017Notification of Ian Alexander Mcgruer as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Kenneth John Steward as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
6 July 2017Notification of Kenneth John Steward as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
6 July 2017Notification of Ian Alexander Mcgruer as a person with significant control on 6 April 2016 (2 pages)
14 June 2017Secretary's details changed for Mrs Lynn Ayiotis on 14 June 2017 (1 page)
14 June 2017Director's details changed for Mr Ian Alexander Mcgruer on 14 June 2017 (2 pages)
14 June 2017Director's details changed for Mr Kenneth John Steward on 14 June 2017 (2 pages)
14 June 2017Registered office address changed from Vip Industrial Park 50 Anchor & Hope Lane London SE7 7TE to The Old Orchard Rochester Way Crayford Kent DA1 3QU on 14 June 2017 (1 page)
14 June 2017Director's details changed for Mr Ian Alexander Mcgruer on 14 June 2017 (2 pages)
14 June 2017Registered office address changed from Vip Industrial Park 50 Anchor & Hope Lane London SE7 7TE to The Old Orchard Rochester Way Crayford Kent DA1 3QU on 14 June 2017 (1 page)
14 June 2017Director's details changed for Mr Kenneth John Steward on 14 June 2017 (2 pages)
14 June 2017Secretary's details changed for Mrs Lynn Ayiotis on 14 June 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 October 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
22 October 2014Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
28 November 2013Appointment of Mr Ian Alexander Mcgruer as a director on 27 June 2013
  • ANNOTATION Clarification the document contains duplicate appointment information which was originally registered on 27/06/2013 on incorporation.
(2 pages)
28 November 2013Appointment of Mr Ian Alexander Mcgruer as a director on 27 June 2013
  • ANNOTATION Clarification the document contains duplicate appointment information which was originally registered on 27/06/2013 on incorporation.
(2 pages)
28 November 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 100
(3 pages)
28 November 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 100
(3 pages)
28 November 2013Appointment of Mr Ian Alexander Mcgruer as a director (2 pages)
25 November 2013Registration of charge 085882420001 (24 pages)
25 November 2013Registration of charge 085882420001 (24 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)