Background WavePink WaveYellow Wave

KASSALA SERVICES LIMITED (01683860)

KASSALA SERVICES LIMITED (01683860) is an active UK company. incorporated on 3 December 1982. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. KASSALA SERVICES LIMITED has been registered for 43 years. Current directors include BROCKLEHURST, John George David.

Company Number
01683860
Status
active
Type
ltd
Incorporated
3 December 1982
Age
43 years
Address
The Stable Yard Vicarage Road, Milton Keynes, MK11 1BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BROCKLEHURST, John George David
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KASSALA SERVICES LIMITED

KASSALA SERVICES LIMITED is an active company incorporated on 3 December 1982 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. KASSALA SERVICES LIMITED was registered 43 years ago.(SIC: 71129)

Status

active

Active since 43 years ago

Company No

01683860

LTD Company

Age

43 Years

Incorporated 3 December 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BROCKLEHURST & COMPANY
From: 3 December 1982To: 30 September 1994
Contact
Address

The Stable Yard Vicarage Road Stony Stratford Milton Keynes, MK11 1BN,

Previous Addresses

C/O Connolly Accountants 18 Market Place Brackley Northamptonshire NN13 7DP
From: 4 September 2013To: 18 May 2022
C/O Connolly Accountants 6 Banbury Road Brackley Northamptonshire NN13 6AU United Kingdom
From: 26 March 2010To: 4 September 2013
Baker Tilly 1St Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ
From: 3 December 1982To: 26 March 2010
Timeline

No significant events found

Capital Table
People

Officers

5

2 Active
3 Resigned

BROCKLEHURST, Caroline Cordelia Ridley

Active
Charlock Farm, TowcesterNN12 8TW
Secretary
Appointed 18 Apr 2004

BROCKLEHURST, John George David

Active
Abthorpe, TowcesterNN12 8TW
Born June 1953
Director
Appointed N/A

BROCKLEHURST, Peter James

Resigned
6 Thames Reach, LondonW6 9HS
Secretary
Appointed 01 Feb 1995
Resigned 18 Aug 2004

GILBERT, Derek James

Resigned
83 Eddisbury Avenue, ManchesterM41 8GF
Secretary
Appointed N/A
Resigned 01 Feb 1995

BROCKLEHURST, Peter James

Resigned
6 Thames Reach, LondonW6 9HS
Born January 1923
Director
Appointed 31 Oct 1994
Resigned 18 Aug 2004

Persons with significant control

1

Mr John George David Brocklehurst

Active
Abthorpe, TowcesterNN12 8TW
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
8 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 September 2009
AAAnnual Accounts
Gazette Notice Compulsary
16 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 March 2009
363aAnnual Return
Legacy
17 March 2009
288cChange of Particulars
Legacy
11 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 March 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Legacy
14 February 2007
123Notice of Increase in Nominal Capital
Legacy
14 February 2007
88(3)88(3)
Legacy
14 February 2007
88(2)R88(2)R
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
14 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 March 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 August 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 May 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Resolution
5 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
26 January 1998
363sAnnual Return (shuttle)
Legacy
6 January 1997
363sAnnual Return (shuttle)
Legacy
31 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1995
AAAnnual Accounts
Legacy
21 August 1995
225(1)225(1)
Certificate Re Registration Unlimited To Limited
7 March 1995
CERT1CERT1
Re Registration Memorandum Articles
7 March 1995
MARMAR
Resolution
7 March 1995
RESOLUTIONSResolutions
Resolution
7 March 1995
RESOLUTIONSResolutions
Legacy
7 March 1995
5151
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Legacy
28 February 1995
288288
Legacy
9 February 1995
287Change of Registered Office
Legacy
9 February 1995
225(1)225(1)
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
288288
Certificate Change Of Name Company
29 September 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 March 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Legacy
14 January 1992
363b363b
Legacy
1 May 1991
287Change of Registered Office
Legacy
22 February 1991
363aAnnual Return
Legacy
16 March 1990
363363
Legacy
16 March 1990
363363
Resolution
7 March 1990
RESOLUTIONSResolutions
Legacy
1 June 1989
288288
Accounts With Accounts Type Full
23 March 1989
AAAnnual Accounts
Legacy
24 January 1989
287Change of Registered Office
Legacy
9 February 1988
363363
Legacy
29 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
3 December 1982
MISCMISC