Background WavePink WaveYellow Wave

KENSITE SERVICES LIMITED (02308067)

KENSITE SERVICES LIMITED (02308067) is an active UK company. incorporated on 21 October 1988. with registered office in Atherton. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. KENSITE SERVICES LIMITED has been registered for 37 years. Current directors include AINSCOUGH, Chloe Jane, AINSCOUGH, Craig Stephen.

Company Number
02308067
Status
active
Type
ltd
Incorporated
21 October 1988
Age
37 years
Address
Unit 9 Chanters Industrial Estate, Atherton, M46 9BE
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
AINSCOUGH, Chloe Jane, AINSCOUGH, Craig Stephen
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSITE SERVICES LIMITED

KENSITE SERVICES LIMITED is an active company incorporated on 21 October 1988 with the registered office located in Atherton. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. KENSITE SERVICES LIMITED was registered 37 years ago.(SIC: 43999)

Status

active

Active since 37 years ago

Company No

02308067

LTD Company

Age

37 Years

Incorporated 21 October 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Unit 9 Chanters Industrial Estate Tyldesley Old Road Atherton, M46 9BE,

Previous Addresses

, Centurion House Centurion Way, Farington, Leyland, PR25 3GR, England
From: 3 October 2019To: 2 April 2020
, 199 Chaddock Lane, Worsley, Manchester, Lancashire, M28 1DW
From: 21 October 1988To: 3 October 2019
Timeline

30 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Oct 88
Owner Exit
Jul 17
Director Left
Jul 17
Capital Reduction
Apr 19
Share Buyback
Apr 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Owner Exit
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
Funding Round
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
Jan 21
Loan Secured
Feb 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Feb 22
Capital Reduction
Dec 22
Share Buyback
Dec 22
Director Joined
May 23
Director Left
May 23
Director Left
Oct 23
Owner Exit
Jul 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
5
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

AINSCOUGH, Chloe Jane

Active
Chanters Industrial Estate, AthertonM46 9BE
Born August 1990
Director
Appointed 31 May 2023

AINSCOUGH, Craig Stephen

Active
Centurion Way, LeylandPR25 3GR
Born June 1985
Director
Appointed 30 Sept 2019

CONNELLY, Stephen Thomas

Resigned
Centurion Way, LeylandPR25 3GR
Secretary
Appointed 30 Sept 2019
Resigned 23 Sept 2021

MURRAY, John Francis

Resigned
The Coach House, Cheadle HulmeSK8 6LE
Secretary
Appointed N/A
Resigned 30 Sept 2019

CONNELLY, Stephen Thomas

Resigned
Chanters Industrial Estate, AthertonM46 9BE
Born September 1964
Director
Appointed 30 Sept 2019
Resigned 23 Sept 2021

FLAHERTY, Thomas

Resigned
Astor, AltrinchamWA15 0LR
Born February 1940
Director
Appointed N/A
Resigned 17 Jun 2017

GRIMSHAW, Aidan John

Resigned
Centurion Way, LeylandPR25 3GR
Born October 1964
Director
Appointed 30 Sept 2019
Resigned 31 May 2023

KENNEDY, John Thomas

Resigned
June Corner, AltrinchamWA15 0DP
Born June 1938
Director
Appointed N/A
Resigned 30 Sept 2019

MULDOON, John Andrew

Resigned
4 Queens Road, SaleM33 6QA
Born September 1944
Director
Appointed N/A
Resigned 06 Sept 2005

MURRAY, John Francis

Resigned
The Coach House, Cheadle HulmeSK8 6LE
Born May 1946
Director
Appointed N/A
Resigned 30 Sept 2019

RICHARDSON, Neil Robert, Mr.

Resigned
Chanters Industrial Estate, AthertonM46 9BE
Born April 1983
Director
Appointed 05 Nov 2020
Resigned 01 Feb 2022

RODDEN, Campbell Taylor

Resigned
Chanters Industrial Estate, AthertonM46 9BE
Born September 1960
Director
Appointed 01 Feb 2022
Resigned 16 Oct 2023

Persons with significant control

5

1 Active
4 Ceased

Mr Craig Stephen Ainscough

Ceased
Centurion Way, LeylandPR25 3GR
Born June 1985

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Sept 2019
Ceased 30 Sept 2019
Tyldesley Old Road, ManchesterM46 9BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2019

Mr John Francis Murray

Ceased
Chanters Industrial Estate, AthertonM46 9BE
Born May 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2019

Mr John Thomas Kennedy

Ceased
Chanters Industrial Estate, AthertonM46 9BE
Born June 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2019

Mr Thomas Flaherty

Ceased
199 Chaddock Lane, ManchesterM28 1DW
Born February 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Jun 2017
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Resolution
4 January 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
23 December 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 December 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
25 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2021
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
14 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Resolution
24 November 2020
RESOLUTIONSResolutions
Memorandum Articles
24 November 2020
MAMA
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Auditors Resignation Company
18 November 2019
AUDAUD
Change Person Secretary Company With Change Date
4 October 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
29 April 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 April 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Small
23 June 2014
AAAnnual Accounts
Accounts With Accounts Type Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Auditors Resignation Company
1 May 2012
AUDAUD
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
23 May 2007
169169
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Resolution
20 December 2006
RESOLUTIONSResolutions
Legacy
12 July 2006
363aAnnual Return
Legacy
12 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Auditors Resignation Company
28 May 2002
AUDAUD
Legacy
15 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
88(2)R88(2)R
Legacy
9 April 2001
123Notice of Increase in Nominal Capital
Resolution
9 April 2001
RESOLUTIONSResolutions
Resolution
9 April 2001
RESOLUTIONSResolutions
Resolution
9 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1996
AAAnnual Accounts
Legacy
28 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
18 October 1992
287Change of Registered Office
Legacy
10 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1992
AAAnnual Accounts
Legacy
4 September 1991
363aAnnual Return
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
10 August 1990
88(2)R88(2)R
Legacy
16 July 1990
363363
Legacy
12 July 1990
288288
Legacy
12 July 1990
287Change of Registered Office
Legacy
1 November 1988
288288
Incorporation Company
21 October 1988
NEWINCIncorporation