About

Registered Number: SC266968
Date of Incorporation: 26/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Benston Smithy, Skares Road, Cumnock, KA18 4QA,

 

Kcp Environmental Services Ltd was registered on 26 April 2004 with its registered office in Cumnock, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 2 directors listed as Pring, Karl Christopher, Pring, Wendy Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRING, Karl Christopher 26 April 2004 - 1
PRING, Wendy Jane 26 April 2004 08 April 2020 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
SH03 - Return of purchase of own shares 15 August 2020
AD01 - Change of registered office address 14 April 2020
CH01 - Change of particulars for director 10 April 2020
PSC04 - N/A 10 April 2020
TM01 - Termination of appointment of director 10 April 2020
TM01 - Termination of appointment of director 10 April 2020
TM02 - Termination of appointment of secretary 10 April 2020
PSC07 - N/A 10 April 2020
AD01 - Change of registered office address 10 April 2020
AA - Annual Accounts 31 January 2020
CH01 - Change of particulars for director 11 November 2019
AP01 - Appointment of director 30 October 2019
AD01 - Change of registered office address 29 October 2019
AP01 - Appointment of director 22 October 2019
AP01 - Appointment of director 17 June 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 27 November 2008
363s - Annual Return 11 August 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 21 June 2007
AA - Annual Accounts 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
287 - Change in situation or address of Registered Office 29 July 2005
363s - Annual Return 18 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
NEWINC - New incorporation documents 26 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.