Background WavePink WaveYellow Wave

KINGDOM SERVICES GROUP LIMITED (02795197)

KINGDOM SERVICES GROUP LIMITED (02795197) is an active UK company. incorporated on 2 March 1993. with registered office in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. KINGDOM SERVICES GROUP LIMITED has been registered for 33 years. Current directors include BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence and 1 others.

Company Number
02795197
Status
active
Type
ltd
Incorporated
2 March 1993
Age
33 years
Address
Kingdom House, Newton-Le-Willows, WA12 0HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARTON, Agnes Mary, BARTON, Robert John, BARTON, Terence, WHITTLE, Nigel John
SIC Codes
70100, 80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGDOM SERVICES GROUP LIMITED

KINGDOM SERVICES GROUP LIMITED is an active company incorporated on 2 March 1993 with the registered office located in Newton-Le-Willows. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. KINGDOM SERVICES GROUP LIMITED was registered 33 years ago.(SIC: 70100, 80100)

Status

active

Active since 33 years ago

Company No

02795197

LTD Company

Age

33 Years

Incorporated 2 March 1993

Size

N/A

Accounts

ARD: 31/3

Overdue

18 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

KINGDOM SECURITY LIMITED
From: 2 March 1993To: 30 December 2016
Contact
Address

Kingdom House Woodlands Park, Ashton Road Newton-Le-Willows, WA12 0HF,

Previous Addresses

Kingdom House Mill Brow Eccleston St. Helens Merseyside WA10 4QG England
From: 14 August 2015To: 25 August 2016
Parkside House 167 Chorley New Road Bolton Lancs BL1 4RA
From: 2 March 1993To: 14 August 2015
Timeline

12 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Mar 93
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Joined
May 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
Oct 24
Loan Secured
Sept 25
Loan Secured
Oct 25
Loan Cleared
Oct 25
Loan Secured
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BARTON, Terence

Active
Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HF
Secretary
Appointed 05 Mar 1993

BARTON, Agnes Mary

Active
Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HF
Born November 1954
Director
Appointed 05 Mar 1993

BARTON, Robert John

Active
Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HF
Born September 1987
Director
Appointed 23 May 2023

BARTON, Terence

Active
Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HF
Born March 1955
Director
Appointed 05 Mar 1993

WHITTLE, Nigel John

Active
Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HF
Born November 1951
Director
Appointed 28 Oct 2024

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Mar 1993
Resigned 02 Mar 1993

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 Mar 1993
Resigned 02 Mar 1993

Persons with significant control

2

Mrs Agnes Mary Barton

Active
Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HF
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Terence Barton

Active
Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HF
Born March 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Mortgage Charge Whole Cease With Charge Number
9 February 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Group
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
3 August 2017
PSC04Change of PSC Details
Resolution
27 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Certificate Change Of Name Company
30 December 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 December 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
25 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Resolution
11 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Legacy
3 January 2012
MG02MG02
Legacy
20 September 2011
MG02MG02
Legacy
13 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
22 March 1995
88(2)R88(2)R
Resolution
22 March 1995
RESOLUTIONSResolutions
Resolution
22 March 1995
RESOLUTIONSResolutions
Legacy
22 March 1995
123Notice of Increase in Nominal Capital
Legacy
22 March 1995
363sAnnual Return (shuttle)
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 March 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
88(2)R88(2)R
Legacy
25 May 1993
395Particulars of Mortgage or Charge
Legacy
19 March 1993
287Change of Registered Office
Legacy
11 March 1993
288288
Legacy
11 March 1993
287Change of Registered Office
Incorporation Company
2 March 1993
NEWINCIncorporation