Background WavePink WaveYellow Wave

KNG BUILDING SERVICES LIMITED (07427911)

KNG BUILDING SERVICES LIMITED (07427911) is an active UK company. incorporated on 3 November 2010. with registered office in Leeds. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. KNG BUILDING SERVICES LIMITED has been registered for 15 years. Current directors include KIRK, Stuart Bradley, NIELSEN, Carl.

Company Number
07427911
Status
active
Type
ltd
Incorporated
3 November 2010
Age
15 years
Address
The Bronte Suite, 2 Munroe Court, Leeds, LS11 0EA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
KIRK, Stuart Bradley, NIELSEN, Carl
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNG BUILDING SERVICES LIMITED

KNG BUILDING SERVICES LIMITED is an active company incorporated on 3 November 2010 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. KNG BUILDING SERVICES LIMITED was registered 15 years ago.(SIC: 43999)

Status

active

Active since 15 years ago

Company No

07427911

LTD Company

Age

15 Years

Incorporated 3 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 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

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

GMI ENERGY GROUP LIMITED
From: 2 March 2015To: 8 February 2018
GMI RENEWABLE ENERGY GROUP LIMITED
From: 3 November 2010To: 2 March 2015
Contact
Address

The Bronte Suite, 2 Munroe Court White Rose Office Park Leeds, LS11 0EA,

Previous Addresses

The Bronte Suite 2 Munro Court White Rose Office Park Leeds West Yorkshire LS11 0EA England
From: 7 February 2018To: 13 June 2025
Middleton House Westland Road Leeds LS11 5UH
From: 3 November 2010To: 7 February 2018
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
May 12
Funding Round
Oct 12
Loan Secured
Sept 14
Capital Reduction
Oct 15
Share Buyback
Oct 15
Director Left
Jan 18
Loan Cleared
Jan 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Loan Secured
Feb 18
Director Joined
May 18
Director Joined
Apr 19
Loan Cleared
Oct 19
Director Left
Mar 24
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KIRK, Stuart Bradley

Active
White Rose Office Park, LeedsLS11 0EA
Born October 1973
Director
Appointed 03 Apr 2019

NIELSEN, Carl

Active
White Rose Office Park, LeedsLS11 0EA
Born October 1966
Director
Appointed 01 May 2012

LUSH, Dominic Michael

Resigned
Westland Road, LeedsLS11 5UH
Secretary
Appointed 20 Sept 2016
Resigned 07 Feb 2018

BEST, Jarrod Colin

Resigned
Westland Road, LeedsLS11 5UH
Born January 1977
Director
Appointed 03 Nov 2010
Resigned 07 Feb 2018

HUDSON, Margaret Mary Patricia

Resigned
2 Munro Court, LeedsLS11 0EA
Born May 1967
Director
Appointed 09 May 2018
Resigned 29 Feb 2024

ROBERTS, Philip Jason

Resigned
Westland Road, LeedsLS11 5UH
Born December 1971
Director
Appointed 03 Nov 2010
Resigned 05 Jan 2018

SHANN, David James

Resigned
Westland Road, LeedsLS11 5UH
Born May 1973
Director
Appointed 03 Nov 2010
Resigned 07 Feb 2018

Persons with significant control

3

1 Active
2 Ceased
2 Munro Court, Leeds

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Feb 2018

Mr Paul Whitaker

Ceased
2 Munro Court, LeedsLS11 0EA
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Feb 2018

Mr Jarrod Colin Best

Ceased
2 Munro Court, LeedsLS11 0EA
Born April 2016

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Feb 2018
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 February 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
8 February 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
7 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Capital Cancellation Shares
21 October 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 October 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
23 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
2 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Capital Allotment Shares
31 October 2012
SH01Allotment of Shares
Resolution
31 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Account Reference Date Company Current Shortened
14 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2010
NEWINCIncorporation