Company NameKirkman Utility Services Ltd
Company StatusActive
Company NumberSC323511
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Paul Howard Kirkman
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Little Shoe Broad
Blockley
Moreton-In-Marsh
Gloucestershire
GL56 9AX
Wales
Director NameMr Curtis James Hand
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(9 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address63 Sandridge Road
St. Albans
AL1 4AG
Director NameMr Remigiusz Jacek Sekita
Date of BirthOctober 1970 (Born 53 years ago)
NationalityPolish
StatusCurrent
Appointed01 January 2017(9 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address15 Edenfield Close
Redditch
Worcestershire
B97 6TP
Director NameMr Lars Karel Hennecke
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed28 September 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPower House Excelsior Road
Ashby-De-La-Zouch
LE65 1BU
Director NameMr Benjamin Peter Thexton Hewitson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPower House Excelsior Road
Ashby-De-La-Zouch
LE65 1BU
Director NameMr Nicolas Robert Louis Pitrat
Date of BirthNovember 1976 (Born 47 years ago)
NationalityFrench,British
StatusCurrent
Appointed28 September 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPower House Excelsior Road
Ashby-De-La-Zouch
LE65 1BU
Secretary NameMr Ben Hewitson
StatusCurrent
Appointed28 September 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressPower House Excelsior Road
Ashby-De-La-Zouch
LE65 1BU
Director NameMiss Stephanie Woodmass
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(15 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMiss Kathryn Davies
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(16 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameRhona Kristine Kirkman
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Little Shoe Broad
Blockley
Moreton-In-Marsh
Gloucestershire
GL56 9AX
Wales
Director NameMr Christopher David Abbott
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2022(15 years, 4 months after company formation)
Appointment Duration5 months (resigned 02 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPower House Excelsior Road
Ashby-De-La-Zouch
LE65 1BU
Director NameMr Christian Bernard Lordereau
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench,British
StatusResigned
Appointed28 September 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPower House Excelsior Road
Ashby-De-La-Zouch
LE65 1BU

Location

Registered Address272 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 4,000 other UK companies use this postal address

Shareholders

1 at £1Paul Howard Kirkman
50.00%
Ordinary
1 at £1Rhona Kirkman
50.00%
Ordinary

Financials

Year2014
Net Worth£47,141
Cash£45,441
Current Liabilities£31,930

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Charges

3 March 2023Delivered on: 7 March 2023
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
6 August 2020Delivered on: 13 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
8 September 2017Delivered on: 11 September 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
24 March 2017Delivered on: 30 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

13 November 2023Termination of appointment of Christian Bernard Lordereau as a director on 10 November 2023 (1 page)
11 October 2023Appointment of Miss Kathryn Davies as a director on 3 October 2023 (2 pages)
10 October 2023Accounts for a small company made up to 31 December 2022 (19 pages)
17 May 2023Confirmation statement made on 11 May 2023 with updates (5 pages)
11 April 2023Appointment of Miss Stephanie Woodmass as a director on 5 April 2023 (2 pages)
10 March 2023Termination of appointment of Christopher David Abbott as a director on 2 March 2023 (1 page)
9 March 2023Alterations to floating charge SC3235110004 (136 pages)
7 March 2023Registration of charge SC3235110004, created on 3 March 2023 (18 pages)
27 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 February 2023Memorandum and Articles of Association (9 pages)
10 January 2023Previous accounting period shortened from 31 May 2023 to 31 December 2022 (1 page)
28 November 2022Appointment of Mr Nicolas Robert Louis Pitrat as a director on 28 September 2022 (2 pages)
17 November 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
15 November 2022Cessation of Remiguisz Sekita as a person with significant control on 28 September 2022 (1 page)
14 October 2022Termination of appointment of Rhona Kristine Kirkman as a secretary on 28 September 2022 (1 page)
14 October 2022Notification of Brush Power Networks Limited as a person with significant control on 28 September 2022 (2 pages)
14 October 2022Cessation of Paul Howard Kirkman as a person with significant control on 28 September 2022 (1 page)
14 October 2022Appointment of Mr Ben Hewitson as a director on 28 September 2022 (2 pages)
14 October 2022Appointment of Mr Christian Bernard Lordereau as a director on 28 September 2022 (2 pages)
14 October 2022Appointment of Mr Chris Abbott as a director on 28 September 2022 (2 pages)
14 October 2022Appointment of Mr Lars Karel Hennecke as a director on 28 September 2022 (2 pages)
14 October 2022Appointment of Mr Ben Hewitson as a secretary on 28 September 2022 (2 pages)
14 October 2022Cessation of Curtis James Hand as a person with significant control on 28 September 2022 (1 page)
29 September 2022Satisfaction of charge SC3235110003 in full (1 page)
19 August 2022Change of details for Mr Remiguisz Sekita as a person with significant control on 29 April 2022 (2 pages)
26 May 2022Confirmation statement made on 11 May 2022 with updates (4 pages)
29 April 2022Director's details changed for Mr Remigiusz Jacek Sekita on 1 January 2022 (2 pages)
29 April 2022Director's details changed for Mr Remigiusz Jacek Sekita on 29 April 2022 (2 pages)
12 November 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
18 May 2021Director's details changed for Mr Paul Howard Kirkman on 18 May 2021 (2 pages)
18 May 2021Director's details changed for Mr Paul Howard Kirkman on 6 April 2021 (2 pages)
18 May 2021Secretary's details changed for Rhona Kristine Kirkman on 18 May 2021 (1 page)
18 May 2021Change of details for Mr Paul Howard Kirkman as a person with significant control on 6 April 2021 (2 pages)
18 May 2021Confirmation statement made on 11 May 2021 with updates (4 pages)
17 August 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
13 August 2020Registration of charge SC3235110003, created on 6 August 2020 (15 pages)
15 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
20 August 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
5 June 2019Satisfaction of charge SC3235110002 in full (1 page)
20 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
17 May 2018Confirmation statement made on 11 May 2018 with updates (5 pages)
17 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
6 October 2017Statement of capital following an allotment of shares on 8 September 2017
  • GBP 3
(3 pages)
6 October 2017Statement of capital following an allotment of shares on 8 September 2017
  • GBP 3
(3 pages)
11 September 2017Registration of charge SC3235110002, created on 8 September 2017 (8 pages)
11 September 2017Registration of charge SC3235110002, created on 8 September 2017 (8 pages)
18 August 2017Satisfaction of charge SC3235110001 in full (4 pages)
18 August 2017Satisfaction of charge SC3235110001 in full (4 pages)
14 July 2017Registered office address changed from C/O Finlaysons 4 Albert Place Perth PH2 8JE to 272 Bath Street Glasgow G2 4JR on 14 July 2017 (1 page)
14 July 2017Registered office address changed from , C/O Finlaysons, 4 Albert Place, Perth, PH2 8JE to 272 Bath Street Glasgow G2 4JR on 14 July 2017 (1 page)
25 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
30 March 2017Registration of charge SC3235110001, created on 24 March 2017 (8 pages)
30 March 2017Registration of charge SC3235110001, created on 24 March 2017 (8 pages)
13 February 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 3
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 3
(3 pages)
7 February 2017Appointment of Mr Remigiusz Jacek Sekita as a director on 1 January 2017 (2 pages)
7 February 2017Appointment of Mr Remigiusz Jacek Sekita as a director on 1 January 2017 (2 pages)
7 February 2017Appointment of Mr Curtis James Hand as a director on 1 January 2017 (2 pages)
7 February 2017Appointment of Mr Curtis James Hand as a director on 1 January 2017 (2 pages)
28 November 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
28 November 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
27 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Secretary's details changed for Rhona Kristine Kirkman on 30 April 2014 (1 page)
9 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Director's details changed for Paul Howard Kirkman on 30 April 2014 (2 pages)
9 June 2014Secretary's details changed for Rhona Kristine Kirkman on 30 April 2014 (1 page)
9 June 2014Director's details changed for Paul Howard Kirkman on 30 April 2014 (2 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 July 2013Director's details changed for Paul Howard Kirkman on 1 January 2013 (2 pages)
2 July 2013Director's details changed for Paul Howard Kirkman on 1 January 2013 (2 pages)
2 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
2 July 2013Director's details changed for Paul Howard Kirkman on 1 January 2013 (2 pages)
2 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
6 February 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 1
(3 pages)
6 February 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 1
(3 pages)
24 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
20 December 2010Registered office address changed from , Ferngully, Milton of Collace, Burrelton, Blairgowrie, PH13 9PR on 20 December 2010 (1 page)
20 December 2010Secretary's details changed for Rhona Kristine Kirkman on 20 December 2010 (2 pages)
20 December 2010Director's details changed for Paul Howard Kirkman on 20 December 2010 (2 pages)
20 December 2010Secretary's details changed for Rhona Kristine Kirkman on 20 December 2010 (2 pages)
20 December 2010Registered office address changed from Ferngully, Milton of Collace Burrelton Blairgowrie PH13 9PR on 20 December 2010 (1 page)
20 December 2010Director's details changed for Paul Howard Kirkman on 20 December 2010 (2 pages)
21 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 May 2010Director's details changed for Paul Howard Kirkman on 11 May 2010 (2 pages)
25 May 2010Director's details changed for Paul Howard Kirkman on 11 May 2010 (2 pages)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 June 2009Return made up to 11/05/09; full list of members (3 pages)
11 June 2009Return made up to 11/05/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 June 2008Return made up to 11/05/08; full list of members (3 pages)
11 June 2008Return made up to 11/05/08; full list of members (3 pages)
11 May 2007Incorporation (17 pages)
11 May 2007Incorporation (17 pages)