KDC VEOLIA DECOMMISSIONING SERVICES UK LIMITED
Status | ACTIVE |
Company No. | 02533043 |
Category | Private Limited Company |
Incorporated | 21 Aug 1990 |
Age | 33 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
KDC VEOLIA DECOMMISSIONING SERVICES UK LIMITED is an active private limited company with number 02533043. It was incorporated 33 years, 9 months ago, on 21 August 1990. The company address is 210 Pentonville Road, London, N1 9JY, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Accounts with accounts type full
Date: 17 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type full
Date: 03 Apr 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Certificate change of name company
Date: 09 Nov 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kdc contractors LIMITED\certificate issued on 09/11/22
Documents
Accounts with accounts type full
Date: 07 Feb 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Appoint person director company with name date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Valerie Isabelle Marie Clavie
Appointment date: 2021-06-30
Documents
Termination director company with name termination date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: Ian David Williams
Documents
Termination director company with name termination date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: David Andrew Gerrard
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 31 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-31
Documents
Accounts with accounts type full
Date: 06 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 31 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-31
Documents
Accounts with accounts type full
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Appoint person director company with name date
Date: 28 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-18
Officer name: Mrs Tracy Jayne Knipe
Documents
Appoint person director company with name date
Date: 28 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Patrick Abraham
Appointment date: 2019-01-18
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 22 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Anthony Hurst
Termination date: 2018-12-22
Documents
Auditors resignation limited company
Date: 10 Sep 2018
Category: Auditors
Type: AA03
Documents
Appoint person director company with name date
Date: 05 Jul 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Andrew Gerrard
Appointment date: 2018-06-21
Documents
Appoint person director company with name date
Date: 26 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-21
Officer name: Mr Ian David Williams
Documents
Appoint person director company with name date
Date: 26 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Hurst
Appointment date: 2018-06-21
Documents
Appoint person director company with name date
Date: 26 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-21
Officer name: Mr Christophe Bellynck
Documents
Appoint person secretary company with name date
Date: 26 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-21
Officer name: Miss Celia Rosalind Gough
Documents
Termination director company with name termination date
Date: 26 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-21
Officer name: William Simpson
Documents
Termination director company with name termination date
Date: 26 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Hardy
Termination date: 2018-06-21
Documents
Termination director company with name termination date
Date: 26 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Patrick Odonnell
Termination date: 2018-06-21
Documents
Termination director company with name termination date
Date: 26 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-21
Officer name: John Douglas Bloodworth
Documents
Termination director company with name termination date
Date: 26 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Sandground
Termination date: 2018-06-21
Documents
Termination director company with name termination date
Date: 26 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-21
Officer name: Ian Smithson
Documents
Termination director company with name termination date
Date: 26 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard Robert Gurney
Termination date: 2018-06-21
Documents
Termination secretary company with name termination date
Date: 26 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gerard Robert Gurney
Termination date: 2018-06-21
Documents
Change to a person with significant control
Date: 22 Jun 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-06-21
Psc name: Kdc Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Address
Type: AD01
Old address: 1 Robeson Way Shartson Green Business Park Manchester M22 4SW
Change date: 2018-06-22
New address: 210 Pentonville Road London N1 9JY
Documents
Accounts with accounts type full
Date: 23 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type full
Date: 26 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 19 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Mortgage satisfy charge full
Date: 28 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type full
Date: 11 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Accounts with accounts type full
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type full
Date: 13 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Aug 2014
Action Date: 24 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-07-24
Charge number: 025330430008
Documents
Mortgage create with deed with charge number
Date: 02 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 025330430007
Documents
Resolution
Date: 04 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 21 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 21 May 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Termination director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Jenkins
Documents
Accounts with accounts type full
Date: 25 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type full
Date: 10 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Legacy
Date: 01 Jun 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Accounts with accounts type full
Date: 29 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 22 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Jenkins
Documents
Accounts with accounts type full
Date: 21 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 23 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Smithson
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: William Simpson
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Sandground
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Martin Patrick Odonnell
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Stephen Hardy
Documents
Change person secretary company with change date
Date: 04 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Gerard Robert Gurney
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerard Robert Gurney
Change date: 2010-01-01
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: John Douglas Bloodworth
Documents
Accounts with accounts type full
Date: 28 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 04 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 04/02/2009 from 1 robeson way sharston green business park manchester M22 4SW england
Documents
Legacy
Date: 04 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 15/01/2009 from 1 robeson way sharston green business park manchester M24 4SW
Documents
Legacy
Date: 15 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 15/01/2009 from shandon house egerton street denton manchester M34 3LT
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed stephen hardy
Documents
Accounts with accounts type full
Date: 10 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/08; full list of members
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed gerard robert gurney
Documents
Legacy
Date: 11 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 11/06/2008 from 45-51 chorley new road bolton lancs BL1 4QR
Documents
Legacy
Date: 11 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary martin odonnell
Documents
Legacy
Date: 31 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 02 May 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 18 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed christopher sandground
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director barry kilroe
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed john douglas bloodworth
Documents
Legacy
Date: 09 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 04 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 02 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 30 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed ian smithson
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed william simpson
Documents
Accounts with accounts type medium
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Apr 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Some Companies
ALLIED LONDON FIRE STATION HOLDCO TWO LIMITED
C/O ALLIED LONDON NO. 1 SPINNINGFIELDS,1 HARDMAN SQUARE,M3 3EB
Number: | 10002600 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3, 15,LONDON,SW7 1BH
Number: | 11529045 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOLLYHOCK 2 MIDDLETON ROAD,MORECAMBE,LA3 3HB
Number: | 11224377 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORBY ENTERPRISE CENTRE LONDON ROAD,CORBY,NN17 5EU
Number: | 08562622 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 POLLYARNAN ROAD,CASTLEDERG,BT81 7LQ
Number: | NI622447 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 PITCHCROFT LANE,TELFORD,TF10 9AU
Number: | 09608926 |
Status: | ACTIVE |
Category: | Private Limited Company |